Canadian National Committee of the International Dairy Federation
ComitГ© National canadien de la FГ©dГ©ration internationale du lait

Address: 120 Trail Side Circle, Ottawa, ON K4A 5B3

Canadian National Committee of the International Dairy Federation (Corporation# 2418550) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 1988.

Corporation Overview

Corporation ID 2418550
Business Number 128923026
Corporation Name Canadian National Committee of the International Dairy Federation
ComitГ© National canadien de la FГ©dГ©ration internationale du lait
Registered Office Address 120 Trail Side Circle
Ottawa
ON K4A 5B3
Incorporation Date 1988-12-22
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
BRENDA NORRIS 1 STONE RD. WEST. 5TH FLOOR NW, GUELPH ON N1G 4Y2, Canada
BITA FARHANG 6780 CAMPOBELLO ROAD, MISSISSAUGA ON L5N 2L8, Canada
CHARLES LANGLOIS 2035 VICTORIA, SUITE 307, ST-LAMBERT QC J4S 1H1, Canada
ISABELLE NEIDERER Dairy Farmers of Canada, 1010 de la Gauchetière West, Suite 1300, Montreal QC H3A 2N4, Canada
LUC MARCHAND 1305 BASELINE, T5-4-240, OTTAWA ON K1A 0C5, Canada
MICHEL POULIOT 4700 RUE ARMAND FRAPPIER, ST-HUBERT QC J3Z 1G5, Canada
PIERRE DOYLE 120 Trail Side Circle, Ottawa ON K4A 5B3, Canada
JACQUES LEFEBVRE 45 O'CONNOR STREET, SUITE 1410, OTTAWA ON K1P 1A4, Canada
OLIVIER BEAULIEU-CHARBONNEAU Lactalis Canada, 405 The West Mall, 10th Floor, ETOBICOKE ON M9C 5J1, Canada
DOMINIQUE BENOIT 4700 RUE ARMAND FRAPPIER, ST-HUBERT QC J3Z 1G5, Canada
MATHIEU FRIGON 151 SLATER # 714, OTTAWA ON K1P 5H3, Canada
GILLES FROMENT 405 THE WEST MALL, 10TH FLOOR, ETOBICOKE ON M9C 5J1, Canada
RACHID KOUAOUCI 55 BOUL. DES ANCIENS COMBATTANTS, STE-ANNE-DE-BELLEVUE QC H9X 3R4, Canada
Dr. DAVID KELTON University of Guelph, 50 Stone Road, Guelph ON N1G 2W1, Canada
SCOTT MACKENZIE Nova Scotia Dept. of Agriculture, Harlow Institute – 176 College Road, TRURO NS B2N 5E3, Canada
CATHERINE TOKARZ 6869 METROPOLITAIN BLVD. E., MONTREAL QC H1P 1X8, Canada
Dr. SYLVIE TURGEON PAVILLON PAUL-COMTOIS, LOCAL 1316, UNIVERSITY LAVAL QC G1K 7P4, Canada
BENOIT BASILLAIS 960 CARLING AVENUE, BUILDING #55, OTTAWA ON K1A 0Z2, Canada
BOBBY MATHESON 45 O'Connor Street, Suite 1410, OTTAWA ON K1P 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1988-12-22 2014-06-30 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-12-21 1988-12-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-07-08 current 120 Trail Side Circle, Ottawa, ON K4A 5B3
Address 2017-07-07 2019-07-08 1341 Baseline, T5-4-330, Ottawa, ON K1A 0C5
Address 2014-06-30 2017-07-07 1341 Baseline, T5-2-353, Ottawa, ON K1A 0C5
Address 2013-03-31 2014-06-30 1341 Baseline, Ottawa, ON K1A 0C5
Address 2008-03-31 2013-03-31 1341 Baseline, T5-2-353, Ottawa, ON K1A 0C5
Address 1988-12-22 2008-03-31 141 Laurier Avenue West, Suite 704, Ottawa, ON K1P 5J3
Name 2014-06-30 current Canadian National Committee of the International Dairy Federation
Name 2014-06-30 current ComitГ© National canadien de la FГ©dГ©ration internationale du lait
Name 1988-12-22 2014-06-30 Comite National Canadien de la Federation Interna tionale de Laiterie
Name 1988-12-22 2014-06-30 CANADIAN NATIONAL COMMITTEE OF THE INTERNATIONAL DAIRY FEDERATION
Status 2014-06-30 current Active / Actif
Status 1988-12-22 2014-06-30 Active / Actif

Activities

Date Activity Details
2014-06-30 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1988-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-02 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-05-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-05-16 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2016 2016-05-19 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 120 TRAIL SIDE CIRCLE
City OTTAWA
Province ON
Postal Code K4A 5B3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12204665 Canada Inc. 155 Trail Side Circle, Ottawa, ON K4A 5B3 2020-07-17
SeГ‘or Spotless Inc. 152 Trail Side Circle, Ottawa, ON K4A 5B3 2016-10-06
Trapulous Apparel Inc. 160 Trail Side Circle, Ottawa, ON K4A 5B3 2013-04-18
Committee for A Better Tomorrow 160, Trailside Circle, Ottawa, ON K4A 5B3 2013-04-04
Agp Marketing Inc. 117 Trail Side Circle, Ottawa, ON K4A 5B3 2011-03-08
Mccallan Medical Inc. 150 Trail Side Circle, Ottawa, ON K4A 5B3 2010-04-15
6647995 Canada Inc. 155 Trail Side Crescent, Orleans, ON K4A 5B3 2006-10-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
BRENDA NORRIS 1 STONE RD. WEST. 5TH FLOOR NW, GUELPH ON N1G 4Y2, Canada
BITA FARHANG 6780 CAMPOBELLO ROAD, MISSISSAUGA ON L5N 2L8, Canada
CHARLES LANGLOIS 2035 VICTORIA, SUITE 307, ST-LAMBERT QC J4S 1H1, Canada
ISABELLE NEIDERER Dairy Farmers of Canada, 1010 de la Gauchetière West, Suite 1300, Montreal QC H3A 2N4, Canada
LUC MARCHAND 1305 BASELINE, T5-4-240, OTTAWA ON K1A 0C5, Canada
MICHEL POULIOT 4700 RUE ARMAND FRAPPIER, ST-HUBERT QC J3Z 1G5, Canada
PIERRE DOYLE 120 Trail Side Circle, Ottawa ON K4A 5B3, Canada
JACQUES LEFEBVRE 45 O'CONNOR STREET, SUITE 1410, OTTAWA ON K1P 1A4, Canada
OLIVIER BEAULIEU-CHARBONNEAU Lactalis Canada, 405 The West Mall, 10th Floor, ETOBICOKE ON M9C 5J1, Canada
DOMINIQUE BENOIT 4700 RUE ARMAND FRAPPIER, ST-HUBERT QC J3Z 1G5, Canada
MATHIEU FRIGON 151 SLATER # 714, OTTAWA ON K1P 5H3, Canada
GILLES FROMENT 405 THE WEST MALL, 10TH FLOOR, ETOBICOKE ON M9C 5J1, Canada
RACHID KOUAOUCI 55 BOUL. DES ANCIENS COMBATTANTS, STE-ANNE-DE-BELLEVUE QC H9X 3R4, Canada
Dr. DAVID KELTON University of Guelph, 50 Stone Road, Guelph ON N1G 2W1, Canada
SCOTT MACKENZIE Nova Scotia Dept. of Agriculture, Harlow Institute – 176 College Road, TRURO NS B2N 5E3, Canada
CATHERINE TOKARZ 6869 METROPOLITAIN BLVD. E., MONTREAL QC H1P 1X8, Canada
Dr. SYLVIE TURGEON PAVILLON PAUL-COMTOIS, LOCAL 1316, UNIVERSITY LAVAL QC G1K 7P4, Canada
BENOIT BASILLAIS 960 CARLING AVENUE, BUILDING #55, OTTAWA ON K1A 0Z2, Canada
BOBBY MATHESON 45 O'Connor Street, Suite 1410, OTTAWA ON K1P 1A4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K4A 5B3

Similar businesses

Corporation Name Office Address Incorporation
Federation Mondiale D'hongrois ComitÉ National Canadien 840 St-clair Avenue West, Toronto, ON M6C 1C1 1997-04-16
FÉdÉration Mondiale Des Hongrois Conseil National Canadien Inc. 840 St. Clair Ave. W., Toronto, ON M6C 1C1 1996-03-18
The Canadian National Committee for The International Council of Monuments and Sites (icomos Canada) 484 Cooper Street, Ottawa, ON K1R 5H9 1977-05-04
Armenian National Committee of Canada Inc. 3401 Olivar-asselin Street, Montreal, QC H4J 1L5 2004-10-20
Uwc National Committee of Canada 650 Pearson College Drive, Victoria, BC V9C 4H7 2017-06-15
Canadian National Goat Federation 636 Main Street, Box 61, Annaheim, SK S0K 0G0 2003-10-16
Canadian Committee for The International Union for Conservation of Nature (cciucn) Station D P.o. Box: 3443, Ottawa, ON K1P 6P4 1981-04-22
CongrГЁs National Portugais-canadien 4242 Boul. St. Laurent, Suite 201, MontrГ©al, QC H2W 1Z3 1994-02-19
The Canadian National Institute for The Blind 1929, Bayview Avenue, Toronto, ON M4G 3E8 1918-03-30
AutoritÉ Sportive Nationale Du Canada De La FÉdÉration Internationale De L'automobile Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 1989-05-31

Improve Information

Please comment or provide details below to improve the information on Canadian National Committee of the International Dairy Federation.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.