Conseil de l'innovation agroalimentaire (also known as Agri-Food Innovation Council) is a federal corporation in Ottawa incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 9, 1928 with corporation #302864. The current entity status is . The registered office location is at 70 George street, 3rd Floor, 3rd Floor, Ottawa, ON K1N 5V9. The directors of the corporation include Tania Humphrey, Darcy Herauf, Karen Churchill, Julianne Curran, Rajasekaran Lada, John Hyshka, Michael Trevan, Josh Dillman, Jim Brandle and Al Scholz.
ID | 302864 |
Business Number | 106689094 |
Current Name | Conseil de l'innovation agroalimentaire |
Other Name | Agri-Food Innovation Council |
Incorporation Date | 1928-06-09 |
Address | 70 George street, 3rd Floor 3rd Floor Ottawa ON K1N 5V9 |
Director Limits | 12-12 |
Director Name | Director Address |
---|---|
Tania Humphrey | 4890 Victoria Avenue North, Box 4000, Vineland Station ON L0R 2E0, Canada |
Darcy Herauf | 1800 Hamilton St. Box 4320, Regina SK S4P 4L3, Canada |
Karen Churchill | 101 - 111 Research Drive Saskatoon, Saskatoon SK S7N 3R2, Canada |
Julianne Curran | 920-220 Portage Ave, Winnipeg MB R3C 0A5, Canada |
RAJASEKARAN LADA | CAMPUS DRIVE, TRURO NS B2N 5E3, Canada |
John Hyshka | 102 Melville Street, Saskatoon SK S7J 0R1, Canada |
MICHAEL TREVAN | UNIVERSITY OF MANITOBA, RM. 256, AGRICULTURE BUILDING, WINNIPEG MB R3T 2N2, Canada |
JOSH DILLMAN | 74 RAINBOW DRIVE, TARANTUM PE C1B 3C6, Canada |
JIM BRANDLE | 4890 VICTORIA AVENUE ROAD NORTH, VINELAND STATION ON L0R 2E0, Canada |
AL SCHOLZ | #29 1501 8TH STREET EAST, SASKATOON SK S7H 5J6, Canada |
MICHAEL TREVAN | UNIVERSITY OF MANITOBA, RM. 256, AGRICULTURE BUILDING, WINNIPEG MB R3T 2N2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Name | 2019-01-31 | current | Conseil de l'innovation agroalimentaire |
Name | 2019-01-31 | current | Agri-Food Innovation Council |
Address | 2019-01-31 | current | 70 George street, 3rd Floor, 3rd Floor, Ottawa, ON K1N 5V9 |
Activity | 2019-01-31 | current | Amendment / Modification - Section: 201. Name. |
Act | 2014-06-18 | current | Canada Not-for-profit Corporations Act (NFP Act) / Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Status | 2014-06-18 | current | Active / Actif |
Name | 2014-06-18 | 2019-01-31 | Agricultural Institute of Canada |
Address | 2014-06-18 | 2019-01-31 | 176 Gloucester St., Suite 320, Ottawa, ON K2P 0A6 |
Activity | 2014-06-18 | current | Continuance (transition) / Prorogation (transition) - Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2). |
Activity | 2008-12-04 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2004-05-20 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Address | 2004-03-31 | 2014-06-18 | 280 ALBERT STREET, SUITE 900, OTTAWA, ON K1P 5G8 |
Activity | 2002-07-25 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Activity | 2001-05-11 | current | Ordinary By-Laws Filing / Dépôt de règlement ordinaire - . |
Name | 1945-09-19 | 2014-06-18 | AGRICULTURAL INSTITUTE OF CANADA |
Act | 1928-06-09 | 2014-06-18 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Status | 1928-06-09 | 2014-06-18 | Active / Actif |
Name | 1928-06-09 | 1945-09-19 | CANADIAN SOCIETY OF TECHNICAL AGRICULTURISTS |
Address | 1928-06-09 | 2004-03-31 | 151 SLATER, SUITE 907, OTTAWA, ON K1P 5H4 |
Activity | 1928-06-09 | current | Incorporation / Constitution en société - . |
Act | 1928-06-08 | 1928-06-09 | Canada Corporations Act - Part II (CCA - Part II) / Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2022-05-26 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2021 | 2021-03-16 | Non-Soliciting / N'ayant pas recours à la sollicitation |
2020 | 2020-03-16 | Non-Soliciting / N'ayant pas recours à la sollicitation |
Director Name | Director Address |
---|---|
