Earth's Own Food Company Inc.

Address: 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6

Earth's Own Food Company Inc. (Corporation# 8122270) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2012.

Corporation Overview

Corporation ID 8122270
Business Number 823558085
Corporation Name Earth's Own Food Company Inc.
Registered Office Address 1200 Waterfront Centre
200 Burrard Street
Vancouver
BC V6C 3L6
Incorporation Date 2012-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brian Stoutjesdyk 90060 Range Road 203, Box 329, Coaldale AB T1M 1M4, Canada
Daniel Raymond Vaandrager 241 McKenzie Road, Abbotsford BC V2S 7N4, Canada
Robert Campbell 1709 Farrell Crescent, Delta BC V4L 1T9, Canada
Tim Hofstra 48572 Rge Road 233, R.R. #1, Millet AB T0C 1Z0, Canada
Mike Barnum 5904 Inter Provincial Highway, Abbotsford BC V3G 2P8, Canada
Armand Lavoie 312A 3rd Street E., Saskatoon SK S7H 1L5, Canada
Bill Van Rootselaar NW 2, 10, 27, W4, Box 1900, Fort MacLeod AB T0L 0Z0, Canada
Sean Gorrill SW 17-23-21 west of the 2nd, Bulyea SK S0G 0L0, Canada
Bill McEwan 157123 7th Line, RR #2, Meadford ON N4L 1W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-03-01 current 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Name 2012-05-04 current Earth's Own Food Company Inc.
Name 2012-03-01 2012-05-04 8122270 Canada Inc.
Status 2012-03-01 current Active / Actif

Activities

Date Activity Details
2017-10-02 Amendment / Modification Section: 178
2015-07-02 Amendment / Modification Section: 178
2015-06-29 Amendment / Modification Section: 178
2014-02-03 Amendment / Modification Section: 178
2013-12-23 Amendment / Modification Section: 178
2012-05-04 Amendment / Modification Name Changed.
Section: 178
2012-03-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-03-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 Waterfront Centre
City Vancouver
Province BC
Postal Code V6C 3L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ressources Corner Bay Inc. 1200 Waterfront Centre, 200 Burrard Street P.o. Box: 48600, Vancouver, BC V7X 1T2
2792800 Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Universal Machinery Services Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-09
Vertex One Asset Management Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 1997-10-24
Gradfinder.com Inc. 1200 Waterfront Centre, 200 Burrard Street, Po Box 48600, Vancouver, BC V7X 1T2 1999-03-18
The Gonzaga Foundation 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V7X 1T2 1999-09-22
Biolytical Laboratories Inc. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2002-01-02
Emerwood Home Products Ltd. 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-04-28
Nature's Way of Canada Limited 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6
Liberty Copper Corp. 1200 Waterfront Centre, 200 Burrard Street, P.o. Box 48600, Vancouver, BC V7X 1T2 2005-07-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sandpiper Gp 3 Inc. 1670-200 Burrard Street, Vancouver, BC V6C 3L6 2018-09-18
Sandpiper Gp 2 Inc. 1670 - 200 Burrard Street, Vancouver, BC V6C 3L6 2017-11-29
Sandpiper Group Holdings Inc. 1670 – 200 Burrard Street, Vancouver, BC V6C 3L6 2016-06-09
Jov Diversified Flow-through 2009 Management Corp. 1200 Waterfront Centre - 200 Burrard St, Vancouver, BC V6C 3L6 2009-07-10
Sxipper Inc. 1200 Waterfront Centre, 200 Burrard Str, Vancouver, BC V6C 3L6 2008-03-31
Cado Bancorp Ltd. 1200 Waterfront Centre, 200 Burrard St., Vancouver, BC V6C 3L6 2006-12-20
Autocanada Dawson Creek Motors Gp Inc. #1200, 200 Burrard Street, Vancouver, BC V6C 3L6 2006-05-02
Autocanada Dartmouth Motors Gp Inc. #1200, 300 - Burrard Street, Vancouver, BC V6C 3L6 2006-03-16
Fairway Energy (06) Flow-through Management Corp. 1200 Waterfront Centre, 200 Burrard St, Vancouver, BC V6C 3L6 2006-02-28
6332111 Canada Inc. Suite 800, 200 Burrard Street, Vancouver, BC V6C 3L6 2005-01-06
Find all corporations in postal code V6C 3L6

Corporation Directors

Name Address
Brian Stoutjesdyk 90060 Range Road 203, Box 329, Coaldale AB T1M 1M4, Canada
Daniel Raymond Vaandrager 241 McKenzie Road, Abbotsford BC V2S 7N4, Canada
Robert Campbell 1709 Farrell Crescent, Delta BC V4L 1T9, Canada
Tim Hofstra 48572 Rge Road 233, R.R. #1, Millet AB T0C 1Z0, Canada
Mike Barnum 5904 Inter Provincial Highway, Abbotsford BC V3G 2P8, Canada
Armand Lavoie 312A 3rd Street E., Saskatoon SK S7H 1L5, Canada
Bill Van Rootselaar NW 2, 10, 27, W4, Box 1900, Fort MacLeod AB T0L 0Z0, Canada
Sean Gorrill SW 17-23-21 west of the 2nd, Bulyea SK S0G 0L0, Canada
Bill McEwan 157123 7th Line, RR #2, Meadford ON N4L 1W6, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 3L6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Global Earth Systems Du QuÉbec Inc. 649, CÔte Saint-nicolas, Saint-jÉrÔme, QC J5K 1M7 2007-04-21
Earth & Water Tea Company Inc. 721 Colborne Street, New Westminster, BC V3L 5V6 2018-03-06
Prairie Earth Trading Company Inc. 400 St. Mary Ave., 900, Winnipeg, MB R3C 4K5 2002-12-19
Green Earth Cedar Products Ltd. Rosborough & Company, #201 - 33832 South Fraser Way, Abbotsford, BC V2S 2C5 2010-10-28
Societe Terre Armee Ltee 1550 Enterprise Road, Suite 229, Mississauga, ON L4W 4P4 1996-05-24
Modes My Earth (me) Inc. 1260 Mackay, Suite 200, Montreal, QC H3G 2H4 1990-08-20
Okimaw Development Corporation Red Earth, Indian Reserve Red Earth, SK S0E 1K0 1984-05-22
Pemmican & Pipe Education Products Limited Red Earth Indian Reserve, Red Earth, SK S0E 1K0 1985-07-15
Earth To Earth Inc. 19 Red Maple Court, Toronto, ON M2K 2T4 2009-01-29
Earth Resources Company (canada) Ltd. Toronto Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 1968-10-21

Improve Information

Please comment or provide details below to improve the information on Earth's Own Food Company Inc..

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.