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 |