Item

California short shredded frozen lemon peel (15)

lemon peel,water, citric acid
Fruit
Attributes
  • Ingredient declaration
  • Kosher
  • PHO-free
  • Vegan
  • Non-GMO
Locations
Location name Address
Pro Ingredients Inc 402-7750 Boul. Cousineau St.-Hubert, Quebec J3Z 0C8 CAN
Professional Ingredients Inc 330 Queen St. South Mississauga, Ontario L5M 1M2 CAN
Documents
Type Location File name Effective Expiration
Product Specification Sheet Pro Ingredients Inc 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2020 4/28/2023
HACCP Pro Ingredients Inc 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2020 4/28/2023
Label Sample Pro Ingredients Inc 15 California Short Shredded Frozen Lemon Peel - RD.pdf 8/20/2021 8/20/2022
HACCP Process Flow Diagram Pro Ingredients Inc 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2021 4/28/2023
Product Specification Sheet Professional Ingredients Inc 15 California Short Shredded Frozen Lemon Peel - RD.pdf 4/28/2020 4/28/2023
CoA Sample Pro Ingredients Inc 15SS lot 1040 PO3172.pdf 5/10/2021 5/10/2023
CoA Sample Professional Ingredients Inc 15SS LOT 1653 Pro PO8650.pdf 6/14/2023 6/13/2025
Kosher Pro Ingredients Inc 2022 Vita-Pakt Lindsay Kosher Certificate - Exp. October 31, 2023.pdf 10/1/2022 10/31/2023
Country of Origin Pro Ingredients Inc Country of Origin.pdf 5/16/2022 5/15/2025
Country of Origin Professional Ingredients Inc Country of Origin.pdf 8/29/2022 8/28/2025
Lot Code Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2021
GMO Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 11.15.18.pdf 11/15/2018 11/14/2020
Residual Statement Professional Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet.docx 5-24-22.pdf 5/24/2022 5/24/2023
Vegan/Vegetarian Statement Professional Ingredients Inc DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/18/2022 2/18/2024
Sewage Statement Professional Ingredients Inc DOC-TCH-10.2 - Sustainability Statement.pdf 3/4/2022 3/3/2024
Heavy Metal Professional Ingredients Inc DOC-TCH-3.7 Heavy Metal.pdf 7/11/2022 7/10/2024
Item Questionnaire Professional Ingredients Inc Item Questionnaire.pdf 9/1/2022 8/31/2025
National Bioengineered Food Disclosure Standard (Simplified) Professional Ingredients Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 7/27/2022 7/26/2025
EtO Statement Professional Ingredients Inc Non-ETO Statemnet.pdf 8/29/2022 8/28/2024
Allergens Pro Ingredients Inc NotApplicable_Allergens.pdf 5/10/2021 5/10/2023
Nutrition Pro Ingredients Inc Nutrition.pdf 5/16/2022 5/15/2025
Irradiation Status Statement Professional Ingredients Inc Radiation or Ionized Radiation.pdf 3/23/2022 3/22/2024
Suitability Requirements Pro Ingredients Inc Suitability Requirements.pdf 5/16/2022 5/15/2025
Suitability Requirements Professional Ingredients Inc Suitability Requirements.pdf 11/16/2022 11/15/2025
Ingredient Statement Pro Ingredients Inc Technical Bulletin - 15 California Short Shredded Frozen Lemon Peel - RD (1).pdf 8/9/2019 8/8/2020
No Animal Ingredient Statement Professional Ingredients Inc Vegan Statement.pdf 7/4/2022 7/4/2023