FOOD PROCESSING SKILLS CANADA

Address:
3030 Conroy Road, Suite 201, Ottawa, ON K1G 6C2

FOOD PROCESSING SKILLS CANADA is a business entity registered at Corporations Canada, with entity identifier is 4499662. The registration start date is November 18, 2008. The current status is Active.

Corporation Overview

Corporation ID 4499662
Business Number 825357627
Corporation Name FOOD PROCESSING SKILLS CANADA
COMPÉTENCES TRANSFORMATION ALIMENTAIRE CANADA
Registered Office Address 3030 Conroy Road
Suite 201
Ottawa
ON K1G 6C2
Incorporation Date 2008-11-18
Corporation Status Active / Actif
Number of Directors 12 - 16

Directors

Director Name Director Address
Stewart Cardiff 38 Enterprise Drive, PO Box 847, St. Marys ON N4X 1B5, Canada
MIKE TIMANI 1220 ST. GEORGE BLVD., MONCTON NB E1E 4K7, Canada
LISE PERRON 8000 BLVD Henri-Bourassa, BUREAU 270, QUEBEC QC G1G 4C7, Canada
JENNEFER GRIFFITH 3030 Conroy Road, Suite 201, Ottawa ON K1G 6C2, Canada
AMY PROULX 135 Taylor Road, Niagra on the Lake ON L0S 1J0, Canada
DONNA POMEROY 1273 TOPSAIL RD, ST. JOHN'S NL A1C 5L7, Canada
DAVE LIPPERT 2481 Kingsway Drive, Kitchener ON N2C 1A6, Canada
Linda Hutchison 757 Bedford Hwy,, Bedford NS B4A 3Z7, Canada
MARK PICKARD 1438 Fletcher Road, Saskatoon SK S7M 5T2, Canada
Steve Martin 1420 Lobsinger Line, RR # 1, Waterloo ON N2J 4G8, Canada
Brad McKay 1010 Dairy Drive, Ottawa ON K4A 3N3, Canada
Darlene Macdonald 6897 Financial Drive, Mississauga ON L5N 0A8, Canada
Sherri Deveau 1 Chocolate Drive, St. Stephen NB E3L 2X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2008-11-18 2013-05-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-09-14 current 3030 Conroy Road, Suite 201, Ottawa, ON K1G 6C2
Address 2014-04-01 2016-09-14 2249 Carling Ave., Unit 200b, Ottawa, ON K2B 7E9
Address 2013-05-30 2014-04-01 130 Albert Street, Suite 804, Ottawa, ON K1P 5G4
Address 2013-04-16 2013-05-30 200b - 2249 Carling Avenue, Ottawa, ON K2B 7E9
Address 2009-03-31 2013-04-16 130 Albert Street, Suite 804, Ottawa, ON K1P 5G4
Address 2008-11-18 2009-03-31 130 Albert Street, Suite 910, Ottawa, ON K1P 5G4
Name 2018-05-24 current FOOD PROCESSING SKILLS CANADA
Name 2018-05-24 current COMPÉTENCES TRANSFORMATION ALIMENTAIRE CANADA
Name 2008-11-18 2018-05-24 FOOD PROCESSING HUMAN RESOURCES COUNCIL
Name 2008-11-18 2018-05-24 CONSEIL DES RESSOURCES HUMAINES DU SECTEUR DE LA TRANSFORMATION DES ALIMENTS
Status 2013-05-30 current Active / Actif
Status 2008-11-18 2013-05-30 Active / Actif

Activities

Date Activity Details
2020-10-20 Amendment / Modification Directors Limits Changed.
Section: 201
2018-05-24 Amendment / Modification Name Changed.
Section: 201
2013-05-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-05 Soliciting
Ayant recours à la sollicitation
2019 2019-05-23 Soliciting
Ayant recours à la sollicitation
2018 2018-05-15 Soliciting
Ayant recours à la sollicitation
2017 2017-05-17 Soliciting
Ayant recours à la sollicitation

Office Location

Address 3030 Conroy Road
City OTTAWA
Province ON
Postal Code K1G 6C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Video Buying Group Canada Inc. 3030 Conroy Road, Suite 107, Ottawa, ON K1G 6C2 2000-09-27
Pixelink Corporation 3030 Conroy Road, Ottawa, ON K1G 6C2 2007-08-31
Canus Plastics Inc. 3030 Conroy Road, Suite 107, Ottawa, ON K1G 6C2

Corporations in the same postal code

Corporation Name Office Address Incorporation
3961974 Canada Inc. 3030 Conroy Ave., Unit # 107, Ottawa, ON K1G 6C2 2001-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
Stewart Cardiff 38 Enterprise Drive, PO Box 847, St. Marys ON N4X 1B5, Canada
MIKE TIMANI 1220 ST. GEORGE BLVD., MONCTON NB E1E 4K7, Canada
LISE PERRON 8000 BLVD Henri-Bourassa, BUREAU 270, QUEBEC QC G1G 4C7, Canada
JENNEFER GRIFFITH 3030 Conroy Road, Suite 201, Ottawa ON K1G 6C2, Canada
AMY PROULX 135 Taylor Road, Niagra on the Lake ON L0S 1J0, Canada
DONNA POMEROY 1273 TOPSAIL RD, ST. JOHN'S NL A1C 5L7, Canada
DAVE LIPPERT 2481 Kingsway Drive, Kitchener ON N2C 1A6, Canada
Linda Hutchison 757 Bedford Hwy,, Bedford NS B4A 3Z7, Canada
MARK PICKARD 1438 Fletcher Road, Saskatoon SK S7M 5T2, Canada
Steve Martin 1420 Lobsinger Line, RR # 1, Waterloo ON N2J 4G8, Canada
Brad McKay 1010 Dairy Drive, Ottawa ON K4A 3N3, Canada
Darlene Macdonald 6897 Financial Drive, Mississauga ON L5N 0A8, Canada
Sherri Deveau 1 Chocolate Drive, St. Stephen NB E3L 2X5, Canada

Entities with the same directors

Name Director Name Director Address
CUISINE CANADA - THE CANADIAN CULINARY ALLIANCE L'ALLIANCE CULINAIRE CANADIENNE AMY PROULX 6021 YONGE ST, BOX 882, TORONTO ON M2M 3W2, Canada
THE YVES LANDRY TECHNOLOGICAL EDUCATION ENDOWMENT FUND Brad McKay 260 Brittany Drive, Suite 300, Ottawa ON K1K 4M2, Canada
CHILD WELFARE LEAGUE OF CANADA DARLENE MACDONALD 100-346 PORTAGE AVENUE, WINNIPEG MB R3C 0C3, Canada
3535983 CANADA INC. LISE PERRON 108 Rang 6, Lac Perron, St-Vital-de-Clermont QC J0Z 3M0, Canada
TUSCANY INVESTMENTS LTD. Lise Perron 108, Rang 6, Lac Perron, St-Vital-de-Clermont QC J0Z 3M0, Canada
CORSO IT CONSULTING INC. STEVE MARTIN 15642 GAUGHER STRET, PIERREFONDS QC H9H 4C3, Canada
Michael Pinball Clemons Foundation STEVE MARTIN 1599 HURONTARIO STREET, SUITE 106, MISSISSAUGA ON L5G 4S1, Canada
OCCUPATIONAL AND ENVIRONMENTAL MEDICAL ASSOCIATION OF CANADA (OEMAC) STEVE MARTIN 653 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R8, Canada
EXTRA-CÈDRES INC. STEVE MARTIN 3 RANG OUEST, SUITE 909, STE-CECILE-DE-MILTON QC J0E 2C0, Canada
Farnham Board of Trade STEVE MARTIN 605 JACQUES-CARTIER SUD, FARNHAM QC J2N 1Y7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1G 6C2

Similar businesses

Corporation Name Office Address Incorporation
Skills/compétences Canada Corporation 294 Albert Street, Suite 201, Ottawa, ON K1P 6E6 1989-09-07
Bridging Skills Inc. 323 Coventry Rd, Ste 76, Ottawa, ON K1K 3X6 2007-07-12
Healthy Skills Inc. 284 Somerset Street East, Ottawa, ON K1N 6V8 2020-08-19
Intellectual Skills Development Council 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-08-28
Essential It Skills Development 475 Paul Métivier Drive, Ottawa, ON K2J 0A9 2020-06-26
Transformation Alimentaire Pro-jam Inc. 2, La Grand-rue, Sainte-catherine-de-hatley, QC J0B 1W0 2005-12-05
Police and Security Skills Council 2 Nautica Private, Ottawa, ON K2H 1E5 2004-10-29
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
Rainbow Skills Development Centre 1485 Lapierriere Drive, 2nd Floor, Ottawa, ON K1Z 7S8 1996-08-09
Cican Essential Skills Social Finance Corporation 1 Rideau Street, Suite 701, Ottawa, ON K1N 8S7 2014-11-13

Improve Information

Please provide details on FOOD PROCESSING SKILLS CANADA 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