CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION
PARTENARIAT CANADIEN POUR LA SALUBRITÉ DES ALIMENTS

Address: 48 Swastika Trail, Cambridge, ON N3C 2V4

CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION (Corporation# 3475549) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 21, 1998.

Corporation Overview

Corporation ID 3475549
Business Number 892184425
Corporation Name CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION
PARTENARIAT CANADIEN POUR LA SALUBRITÉ DES ALIMENTS
Registered Office Address 48 Swastika Trail
Cambridge
ON N3C 2V4
Incorporation Date 1998-04-21
Dissolution Date 2018-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 12

Directors

Director Name Director Address
ERICA CHARLTON 400-1545 CARLING AVE, OTTAWA ON K1Z 8P9, Canada
JOYCE PARSLOW 2000 ARGENTIA ROAD, PLAZA 4, SUITE 101, MISSISSUAGA ON L5N 1W1, Canada
ROBERT DEVALK 9017 KUDLAC STREET, NIAGARA FALLS ON L2H 0C3, Canada
Mark Samadhin 120-255 Woodlawn Road West, Guelph ON N1H 8J1, Canada
Lisa Bishop Spencer 250 Sparks Street, Suite 1007, Ottawa ON K1R 7S8, Canada
MARY JOHNSTON 10 CYRUS COURT, NEPEAN ON K2H 9C9, Canada
ANDRE JEAN 4TH FLOOR WEST, TUNNEY'S PASTURE, OTTAWA ON K1P 0L2, Canada
CARA PREST 1400 MERIVALE ROAD, TOWER 1 - FLOOR 2, ROOM 348, OTTAWA ON K1A 0Y9, Canada
Bonnie Cohen 21 Florence Street, Ottawa ON K2P 0W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1998-04-21 2014-08-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1998-04-20 1998-04-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-21 current 48 Swastika Trail, Cambridge, ON N3C 2V4
Address 2013-03-31 2014-08-21 1796 Courtwood Crescent, Ottawa, ON K2C 2B5
Address 2005-03-31 2013-03-31 1796 Courtwood Cres., Ottawa, ON K2C 2B5
Address 1998-04-21 2005-03-31 75 Albert Street, Suite 1101, Ottawa, ON K1P 5P7
Name 2014-08-21 current CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION
Name 2014-08-21 current PARTENARIAT CANADIEN POUR LA SALUBRITÉ DES ALIMENTS
Name 1998-04-21 2014-08-21 PARTENARIAT CANADIEN POUR LA SALUBRITÉ DES ALIMENTS
Name 1998-04-21 2014-08-21 CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION
Status 2018-11-19 current Dissolved / Dissoute
Status 2014-08-21 2018-11-19 Active / Actif
Status 1998-04-21 2014-08-21 Active / Actif

Activities

Date Activity Details
2018-11-19 Dissolution Section: 220(3)
2014-08-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2008-09-19 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1998-04-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-04 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 48 SWASTIKA TRAIL
City CAMBRIDGE
Province ON
Postal Code N3C 2V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12533383 Canada Inc. 6571 Ellis Road, Cambridge, ON N3C 2V4 2020-11-30
12508753 Canada Inc. 7061 Wellington County Road 34, Cambridge, ON N3C 2V4 2020-11-19
Difazio Property Management Corp. 6637 Concession 2, Cambridge, ON N3C 2V4 2020-10-07
Njs Service & Controls Incorporated 6953 Wellington Road 34, Cambridge, ON N3C 2V4 2020-02-26
Diligent Deliveries Inc. 4337 Wellington Road 32, Cambridge, ON N3C 2V4 2019-09-18
10294438 Canada Inc. 6604 Ellis Road, Cambridge, ON N3C 2V4 2017-06-24
Doriya Inc. 6783 Wellington County Rd 34, Cambridge, ON N3C 2V4 2017-05-13
V. A. Lennox & Associates Inc. 19 Poplar Trail, Puslinch Township, Cambridge, ON N3C 2V4 2017-01-27
Dimensional Interiors Ltd. 4279 Concession 7, Rr#22, Cambridge, ON N3C 2V4 2017-01-18
Burnett Rivermead Foundation 4253 Sideroad 10 South, Rr#22, Cambridge, ON N3C 2V4 2015-01-13
Find all corporations in postal code N3C 2V4

Corporation Directors

Name Address
ERICA CHARLTON 400-1545 CARLING AVE, OTTAWA ON K1Z 8P9, Canada
JOYCE PARSLOW 2000 ARGENTIA ROAD, PLAZA 4, SUITE 101, MISSISSUAGA ON L5N 1W1, Canada
ROBERT DEVALK 9017 KUDLAC STREET, NIAGARA FALLS ON L2H 0C3, Canada
Mark Samadhin 120-255 Woodlawn Road West, Guelph ON N1H 8J1, Canada
Lisa Bishop Spencer 250 Sparks Street, Suite 1007, Ottawa ON K1R 7S8, Canada
MARY JOHNSTON 10 CYRUS COURT, NEPEAN ON K2H 9C9, Canada
ANDRE JEAN 4TH FLOOR WEST, TUNNEY'S PASTURE, OTTAWA ON K1P 0L2, Canada
CARA PREST 1400 MERIVALE ROAD, TOWER 1 - FLOOR 2, ROOM 348, OTTAWA ON K1A 0Y9, Canada
Bonnie Cohen 21 Florence Street, Ottawa ON K2P 0W6, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N3C 2V4

Similar businesses

Corporation Name Office Address Incorporation
Partenariat Canadien Pour La Foresterie Communautaire Internationale 2995 Waterloo, Vancouver, BC V6R 3J4 1992-02-28
Partnership for Dietetic Education and Practice 604-480 University Avenue, Toronto, ON M5G 1V2 2012-04-17
Canadian Supply Chain Food Safety Coalition 245 Menten Place, Suite 312, Ottawa, ON K2H 9E8 2007-08-30
Canadian Partnership Against Cancer Corporation 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2006-10-24
Conseil Canadien Pour L'education Multiculturelle Et Interculturelle 111 Albert Street, P.o. Box: 81030, Ottawa, ON K1P 1A0 1983-12-14
Canadian Network for Innovation In Education 260 Dalhousie Street, Suite 204, Ottawa, ON K1N 7E4 2007-11-26
Safe Food Canada 76 Main Street West, Unit 6, Grimsby, ON L3M 1R6 2014-08-25
Global Sustainable Electricity Partnership 393 Saint-jacques Street, Suite 258, Montreal, QC H2Y 1N9 2007-04-11
Canadian Council On Food Safety and Health 464-a Sunnyside Ave., Ottawa, ON K1S 0S9 2014-02-24
Monteregie East Partnership for The English-speaking Community 551 Boulevard Sir-wilfrid-laurier, Suite: 106, Beloeil, QC J3G 4J1 2018-10-12

Improve Information

Please comment or provide details below to improve the information on CANADIAN PARTNERSHIP FOR CONSUMER FOOD SAFETY EDUCATION.

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.