Tania Humphrey | 4890 Victoria Avenue North, Box 4000, Vineland Station ON L0R 2E0, Canada |
Darcy Herauf | 1800 Hamilton St. Box 4320, Regina SK S4P 4L3, Canada |
Karen Churchill | 101 - 111 Research Drive Saskatoon, Saskatoon SK S7N 3R2, Canada |
Julianne Curran | 920-220 Portage Ave, Winnipeg MB R3C 0A5, Canada |
RAJASEKARAN LADA | CAMPUS DRIVE, TRURO NS B2N 5E3, Canada |
John Hyshka | 102 Melville Street, Saskatoon SK S7J 0R1, Canada |
MICHAEL TREVAN | UNIVERSITY OF MANITOBA, RM. 256, AGRICULTURE BUILDING, WINNIPEG MB R3T 2N2, Canada |
JOSH DILLMAN | 74 RAINBOW DRIVE, TARANTUM PE C1B 3C6, Canada |
JIM BRANDLE | 4890 VICTORIA AVENUE ROAD NORTH, VINELAND STATION ON L0R 2E0, Canada |
AL SCHOLZ | #29 1501 8TH STREET EAST, SASKATOON SK S7H 5J6, Canada |
MICHAEL TREVAN | UNIVERSITY OF MANITOBA, RM. 256, AGRICULTURE BUILDING, WINNIPEG MB R3T 2N2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
International Pulse Ingredient Consortium | 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 | 2022-01-28 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Agricultural Excellence Foundation · Fondation canadienne pour l'excellence en agriculture | 300-250 City Centre Ave., Ottawa, ON K1R 6K7 | 2016-10-12 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Phreedom Santé Inc. | 204-407 Downey Road, Saskatoon, SK S7N 4L8 | 2007-04-01 |
HCC Mining and Demolition Inc. | 500 - 616 Main Street, Saskatoon, SK S7H 0J6 | 2000-06-28 |
10647616 Canada Inc. | 500 - 616 Main Street, Saskatoon, SK S7H 0J6 | 2018-02-23 |
Prairie Tide Diversified Inc. | 500 - 616 Main Street, Saskatoon, SK S7H 0J6 | 2010-03-08 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Protein Industries Canada Inc. | 1500, 1874 Scarth Street, Regina, SK S4P 4E9 | 2017-07-18 |
The Global Agri-Food Advancement Partnership | 102 - 111 Research Drive, Saskatoon, SK S7N 3R2 | 2021-06-25 |
Street Address |
70 George street, 3rd Floor 3rd Floor |
City | Ottawa |
Province | ON |
Postal Code | K1N 5V9 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Pakistani Federation · Féderation canadianne pakistanaise | 70 george street, 3rd floor, Ottawa, ON K1N 5V9 | 2016-09-02 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Flagship Solutions Incorporated | 70 George Street, 3rd FLOOR, Ottawa, ON K1N 5V9 | 2004-11-11 |
Mozz Clothing Inc. | 70 George Street, Suite 2, Ottawa, ON K1N 5V9 | 2002-04-15 |
8305293 Canada Inc. | 70 George Street, 2nd Floor, Ottawa, ON K1N 5V9 | 2012-10-19 |
Association canadienne des traversiers · Canadian Ferry Association | 70 George Street, 3rd Floor, Ottawa, ON K1N 5V9 | 1987-01-20 |
Cara Printing Inc. | 70 George Street 2nd Floor, Ottawa, ON K1N 5V9 | 2017-12-13 |
Dattawa Inc. | 2 - 66 George St, Ottawa, ON K1N 5V9 | 2015-01-02 |
Corporation Name | Address | Incorporation Date |
---|---|---|
FinalForm Inc. | 200 Besserer St., Apt 1008, Ottawa, ON K1N 0A7 | 2014-11-05 |
7611692 Canada Inc. | 905-200 Besserer Street, Ottawa, ON K1N 0A7 | 2010-07-27 |
12294583 Canada Inc. | 110 Little London Pvt, Ottawa, ON K1N 0A5 | 2020-08-26 |
2860023 Canada Inc. | 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 | 1992-10-09 |
Ex Sidera Energy Inc. | 112 Little London Private, Ottawa, ON K1N 0A5 | 2020-09-29 |
11584189 Canada Inc. | 200 Besserer Street, Apt 1213, Ottawa, ON K1N 0A7 | 2019-08-22 |
7323662 Canada Inc. | 200 Besserer, Suite 1008, Ottawa, ON K1N 0A7 | 2010-02-01 |
Disegno Fine Jewellery Inc. | 100 Murray Street, Suite 104, Ottawa, ON K1N 0A1 | 2023-03-10 |
HNA Management Services Inc. | 100 Island Lodge Road, Suite 501, Ottawa, ON K1N 0A2 | |
GBCI Canada Inc. | 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 | 2017-08-29 |
Find all corporations in the same postal code |
Do you have more infomration about Conseil de l'innovation agroalimentaire? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |