Local Food Plus

Address:
80 Mill Street, Unit 412, Toronto, ON M5A 4T3

Local Food Plus is a business entity registered at Corporations Canada, with entity identifier is 4326555. The registration start date is October 18, 2005. The current status is Active.

Corporation Overview

Corporation ID 4326555
Business Number 819043878
Corporation Name Local Food Plus
Registered Office Address 80 Mill Street
Unit 412
Toronto
ON M5A 4T3
Incorporation Date 2005-10-18
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
ELBERT VAN DONKERSGOED 22 GLASGOW STREET NORTH, GUELPH ON N1H 4V5, Canada
KAREN HUTCHINSON 13601 CHINGUACOUSY RD., CALEDON ON L7C 3H4, Canada
YUSUF ALAM 26 BENSON AVE, TORONTO ON M6G 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-10-18 2014-11-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-21 current 80 Mill Street, Unit 412, Toronto, ON M5A 4T3
Address 2013-07-17 2014-11-21 401 Richmond Street West, Suite 220, Toronto, ON M5V 3A8
Address 2012-07-27 2013-07-17 401 Richmond Street West, Suite 365, Toronto, ON M5V 3A8
Address 2005-10-18 2012-07-27 2255b Queen Street East, Suite 127, Toronto, ON M4E 1G3
Name 2014-11-21 current Local Food Plus
Name 2007-07-06 2014-11-21 LOCAL FOOD PLUS
Name 2005-10-18 2007-07-06 LOCAL FLAVOUR PLUS
Status 2014-11-21 current Active / Actif
Status 2005-10-18 2014-11-21 Active / Actif

Activities

Date Activity Details
2014-11-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-12-07 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-07-06 Amendment / Modification Name Changed.
2007-03-29 Amendment / Modification
2007-03-16 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-30 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 80 MILL STREET
City TORONTO
Province ON
Postal Code M5A 4T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Land Food People Foundation 80 Mill Street, Unit 412, Toronto, ON M5A 4T3 2007-01-25
Medwin Society 80 Mill Street, Apt. 912, Toronto, ON M5A 4T3 2007-06-07
Upspring Technologies Inc. 80 Mill Street, Apt. 509, Toronto, ON M5A 4T3 2016-06-22
Able Cybersecurity Inc. 80 Mill Street, #509, Toronto, ON M5A 4T3 2016-12-08
11088963 Canada Inc. 80 Mill Street, Unit 709, Toronto, ON M5A 4T3 2018-11-09
The Christopher E. Horne Charitable Foundation 80 Mill Street, Suite 1109, Toronto, ON M5A 4T3 1988-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antifreeze Heated Clothing Incorporated 80 Mill St, 406, Toronto, ON M5A 4T3 2015-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
ELBERT VAN DONKERSGOED 22 GLASGOW STREET NORTH, GUELPH ON N1H 4V5, Canada
KAREN HUTCHINSON 13601 CHINGUACOUSY RD., CALEDON ON L7C 3H4, Canada
YUSUF ALAM 26 BENSON AVE, TORONTO ON M6G 2H6, Canada

Entities with the same directors

Name Director Name Director Address
LAND FOOD PEOPLE FOUNDATION ELBERT VAN DONKERSGOED 22 GLASGOW STREET NORTH, GUELPH ON N1H 4V5, Canada
LAND FOOD PEOPLE FOUNDATION KAREN HUTCHINSON 13601 CHINGUACOUSY RD, CALEDON ON L7C 3H4, Canada
LAND FOOD PEOPLE FOUNDATION YUSUF ALAM 26 BENSON AVE, TORONTO ON M6G 2H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 4T3

Similar businesses

Corporation Name Office Address Incorporation
The Knor Foundation: Local Food for Local Good 513 Lakeshore Rd., Cobourg, ON K9A 4G8 2008-02-05
Local Food Champions Corp. 23 Centre Street East, Alexandria, ON K0C 1A0 2019-01-17
Local Table Food and Drink Expos Inc. 403 - 1228 Hamilton Street, Vancouver, BC V6B 6L2 2016-10-03
Local Home Swap Inc. 5632 St-urbain, Montreal, QC H2T 2X3 2014-02-04
Local Water Well Drilling Inc. 685 Boul. Manseau, Joliette, QC J6E 3A7 1987-10-08
Premat Structures + Inc. Local 7 Boul. Roland-therrien, Local 9, Longueuil, QC J4J 4L3 1984-05-29
Local Location De Voitures Automobiles Inc. 23 Rue Jacques Cartier Ouest, Chicoutimi, QC G7J 1E7 1976-10-01
Le Projet Local Inc. 1305, Rue De Meulles, Québec, QC G1L 4J5 2019-03-19
Advances Local Area Network Informatic (a-lan) Ltd. 3488 Cote Des Neiges, Suite 1509, Montreal, QC H3X 2M6 1989-12-12
Corporation of Food Technology for The Food Indus Try (s.t.a.r.) Inc. 11 Rue Charlevoix, Suite A106, Montreal, QC H3J 2V9 1993-06-11

Improve Information

Please provide details on Local Food Plus by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches