Pro Ingredients

Agent, Broker and Importer of concentrates, purees, dried fruit and nuts
Catalog
Locations
Location name Address
Avanti Nut Company, Inc 9888 Pezzi Road Stockton, CA 95212 USA
Bleuet Nordic Inc. - Canada 103, rue Boulianne Dolbeau-Mistassini, Quebec G8L 6B1 CAN
Creative Food Ingredients 1 Lincoln Ave Perry, NY 14530 USA
Golden Boy Foods 7725 Lougheed Hwy Burnaby, ON L5M 1M2 CAN
Golden Boy Foods Ltd. 30 Citizen Court Markham, ON L6G 1C4 CAN
Golden Boy Foods Ltd. - American Blanching Co. - Golden Boy Foods - Fitzgerald 155 Rip Wiley Rd Fitzgerald, GA 31750-8932 USA
Graceland Fruit, Inc. 1123 Main Street Frankfort, MI 49635 USA
Milne Micro Dried 8100 East Executive Drive Nampa, ID 83687 USA
Milne Sunnyside 108 E Blaine Avenue Sunnyside, WA 98944 WA USA
Nuts To You Nut Butter Inc 28 Morton Avenue East Brantford, Ontario N3R 7J7 CAN
Payson Fruit Growers, Inc 1201 West 800 South Payson, UT 84651 USA
Pro Ingredients 402-7750 boul Cousineau St. Huv=bert, QC J3Z 0C8 CAN
PRO Ingredients - Sunco Foods Inc. 105-2000 Argentia Rd, Pl 5, 9208 North Fraser Crescent Burnaby, BC V5J 0E3 Canada Mississauga, ON L5N 2R7 CAN
Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella 86740 Industrial Way Coachella, CA 92236 USA
Pro Ingrédients Distribution Inc. - Hardy's Peanut In 1659 Eastman Hwy Hawkinsville, GA 31036 USA
Pro Ingrédients Distribution Inc. - Martin's Processing Ltd 22 Donway Ct Elmira, ON N3B 0B3 CAN
Pro Ingrédients Distribution Inc. - Prodeman S.A - General Cabrera Ruta Nacional 158 Km 230.5 General Cabrera, X N/A ARG
Pro Ingrédients Distribution Inc. - USIBRÁS - Abolicao, Mossoró Avenida Wilson Rosado, 2580* Abolicao, Mossoró, RN . BRA
Pro Ingrédients Distribution Inc. - USIBRÁS - Bairro Machuca AQUIRAZ Rodovia CE 040 Km 16* Bairro Machuca AQUIRAZ, RO . BRA
Pro Ingredients Inc 402-7750 Boul. Cousineau St.-Hubert, Quebec J3Z 0C8 CAN
Pro Ingredients Inc. - Hardy's Peanuts Inc. 105-2000 Argentia Rd., Pl 5 318 Industrial Blvd. Hawkinsville Georgia 31036 USA Mississauga, ON L5N 2R7 CAN
Pro Ingredients Inc. - VitaPakt 525 E. Lindmore Ave Lindsay, CA L5M 1M2 USA
Pro Ingredients Inc. - Vita-Pakt Citrus Products Company 105-2000 Argentia Rd., Pl 5 525 E. Lindmore Ave. Lindsay California 93247 USA Mississauga, ON L5N 2R7 CAN
Pro Ingredients Inc. - Yantai North Andre Juice (Group) Co., Ltd 105-2000 Argentia Rd., Pl 5 No. 889, Xincheng Street, Muping Zone, Yantai City, China Mississauga, ON L5N 2R7 CAN
Pro Ingredients-Café Tostado De Exportacion S.A.de C.V 2000 Argentia Plaza suite# 105 Mississauga, ON L5N 2R7 CAN
PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) 555 rue De Quen Dolbeau-Mistassini, QC G8L 5M3 CAN
Professional Ingredients (Red V Foods - Medina, PHL) KM 106 National Highway Medina, Ontario L5M 1M2 PHL
Professional Ingredients (Sunco - Burnaby, CAN) 9208 North Fraser Crescent Burnaby, ON L5M 1M2 CAN
Professional Ingredients Inc 330 Queen St. South Mississauga, Ontario L5M 1M2 CAN
Professional Ingredients Inc - Milne Fruit Products, Prosser 804 Bennett Ave. Prosser, WA 99350 USA
Sunmet Juice Company 6150 Hosfield Drive Tualre, CA 93274 USA
VITA PAKT 355 Wouth Avenue Lindsay, CA 93247 USA
Vita-Pakt 355 S Harvard Ave Lindsay, CA 93247 USA
Wonderful Pistachios and Almonds LLC 13646 Highway 33, Lost Hills, CA 93249 USA
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Ocean Spray --
Supplier Questionnaire PRO Ingredients - Sunco Foods Inc. --
Supplier Questionnaire Nuts To You Nut Butter Inc --
Supplier Questionnaire Vita-Pakt --
Supplier Questionnaire Graceland Fruit, Inc. --
Supplier Questionnaire Professional Ingredients Inc --
Supplier Questionnaire Graceland Fruit, Inc. --
Supplier Questionnaire Pro Ingrédients Distribution Inc. - Hardy's Peanut In --
Supplier Questionnaire Pro Ingredients-Café Tostado De Exportacion S.A.de C.V --
Supplier Questionnaire Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella --
Supplier Questionnaire Bleuet Nordic Inc. - Canada --
Supplier Questionnaire Wonderful Pistachios and Almonds LLC --
GFSI Certificate Wonderful Pistachios and Almonds LLC (2024) WONDERFUL PISTACHIOS ALMONDS LLC FSSC - Main Plant Lost Hills- Certificate.pdf 6/17/2024 6/10/2027
3rd Party Audit Certificate Wonderful Pistachios and Almonds LLC (2024) WONDERFUL PISTACHIOS ALMONDS LLC FSSC - Main Plant Lost Hills- Certificate.pdf 6/17/2024 6/10/2027
Corrective Actions Bleuet Nordic Inc. - Canada (Bleuet Nordic) FSSC 22000 Audit summary report 2024.pdf 4/3/2025 5/18/2026
3rd Party Audit Report Bleuet Nordic Inc. - Canada (Bleuet Nordic) FSSC 22000 Audit summary report 2024.pdf 12/12/2024 1/12/2026
Safe Food For Canadian License Bleuet Nordic Inc. - Canada (Bleuet Nordic) Licence CFIA (ACIA) MArch 29 2027.pdf 4/2/2025 4/1/2027
Supplier Approval Program Statement Professional Ingredients (Red V Foods - Medina, PHL) 2.3.4 Approved Supplier Program.pdf 3/4/2024 3/4/2025
Recall Plan Professional Ingredients (Red V Foods - Medina, PHL) 2.6.3 A2 Recall Plan- Procedure.pdf 4/1/2024 4/1/2025
Recall/Emergency/Contact List Professional Ingredients (Red V Foods - Medina, PHL) 2.6.3 A2 Recall Plan- Procedure.pdf 4/1/2024 4/1/2025
Allergen Control Policy Professional Ingredients (Red V Foods - Medina, PHL) 2.8 A1 Allergen Management program Red V exp Apr 2026.docx 4/12/2023 4/11/2025
3rd Party Audit Certificate Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella 2023 BRCGS Certificate of Conformance Food I9.pdf 6/21/2023 10/3/2024
3rd Party Audit Report Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella 2023 BRCGS Food 9 Audit Report.pdf 6/21/2023 10/3/2024
GFSI Certificate Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella 2024 BRCGS Certificate of Conformance Food.pdf 9/18/2024 10/3/2025
GFSI Audit Report Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella 2024 BRCGS Food Audit Report.pdf 8/27/2024 10/3/2025
RBC Supplier Code of Conduct Vita-Pakt 2024 Code of Conduct.pdf 1/22/2024 1/21/2027
GFSI Audit Report Graceland Fruit, Inc. 2024 GFI BRCGS Audit Report.pdf 6/28/2024 7/12/2025
3rd Party Audit Report Graceland Fruit, Inc. 2024 GFI BRCGS Audit Report.pdf 6/28/2024 7/13/2025
3rd Party Audit Certificate Graceland Fruit, Inc. 2024 GFI BRCGS Certificate C0066131-BRC15.pdf 6/28/2024 7/12/2025
GFSI Certificate Graceland Fruit, Inc. 2024 GFI BRCGS Certificate C0066131-BRC15.pdf 6/28/2024 7/12/2025
Letter of Guarantee Professional Ingredients (Red V Foods - Medina, PHL) 2024 RVF-Letter of Guarantee.pdf 1/3/2024 1/2/2026
CA Transparency Act Professional Ingredients (Red V Foods - Medina, PHL) 2024_CA transparency.pdf 1/18/2024 1/17/2026
Recall/Emergency/Contact List Payson Fruit Growers, Inc 3 Recall Committee Ingredients 2024.pdf 4/20/2025 4/20/2026
Insurance Bleuet Nordic Inc. - Canada 604-Professional Ingredients (Québec) 2023- 2024.pdf 9/28/2023 9/28/2024
Allergen Control Policy Golden Boy Foods Ltd. 61301002756 Ultra Smooth Peanut Butter 20kg.pdf 5/20/2020 5/20/2022
SFCA Record of Licence PRO Ingredients - Sunco Foods Inc. 7XRVNJWL (1) - SFCR License - Sunco Foods - Exp Jan 2025.pdf 1/15/2019 1/15/2025
CFIA Registration Wonderful Pistachios and Almonds LLC 8GKPRDXT_CFIA License.pdf 1/14/2020 1/14/2026
CFIA/SFCR Registration Professional Ingredients Inc 8WH8LD3R -exp 20270122.pdf 1/22/2025 1/22/2027
CFIA Registration Professional Ingredients Inc 8WH8LD3R.2025.pdf 1/22/2019 1/22/2025
Oatly Code of Conduct Pro Ingredients Inc Acknowledgement 01.11.24.pdf 1/11/2024 1/10/2027
Receipt Acknowledgement PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Acknowledgement of Receipt of Supplier Manual.docx 4/24/2024 2/6/2298
Certificate of Insurance Professional Ingredients Inc Additionnal Insured 2024-2025 - Lassonde Industries Inc. and its subsidiaries.pdf 5/5/2024 5/5/2025
Chemical Hazards Control Program-Fruit Filling & Other Processed Fruits Mycotoxin PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Aflatoxin Statement.pdf 5/7/2024 5/7/2027
Chemical Hazards - Fruit Filling & Other Processed Fruits Questionnaire PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Aflatoxin Statement.pdf 5/7/2024 5/7/2027
3rd Party Audit Certificate Agroindustrias Cepia S.A. AGROCEPIA-CERTIFICADO BRC 2019-2021 -- BRC CERTIFICATE-2019-2021.pdf 9/1/2020 1/8/2021
Allergen Control Policy Professional Ingredients (Sunco - Burnaby, CAN) Allergen & EMP Control - 2023.pdf 8/1/2023 7/31/2025
Environmental Policy Professional Ingredients (Sunco - Burnaby, CAN) Allergen & EMP Control.pdf 5/30/2022 5/30/2023
Allergen Control Policy PRO Ingredients - Sunco Foods Inc. Allergen & EMP Control.pdf 5/31/2023 5/30/2025
Environmental Policy PRO Ingredients - Sunco Foods Inc. Allergen & EMP Control.pdf 5/5/2023 5/4/2024
Allergen Control Policy Nuts To You Nut Butter Inc Allergen Control Letter.pdf 4/24/2024 4/24/2026
Allergen Control Policy Pro Ingredients Inc. - Hardy's Peanuts Inc. Allergen Control Policy.pdf 4/19/2024 4/19/2026
Allergen Control Policy Pro Ingredients-Café Tostado De Exportacion S.A.de C.V Allergen Declaration - Certified Organic Mexican SD Coffee Powder, 100% Arabica, AH MOSD-01.pdf 5/1/2024 5/1/2026
Allergen Control Policy Payson Fruit Growers, Inc Allergen Statement Payson.pdf 4/20/2025 4/20/2027
Allergen Control Policy Sunmet Juice Company Allergen Statement _Sunmet Juice Company 2021.pdf 7/22/2021 7/22/2023
Allergen Control Policy Milne Micro Dried Allergen Statement 2024.pdf 1/1/2024 12/31/2025
Allergen Control Policy Professional Ingredients Inc - Milne Fruit Products, Prosser Allergen Statement V2.2 2022.pdf 1/26/2022 1/26/2024
Allergen Control Policy Bleuet Nordic Inc. - Canada Allergen-1001 Dried wild blueberry-Bleuet Nordic.pdf 12/2/2019 12/1/2021
Allergen Control Policy Avanti Nut Company, Inc Allergen-Statement.pdf 6/9/2020 6/9/2022
Allergen Control Policy Milne Sunnyside Allergen-Statement-FC-6.27.22 exp Jun 2025.pdf 6/27/2022 6/26/2024
Allergen Control Policy Creative Food Ingredients AL-PO-003 Allergen policy.doc 2/7/2025 2/7/2027
Supplier Approval Program Statement Nuts To You Nut Butter Inc Approved Supplier Program - 12212020.pdf 12/21/2020 12/21/2021
3rd Party Audit Report PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) AR-1042576-A-00457348-URTUA-FSSC Audit Report-ENG August 16-17 2021.pdf 8/19/2021 9/6/2022
GFSI Audit Report Milne Micro Dried AR2024_Wyckoff Farms dba MicroDried_2014-021126.pdf 10/9/2024 10/25/2025
HACCP Plan (Facility) Professional Ingredients (Red V Foods - Medina, PHL) ARC_DCN Process Flow Chart_2023.pdf 3/1/2023 2/28/2025
3rd Party Audit Certificate Professional Ingredients (Red V Foods - Medina, PHL) Axelum - BRC Certificate - Dec 2024.pdf 10/23/2023 12/30/2024
3rd Party Audit Report Professional Ingredients (Red V Foods - Medina, PHL) Axelum - BRC Report - Dec 2024.pdf 10/23/2023 12/30/2024
FDA Registration Pro Ingredients Inc. - Hardy's Peanuts Inc. Bioterrorism Act Statement.pdf 8/20/2024 4/29/2025
GFSI Audit Report Bleuet Nordic Inc. - Canada Bleuet Nordic FSSC 22000 Audit summary report 2022 (AN) (8).pdf 12/21/2022 1/19/2026
Distributor's Traceability System Bleuet Nordic Inc. - Canada Bleuet Nordic FSSC 22000 Audit summary report 2022 (AN) (8).pdf 11/8/2022 11/7/2025
GFSI Certificate Bleuet Nordic Inc. - Canada Bleuet Nordic FSSC 22000 Certificate exp 2023-01-19.pdf 1/19/2023
3rd Party Audit Certificate Bleuet Nordic Inc. - Canada Bleuet Nordic FSSC 22000 Certificate exp 2026-01-16.pdf 12/21/2022 1/19/2026
3rd Party Audit Certificate Milne Micro Dried BRC Certificate MicroDried 2023.pdf 10/9/2023 10/29/2024
3rd Party Audit Certificate VITA PAKT BRC certificate-Vita-Pakt Lindsay-exp 20210119.pdf 1/13/2020 1/19/2021
3rd Party Audit Corrective Action Plan Milne Micro Dried BRC Full Audit Report MicroDried Sept 2023.pdf 10/9/2023 10/29/2024
3rd Party Audit Report Milne Micro Dried BRC Full Audit Report MicroDried Sept 2023.pdf 10/9/2023 10/24/2024
3rd Party Audit Certificate Avanti Nut Company, Inc BRC Intermediate Certficate.pdf 2/17/2019 2/21/2021
3rd Party Audit Certificate Professional Ingredients Inc - Milne Fruit Products, Prosser BRC Main Cert 12.9.23.pdf 12/9/2022 12/9/2023
3rd Party Audit Report Professional Ingredients Inc - Milne Fruit Products, Prosser BRC Main Report 12.9.22.pdf 12/9/2022 12/9/2023
3rd Party Audit Report Professional Ingredients Inc BRC Report 2023-2024.pdf 11/16/2023 12/10/2024
3rd Party Audit Report Pro Ingredients Inc BRC Report 2023-2024.pdf 11/16/2023 12/10/2024
3rd Party Audit Report Pro Ingredients BRC Report 2023-2024.pdf 11/16/2023 12/10/2024
GFSI Certificate Milne Sunnyside BRC Sunnyside Cert 6.22.24.pdf 6/22/2023 6/22/2024
3rd Party Audit Report Milne Sunnyside BRC Sunnyside Report 6.22.24.pdf 6/13/2023 6/24/2024
3rd Party Audit Corrective Action Plan Milne Sunnyside BRC Sunnyside Report 6.22.24.pdf 6/13/2023 6/24/2024
GFSI Audit Report Milne Sunnyside BRC Sunnyside Report 6.22.24.pdf 6/22/2023 6/22/2024
GFSI Certificate Avanti Nut Company, Inc BRC-Audit-Exp-4-2-23.pdf 3/14/2022 4/2/2023
3rd Party Audit Report Avanti Nut Company, Inc BRC-Intermediate-Audit-Report.pdf 1/10/2019 1/10/2021
Compliance Sign-Off Bleuet Nordic Inc. - Canada BRNB42200708425_001540.pdf 4/30/2024 4/30/2027
Compliance Sign-Off Graceland Fruit, Inc. BRNB42200708425_001540.pdf 4/30/2024 4/30/2027
3rd Party Audit Certificate Pro Ingredients Inc CERT2023_ Pro Ingredients Inc._2023-138574.pdf 11/16/2023 12/10/2024
Other 3rd Party Audit Certificates Professional Ingredients Inc CERT2023_ Pro Ingredients Inc._2023-138574.pdf 11/16/2023 12/10/2024
3rd Party Audit Certificate Pro Ingredients CERT2023_ Pro Ingredients Inc._2023-138574.pdf 11/16/2023 12/10/2024
3rd Party Audit Certificate Professional Ingredients Inc CERT2023_ Pro Ingredients Inc._2023-138574.pdf 11/16/2023 12/10/2024
GFSI Certificate Pro Ingredients CERT2024_Pro_Ingredients_Inc_exp Dec 10 2025.pdf 11/26/2024 12/10/2025
GFSI Certificate Professional Ingredients Inc CERT2024_Pro_Ingredients_Inc_exp Dec 10 2025.pdf 11/22/2024 12/10/2025
GFSI Audit Report Pro Ingredients Inc CERT2024_Pro_Ingredients_Inc_exp Dec 10 2025.pdf 12/2/2024 12/10/2025
GFSI Certificate Milne Micro Dried CERT2024_Wyckoff Farms dba MicroDried_2014-021126.pdf 10/9/2024 10/25/2025
Insurance Pro Ingredients Inc. - VitaPakt CERT-954076785 Exp Sep 01 2024.pdf 9/1/2023 9/1/2024
Insurance Pro Ingredients Inc CERT-954076785 Exp Sep 01 2024.pdf 9/1/2023 9/1/2024
Insurance Professional Ingredients (Sunco - Burnaby, CAN) Certificate holder 2022-2023 - To whom it may concern.pdf 11/15/2022 5/5/2023
GFSI Certificate Creative Food Ingredients CFI Perry, NY SQF Certificate July 2025.pdf 4/10/2024 7/14/2025
GFSI Audit Report Creative Food Ingredients CFI Perry, NY SQF- Food Safety & Quality Audit 2024.pdf 5/20/2024 7/17/2025
Chemical Hazards - Fruit Filling & Other Processed Fruits Questionnaire Vita-Pakt ChemHaz Fruit Filling Other Processed R1 Winland Foods VP.pdf 12/20/2023 12/19/2026
Chemical Hazards - Fruit Questionnaire PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) ChemHaz Fruits R1 Winland TG.docx 2/14/2024 2/13/2027
3rd Party Audit Report PRO Ingredients - Sunco Foods Inc. Confidentiality Agreement NDA .doc 3/13/2023 8/17/2023
Letter of Guarantee Milne Micro Dried Continuing Guarantee - 03 Jan 2024.pdf 1/3/2024 1/2/2026
Allergen control program Graceland Fruit, Inc. Copy-of-Allergen-Statement-R3-12-16-2020 Does not expire.pdf 2/5/2024 2/4/2026
Lassonde Letter of Guarantee Professional Ingredients Inc D 1-005 Letter of Gaurantee vs 06.pdf 1/31/2022 1/30/2027
Letter of Guarantee Pro Ingredients D 1-005 Letter of Gaurantee vs 09.pdf 1/31/2024 1/30/2026
Lassonde Supplier Code of Conduct Pro Ingredients Inc D 1-005 Letter of Gaurantee vs 09.pdf 2/1/2024 8/26/2025
Tootsi Impex Letter of Guarantee Professional Ingredients Inc D 1-005 Letter of Gaurantee vs 09.pdf 2/1/2024 1/31/2025
Letter of Guarantee Professional Ingredients Inc D 1-005 Letter of Gaurantee vs 09.pdf 1/31/2024 1/30/2026
QA-RE-072 Letter of Continuing Guarantee Professional Ingredients Inc D 1-005 Letter of Gaurantee vs 09.pdf 2/1/2024 1/31/2027
Letter of Guarantee from Manufacturing facility Professional Ingredients Inc D 1-005 Letter of Gaurantee vs 10.pdf 3/5/2025 3/5/2026
Pesticide Statement Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 02.29.24.pdf 2/29/2024 2/28/2026
California Prop. 65 Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 06.25.24.pdf 6/25/2024 6/25/2026
Letter of Guarantee Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 06.25.24.pdf 6/25/2024 6/25/2026
Letter of Guarantee Pro Ingredients Inc. - VitaPakt DOC-TCH-1.0 Tech-Quality Document Packet 06.25.24.pdf 6/25/2024 6/25/2026
California Transparency Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 06.25.24.pdf 6/25/2024 6/25/2025
Organizational Chart Pro Ingredients Inc DOC-TCH-1.0 Tech-Quality Document Packet 06.25.24.pdf 6/25/2024 6/25/2025
FDA Registration Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/1/2025
Manufacturer Lot Code Breakdown Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/2/2026
Letter of Guarantee Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 1.3.2024.pdf 1/3/2024 1/2/2026
Allergen Control Policy Vita-Pakt DOC-TCH-1.0 Tech-Quality Document Packet 10.29.24.pdf 4/20/2025 4/20/2027
Allergen Control Policy VITA PAKT DOC-TCH-1.0 Tech-Quality Document Packet.docx 2.8.2023 exp Feb 2026.pdf 2/8/2023 2/7/2025
Recall Plan Pro Ingredients Inc. - VitaPakt DOC-TCH-1.0 Tech-Quality Document Packet.docx 5-24-22.pdf 5/24/2022 5/24/2023
Allergen Control Policy Pro Ingredients Inc. - Vita-Pakt Citrus Products Company DOC-TCH-1.0 Tech-Quality Document Packet.docx 7.18.2023.pdf 7/13/2023 7/12/2025
FDA Registration Pro Ingredients Inc. - Vita-Pakt Citrus Products Company DOC-TCH-1.0 Tech-Quality Document Packet.docx 7.18.2023.pdf 7/13/2023 7/13/2025
HACCP Plan (Facility) Vita-Pakt DOC-TCH-10 Tech-Quality Document Packet 52421.pdf 5/28/2021 5/28/2023
Recall/Emergency/Contact List VITA PAKT DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/28/2022 2/28/2023
HACCP Plan (Facility) VITA PAKT DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/3/2022 2/3/2024
Food Safety Plan Pro Ingredients Inc. - VitaPakt DOC-TCH-10 Tech-Quality Document Packet Feb 2022.pdf 2/18/2022 2/18/2024
Melamine Statement Vita-Pakt DOC-TCH-2.3 Melamine as a Non-Ingredient 01.18.24.pdf 1/18/2024 1/17/2026
Heavy Metal Statement Vita-Pakt DOC-TCH-3.7 Heavy Metal Statement 02.21.24.pdf 2/21/2024 2/20/2026
Environmental Monitoring Program Milne Micro Dried EM Program Statement 2024.pdf 1/3/2024 1/2/2026
Recall/Emergency/Contact List Avanti Nut Company, Inc Emergency contact list.pdf 7/27/2021 7/27/2022
Environmental Policy Nuts To You Nut Butter Inc Environmental Monitoring Program 12212020.pdf 12/12/2020 12/12/2021
Environmental Monitoring Program Professional Ingredients (Red V Foods - Medina, PHL) Environmental Monitoring Program Statement exp Jun 2025.pdf 6/30/2023 6/29/2025
Environmental Monitoring Program Professional Ingredients (Sunco - Burnaby, CAN) Environmental Monitoring Program Statement.pdf 8/1/2023 7/31/2025
HACCP Plan (Facility) Professional Ingredients (Sunco - Burnaby, CAN) Environmental Monitoring Program Statement.pdf 4/30/2024 4/30/2026
Environmental Policy Milne Sunnyside Environmental Monitoring Statement 7.20.22.pdf 7/20/2023 7/19/2024
Environmental Questionnaire PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Environmental Questionnaire Tree House-BM.docx 5/6/2024 5/6/2027
Environmental Questionnaire Vita-Pakt Environmental Questionnaire WFI R1 (4).pdf 12/27/2024 12/27/2027
Ethical Code of Conduct Milne Micro Dried Excellence in Business Practices.pdf 2/2/2021 2/2/2023
Chemical Hazards Control Program-Fruit Filling & Other Processed Fruits Mycotoxin Vita-Pakt Explanatory Letter of Rationale regarding Mycotoxin Testing Requirements-8.28.pdf 8/28/2023 8/27/2026
3rd Party Audit Report Pro Ingredients-Café Tostado De Exportacion S.A.de C.V F103-20-S2-FSSC_Audit_report_SA1_v11_CATOEX_SA1_Sept_2023_Final_approved....pdf 11/8/2023 10/8/2025
FDA Registration Pro Ingredients Inc FDA Biennial Registration Renewal Letter - EXP. 12-31-2024.pdf 7/29/2024 12/31/2024
FDA Registration Creative Food Ingredients FDA FSMA Registration-2023 & 2024.pdf 1/1/2024 1/31/2025
FDA Registration Pro Ingredients-Café Tostado De Exportacion S.A.de C.V FDA Registration Statement - Certified Organic Mexican SD Coffee Powder, 100% Arabica, AH MOSD-01.pdf 4/28/2024 12/31/2024
FDA Registration Professional Ingredients (Red V Foods - Medina, PHL) FDA Registration-2025 to 2026.pdf 12/26/2024 12/31/2026
FDA Registration PRO Ingredients - Sunco Foods Inc. FDA Statement 2022.pdf 11/16/2022 12/31/2024
Bioterrorism Letter Professional Ingredients (Sunco - Burnaby, CAN) FDA Statement 2022.pdf 12/21/2022 12/21/2023
FDA Registration Professional Ingredients (Sunco - Burnaby, CAN) FDA Statement 2024.pdf 12/19/2024 12/31/2026
HACCP Plan (Facility) Milne Micro Dried Flowchart MicroDried 27 February 2023 V15.pdf 2/25/2025 2/25/2027
Food Defense Plan Statement Milne Micro Dried Food Defense Program Statement 2024.pdf 1/3/2024 1/2/2026
Food Defense Plan Statement Payson Fruit Growers, Inc Food Defense Statement.pdf 4/20/2025 4/20/2027
Foreign Material Control Policy Sunmet Juice Company Food Defense Statement.pdf 4/15/2022 4/14/2025
Food Defense Plan Statement Vita-Pakt Food Defense-Food Fraud Statement-Recall Program 3-13-24.pdf 4/20/2025 4/20/2027
Food Defense Plan Statement Pro Ingredients Inc Food Defense-Food Fraud Statement-Recall Program 3-13-24.pdf 3/13/2024 3/13/2026
Food Fraud Plan Pro Ingredients Inc Food Defense-Food Fraud Statement-Recall Program 3-13-24.pdf 3/13/2024 3/13/2027
Food Fraud Assessment Summary Milne Micro Dried Food Fraud Program Statement 2024.pdf 1/3/2024 1/2/2026
Food Fraud Assessment Summary Professional Ingredients (Sunco - Burnaby, CAN) Food Fraud Risk & Vulnerability Statement 2022.pdf 6/30/2023 6/29/2025
Food Defense Plan Statement PRO Ingredients - Sunco Foods Inc. Food Fraud Risk & Vulnerability Statement 2022.pdf 6/1/2023 5/31/2025
Food Defense Plan Statement Professional Ingredients (Sunco - Burnaby, CAN) Food Fraud Risk & Vulnerability Statement 2022.pdf 6/30/2023 6/29/2025
Packaging Chemical Compliance Pro Ingredients Inc. - Hardy's Peanuts Inc. Food grade packaging statement.pdf 5/29/2024 5/29/2025
Food Defense Plan Statement Milne Sunnyside Food-Defense-Statement-exp Nov 2025.pdf 6/26/2023 6/25/2025
Food Fraud and Vulnerability Assessment Milne Sunnyside Food-Defense-Statement-exp Nov 2025.pdf 6/26/2023 6/25/2024
Bioterrorism Letter Milne Sunnyside Food-Defense-Statement-exp Nov 2025.pdf 6/26/2023 6/25/2024
FSVP Compliance Statement Professional Ingredients (Red V Foods - Medina, PHL) Foreign Supplier Verification Program.pdf 6/24/2024 6/24/2026
HACCP Plan (Facility) Bleuet Nordic Inc. - Canada FORM 10 BN - EN (14).pdf 4/24/2025 4/24/2027
HACCP Plan (Facility) Nuts To You Nut Butter Inc Form 3 - Process Flow.pdf 10/29/2019 10/28/2021
Sustainability Survey Graceland Fruit, Inc. Form 7 - Sustainability Survey TG Wonderbrand.docx 12/13/2023 12/12/2026
California Transparency Letter Graceland Fruit, Inc. Form 8 California Transparency Letter.pdf 12/13/2023 12/13/2025
Melamine Statement Professional Ingredients Inc Fruit d'Or General Statement bilingue, exp Jan 2024.pdf 1/31/2023 1/30/2025
FSVP Compliance Statement Professional Ingredients (Sunco - Burnaby, CAN) FSMA FSVP Statement - 2022 exp Jun 2025.pdf 6/30/2023 6/29/2025
Bioterrorism Letter Milne Micro Dried FSMA RegistrationLetter and FS Statement MMD 05-Oct-2020.pdf 10/5/2021 10/5/2022
FDA Registration Milne Micro Dried FSMA RegistrationLetter and FS Statement MMD 2 Dec 2024 .pdf 12/31/2024 12/31/2026
FSVP Compliance Statement Milne Micro Dried FSMA RegistrationLetter and FS Statement MMD 2 Dec 2024 .pdf 1/1/2025 1/1/2027
3rd Party Audit Certificate Pro Ingredients-Café Tostado De Exportacion S.A.de C.V FSSC Certificate #161005 CATOEX vig 2025.pdf 11/8/2023 10/6/2025
3rd Party Audit Report Wonderful Pistachios and Almonds LLC FSSC certificate-Wonderful Pistachios Almonds LLC-exp 20210610.pdf 10/10/2021
Letter of Guarantee (LOG) Bleuet Nordic Inc. - Canada Garantie continue-français et anglais.pdf 1/3/2023 1/2/2026
CTPAT VITA PAKT Giraffe C-TPAT Questionnaire 1.docx 5/10/2021 5/10/2022
Audit report Graceland Fruit, Inc. Graceland Fruit 2023 BRCGS Audit Report.pdf 6/6/2023 7/24/2024
Insurance Graceland Fruit, Inc. Graceland-Fruit,-In_Graceland-Fruit_24-25-Master-Te_10-1-2024_143182648_1.pdf 10/1/2024 10/1/2025
HARPC Food Safety Plan (Facility) Milne Sunnyside HACCP CCP Summary NFC Juice Concentrate 52021.pdf 5/19/2021 5/18/2024
HACCP Plan (Facility) Milne Sunnyside HACCP CCP Summary NFC Juice Concentrate 52021.pdf 5/31/2022 5/30/2024
HACCP Plan (Facility) Sunmet Juice Company HACCP Letter Of Compliance 2021.pdf 1/4/2021 1/4/2023
HACCP Process Flow Diagram - Supplier Level Pro Ingredients Inc HACCP Plan - NFC juice from Fruit exp Mar 2026.pdf 3/7/2024 3/7/2025
HARPC Food Safety Plan (Facility) VITA PAKT HACCP Plan - NFC Juice Products from Fruit - Revised 9-6-19.pdf 9/6/2019 9/5/2022
Heavy Metal Statement Professional Ingredients Inc Heavy Metal Policy exp 2024-01-31.pdf 1/31/2023 1/30/2025
CA Transparency Act Milne Micro Dried Heavy Metals Pesticide and Prop 65 2024.pdf 1/3/2024 1/2/2026
QA-RE-129 Radiological Hazards Letter Graceland Fruit, Inc. Ionizing Radiation Statement R2 11-3-2020 Does not expire.pdf 1/1/2025 1/1/2028
Supplier Guide 450-INS-0065 Pro Ingrédients Distribution Inc. - Desert Valley Dates - Coachella Leclerc Supplier's Guide.pdf 6/19/2024 6/19/2027
Ethical Code of Conduct Nuts To You Nut Butter Inc Letter of Commitment.pdf 11/14/2019 11/13/2021
Food Defense Plan Statement Nuts To You Nut Butter Inc Letter of Commitment.pdf 11/19/2020 11/19/2022
Letter of Guarantee Pro Ingredients Inc. - Hardy's Peanuts Inc. Letter of Gaurantee and Product Declarations.docx 8/20/2024 8/20/2026
Food Defense Plan Statement Pro Ingredients Inc. - Hardy's Peanuts Inc. Letter of Gaurantee and Product Declarations.docx 8/20/2024 8/20/2026
Letter of Guarantee Pro Ingredients-Café Tostado De Exportacion S.A.de C.V Letter of Guarantee - Certified Organic Mexican SD Coffee Powder, 100% Arabica, AH MOSD-01.pdf 10/28/2023 10/27/2025
Letter of Guarantee Professional Ingredients (Sunco - Burnaby, CAN) Letter of Guarantee - Pro Ingredients.pdf 5/2/2024 5/2/2026
Letter of Guarantee Nuts To You Nut Butter Inc Letter of Guarantee Apr 15, 2024.pdf 4/15/2024 4/15/2026
Letter of Guarantee Creative Food Ingredients Letter of Guarantee CFI - 2025.pdf 1/2/2025 1/2/2027
Letter of Guarantee PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Letter of Guarantee July 2024-2025.pdf 7/31/2024 7/31/2026
3rd Party Audit Report Vita-Pakt Lindsay BRC Audit Report Exp. 5.11.25.pdf 4/5/2024 5/11/2025
GFSI Certificate Vita-Pakt Lindsay BRC Cert Exp. 5.11.2025.pdf 3/5/2024 5/11/2025
3rd Party Audit Certificate Vita-Pakt Lindsay BRC Cert Exp. 5.11.2025.pdf 4/19/2024 5/11/2025
Lot Code Graceland Fruit, Inc. Lot Code Change.pdf 5/11/2023 5/11/2026
Manufacturer Lot Code Breakdown Professional Ingredients Inc LOT code explanation.pdf 10/2/2023 10/1/2025
Food Contact Packaging Certificate of Compliance (Facility) Pro Ingredients Inc Mauser Langley 2024 Letter of Continuing Guarantee.pdf 1/4/2024 1/3/2026
Environmental Policy Milne Micro Dried Milne MicroDried Environmental Policy 2021.pdf 1/4/2021 1/4/2022
3rd Party Audit Certificate Pro Ingrédients Distribution Inc. - Hardy's Peanut In NotApplicable_3rdPartyAuditCertificate.pdf 6/19/2024 6/19/2025
3rd Party Audit Corrective Action Plan Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_3rdPartyAuditCorrectiveActionPlan.pdf 12/21/2022 12/21/2023
3rd Party Audit Report Agroindustrias Cepia S.A. NotApplicable_3rdPartyAuditPrimary.pdf 11/10/2020 --
3rd Party Audit Report Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_3rdPartyAuditReport.pdf 4/28/2024 4/28/2025
3rd Party Audit Report Pro Ingrédients Distribution Inc. - Hardy's Peanut In NotApplicable_3rdPartyAuditReport.pdf 6/19/2024 6/19/2025
3rd Party Audit Report Pro Ingredients Inc. - VitaPakt NotApplicable_3rdPartyAuditReport.pdf 12/15/2023 12/15/2024
Allergen Control Policy Professional Ingredients Inc NotApplicable_AllergenControlPolicy.pdf 4/20/2025 4/20/2027
Allergen Control Policy Pro Ingredients NotApplicable_AllergenControlPolicy.pdf 4/28/2024 4/28/2026
Allergen Control Policy Pro Ingredients Inc NotApplicable_AllergenControlPolicy.pdf 6/12/2024 6/12/2026
Allergen Control Policy Pro Ingredients Inc. - VitaPakt NotApplicable_AllergenControlPolicy.pdf 8/10/2021 8/10/2023
Allergen control program Professional Ingredients Inc NotApplicable_Allergencontrolprogram.pdf 3/31/2024 3/31/2026
Audit report Bleuet Nordic Inc. - Canada NotApplicable_Auditreport.pdf 4/29/2023 4/29/2024
Bioterrorism Letter Professional Ingredients Inc NotApplicable_BioterrorismLetter.pdf 2/2/2022 2/2/2023
Bioterrorism Letter Pro Ingredients Inc NotApplicable_BioterrorismLetter.pdf 8/9/2024 8/9/2026
Bioterrorism Letter Nuts To You Nut Butter Inc NotApplicable_BioterrorismLetter.pdf 6/22/2020 6/22/2021
BSE Statement Pro Ingredients Inc. - VitaPakt NotApplicable_BSEStatement.pdf 9/1/2022 8/31/2024
Business Continuity Plan Pro Ingredients Inc NotApplicable_BusinessContinuityPlan.pdf 8/9/2024 8/9/2025
CA Transparency Act Pro Ingredients Inc NotApplicable_CATransparencyAct.pdf 3/3/2021 3/3/2023
CA Transparency Act Professional Ingredients Inc NotApplicable_CATransparencyAct.pdf 11/17/2020 11/17/2022
CA Transparency Act Nuts To You Nut Butter Inc NotApplicable_CATransparencyAct.pdf 11/6/2023 11/5/2025
CFIA Registration Graceland Fruit, Inc. NotApplicable_CFIARegistration.pdf 2/5/2024 2/5/2025
Control of Foreign Objects Program Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_ControlofForeignObjectsProgram.pdf 12/14/2022 12/13/2024
CTPAT Professional Ingredients Inc NotApplicable_CTPAT.pdf 2/6/2019 2/6/2020
CTPAT Pro Ingredients Inc. - VitaPakt NotApplicable_CTPAT.pdf 8/9/2021 8/9/2022
CTPAT Sunmet Juice Company NotApplicable_CTPAT.pdf 7/26/2023 7/25/2024
CTPAT Milne Sunnyside NotApplicable_CTPAT.pdf 6/28/2023 6/27/2024
CTPAT Nuts To You Nut Butter Inc NotApplicable_CTPAT.pdf 11/6/2023 11/5/2024
EMS-RE-001 Environmental Sustainability Policy Supplier Contractor Sign-off Professional Ingredients Inc NotApplicable_EMSRE001EnvironmentalSustainabilityPolicySupplierContractorSignoff.pdf 1/15/2025 1/15/2028
Environmental Monitoring Program Professional Ingredients Inc NotApplicable_EnvironmentalMonitoringProgram.pdf 4/27/2024 4/27/2026
Environmental Policy Creative Food Ingredients NotApplicable_EnvironmentalPolicy.pdf 12/27/2024 12/27/2025
Environmental Policy Professional Ingredients Inc NotApplicable_EnvironmentalPolicy.pdf 12/26/2024 12/26/2025
Environmental Policy Sunmet Juice Company NotApplicable_EnvironmentalPolicy.pdf 8/10/2022 8/10/2023
Environmental Policy Pro Ingredients Inc. - VitaPakt NotApplicable_EnvironmentalPolicy.pdf 8/9/2021 8/9/2022
Environmental Policy Pro Ingredients NotApplicable_EnvironmentalPolicy.pdf 12/26/2024 12/26/2025
Ethical Code of Conduct Professional Ingredients Inc NotApplicable_EthicalCodeofConduct.pdf 6/14/2023 6/13/2025
Ethical Code of Conduct Pro Ingredients NotApplicable_EthicalCodeofConduct.pdf 12/26/2024 12/26/2026
FDA Registration Pro Ingredients Inc. - VitaPakt NotApplicable_FDARegistration.pdf 8/9/2021 --
FDA Registration Pro Ingredients NotApplicable_FDARegistration.pdf 12/26/2024 12/26/2025
FDA Registration Nuts To You Nut Butter Inc NotApplicable_FDARegistration.pdf 6/24/2024 6/24/2025
Food Contact Packaging Certificate of Compliance (Facility) Professional Ingredients Inc NotApplicable_FoodContactPackagingCertificateofComplianceFacility.pdf 3/31/2024 3/31/2026
Food Defense Plan Statement Pro Ingredients Inc. - VitaPakt NotApplicable_FoodDefensePlanStatement.pdf 8/9/2021 8/9/2023
Food Defense Plan Statement Professional Ingredients Inc NotApplicable_FoodDefensePlanStatement.pdf 4/20/2025 4/20/2027
Frulact - General Specifications for Supplier Professional Ingredients Inc NotApplicable_FrulactGeneralSpecificationsforSupplier.pdf 4/20/2025 4/20/2026
FSVP Assessment Form Pro Ingredients Inc NotApplicable_FSVPAssessmentForm.pdf 8/9/2024 8/9/2025
GFSI Audit Report Nuts To You Nut Butter Inc NotApplicable_GFSIAuditReport.pdf 6/12/2024 6/12/2025
GFSI Audit Report PRO Ingredients - Sunco Foods Inc. NotApplicable_GFSIAuditReport.pdf 11/6/2023 11/6/2024
GFSI Certificate Nuts To You Nut Butter Inc NotApplicable_GFSICertificate.pdf 6/12/2024 6/12/2025
GFSI Corrective Action Nuts To You Nut Butter Inc NotApplicable_GFSICorrectiveAction.pdf 11/6/2023 11/6/2024
GFSI Corrective Action Pro Ingredients Inc NotApplicable_GFSICorrectiveAction.pdf 7/29/2024 7/29/2025
GFSI Corrective Action Graceland Fruit, Inc. NotApplicable_GFSICorrectiveAction.pdf 10/23/2023 10/23/2024
GFSI Corrective Action PRO Ingredients - Sunco Foods Inc. NotApplicable_GFSICorrectiveAction.pdf 11/6/2023 11/6/2024
GFSI Corrective Action Bleuet Nordic Inc. - Canada NotApplicable_GFSICorrectiveAction.pdf 10/23/2023 10/23/2024
HACCP Plan (Facility) Pro Ingredients Inc NotApplicable_HACCPPlanFacility.pdf 6/12/2024 6/12/2026
HACCP Plan (Facility) Pro Ingredients Inc. - Vita-Pakt Citrus Products Company NotApplicable_HACCPPlanFacility.pdf 11/6/2023 11/5/2025
HACCP Plan (Facility) Professional Ingredients Inc NotApplicable_HACCPPlanFacility.pdf 2/20/2024 2/19/2026
HACCP Plan (Facility) Pro Ingredients NotApplicable_HACCPPlanFacility.pdf 12/26/2024 12/26/2026
HARPC Food Safety Plan (Facility) Sunmet Juice Company NotApplicable_HARPCFoodSafetyPlanFacility.pdf 8/10/2022 8/9/2025
HARPC Food Safety Plan (Facility) Nuts To You Nut Butter Inc NotApplicable_HARPCFoodSafetyPlanFacility.pdf 11/6/2023 11/5/2026
Insurance Nuts To You Nut Butter Inc NotApplicable_Insurance.pdf 11/6/2023 11/6/2024
Internal Audit Program Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_InternalAuditProgram.pdf 12/16/2022 12/15/2024
Loading/Unloading Program Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_LoadingUnloadingProgram.pdf 12/14/2022 12/13/2024
Lot Code Professional Ingredients Inc NotApplicable_LotCode.pdf 11/7/2024 11/7/2025
PCQI Certificate Professional Ingredients Inc NotApplicable_PCQICertificate.pdf 3/31/2024 3/31/2025
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Professional Ingredients Inc NotApplicable_PerfluoroalkylSubstancesPFASPFOSPFOAStatement.pdf 4/27/2024 4/27/2027
Pest Control Program Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_PestControlProgram.pdf 12/13/2022 12/12/2024
Preventive Control Summary Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_PreventiveControlSummary.pdf 12/16/2022 12/15/2024
QA-RE-068 Non-Cross Contamination Letter - 3rd Party Storage Facility Professional Ingredients Inc NotApplicable_QARE068NonCrossContaminationLetter3rdPartyStorageFacility.pdf 1/15/2025 1/15/2028
QA-RE-109 Allergen Survey - Distributor Professional Ingredients Inc NotApplicable_QARE109AllergenSurveyDistributor.pdf 3/21/2025 3/20/2028
QA-RE-129 Radiological Hazards Letter Professional Ingredients Inc NotApplicable_QARE129RadiologicalHazardsLetter.pdf 1/15/2025 1/15/2028
Radiological Risk Assessment Letter Sunmet Juice Company NotApplicable_RadiologicalRiskAssessmentLetter.pdf 8/10/2022 8/10/2023
Recall/Emergency/Contact List Bleuet Nordic Inc. - Canada NotApplicable_RecallEmergencyContactList.pdf 9/20/2023 9/19/2024
Recall Plan Pro Ingredients NotApplicable_RecallPlan.pdf 4/30/2024 4/30/2025
Recall Plan Pro Ingredients-Café Tostado De Exportacion S.A.de C.V NotApplicable_RecallPlan.pdf 5/3/2024 5/3/2025
Recall Plan Milne Micro Dried NotApplicable_RecallPlan.pdf 12/27/2024 12/27/2025
Recall Plan Milne Sunnyside NotApplicable_RecallPlan.pdf 12/14/2021 12/14/2022
Recall Plan Pro Ingredients Inc NotApplicable_RecallPlan.pdf 7/29/2024 7/29/2025
Recall Plan Sunmet Juice Company NotApplicable_RecallPlan.pdf 12/17/2021 12/17/2022
Recall Plan Vita-Pakt NotApplicable_RecallPlan.pdf 12/20/2022 12/20/2023
Recall Plan Professional Ingredients Inc NotApplicable_RecallPlan.pdf 4/27/2024 4/27/2025
Safe Food For Canadian License Graceland Fruit, Inc. NotApplicable_SafeFoodForCanadianLicense.pdf 4/16/2023 4/15/2025
Site Map Pro Ingredients Inc NotApplicable_SiteMap.pdf 7/29/2024 7/29/2027
Supplier Approval Program Statement Pro Ingredients NotApplicable_SupplierApprovalProgramStatement.pdf 4/30/2024 4/30/2025
Supplier Approval Program Statement Professional Ingredients Inc NotApplicable_SupplierApprovalProgramStatement.pdf 4/27/2024 4/27/2025
Supplier Approval Program Statement Pro Ingredients Inc NotApplicable_SupplierApprovalProgramStatement.pdf 4/6/2022 4/6/2023
Supplier Approval Program Statement Bleuet Nordic Inc. - Canada NotApplicable_SupplierApprovalProgramStatement.pdf 2/22/2019 2/22/2020
Supplier Questionnaire Agroindustrias Cepia S.A. NotApplicable_SupplierQuestionnaire.pdf 11/3/2020 11/3/2022
Supplier Questionnaire Wonderful Pistachios and Almonds LLC NotApplicable_SupplierQuestionnaire.pdf 6/19/2020 6/19/2022
Sustainability (Level 1) Pro Ingredients NotApplicable_SustainabilityLevel1.pdf 12/26/2024 12/26/2027
Training Program Professional Ingredients (Sunco - Burnaby, CAN) NotApplicable_TrainingProgram.pdf 12/14/2022 12/13/2024
W-9 Nuts To You Nut Butter Inc NotApplicable_W9.pdf 11/6/2023 11/5/2026
W-9 Pro Ingredients Inc. - VitaPakt NotApplicable_W9.pdf 8/9/2021 8/8/2024
W-9 Professional Ingredients Inc NotApplicable_W9.pdf 11/16/2022 11/15/2025
W-9 Pro Ingredients Inc NotApplicable_W9.pdf 12/30/2019 12/30/2024
W-9 Bleuet Nordic Inc. - Canada NotApplicable_W9.pdf 2/22/2019 2/21/2022
W-9 PRO Ingredients - Sunco Foods Inc. NotApplicable_W9.pdf 4/27/2024 4/27/2027
GFSI Audit Report PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) P1F08 Bleuets Mistassini Final Report 2024 FSSC Audit.pdf 12/10/2024 1/21/2026
GFSI Certificate Payson Fruit Growers, Inc Payson Fruit Growers SQF Cert 2024.pdf 11/20/2024 11/28/2025
HACCP Plan (Facility) Pro Ingrédients Distribution Inc. - Hardy's Peanut In PC-HACCP Process Flow exp Oct 2025.pdf 10/22/2023 10/21/2025
HACCP Plan (Facility) Pro Ingredients Inc. - Hardy's Peanuts Inc. PC-HACCP Process Flow exp Oct 2025.pdf 8/27/2024 8/27/2026
Pesticide Statement Professional Ingredients Inc Pesticide risk assessment program exp 2024-03-31.pdf 1/31/2023 1/30/2025
Chemical Hazards Control Program-Fruit Mycotoxin&Pesticide PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Pesticides-CONVENTIONAL-2023.pdf 3/20/2024 3/20/2027
QA-RE-075 Residual of Herbicide Pesticide Letter Graceland Fruit, Inc. Pesticide-Statement-R2-12-16-2020.pdf 1/15/2025 1/15/2028
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Vita-Pakt PFAS Statement.pdf 3/8/2024 3/8/2027
GFSI Certificate Professional Ingredients (Red V Foods - Medina, PHL) PHMNL_001172_CertificateBRC_Final.pdf 12/18/2024 12/30/2025
Letter of Guarantee Graceland Fruit, Inc. Pro Ingredients_LOG.pdf 8/24/2023 8/23/2025
Letter of Guarantee (LOG) Graceland Fruit, Inc. Pro Ingredients_LOG.pdf 4/3/2025 4/2/2028
Letter of Guarantee Sunmet Juice Company Pure Food Guarantee Pro Ingredients Peach JC.pdf 1/23/2022 1/23/2024
QA-RE-276 Supplier Recall or Withdrawal Notice Professional Ingredients Inc QA-RE-276 Supplier Recall or Wihtdrawal Notice.pdf 12/26/2024 12/26/2027
Recall/Emergency/Contact List Sunmet Juice Company R 3-021 Pro Ingredients Recall Contact vs 02.pdf 11/2/2021 11/2/2022
Recall/Emergency/Contact List Golden Boy Foods Ltd. R 3-021 Pro Ingredients Recall Contact vs 02.pdf 11/2/2021 11/2/2022
Contact Action Form Milne Sunnyside R 3-021 Pro Ingredients Recall Contact vs 02R.pdf 1/31/2023 1/31/2024
Recall/Emergency/Contact List Creative Food Ingredients R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 9/5/2024 9/5/2025
Recall/Emergency/Contact List Milne Micro Dried R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 12/31/2024 12/31/2025
Recall/Emergency/Contact List Wonderful Pistachios and Almonds LLC R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 3/31/2024 3/31/2025
Recall/Emergency/Contact List Pro Ingredients R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 4/28/2024 4/28/2025
Recall/Emergency/Contact List Pro Ingredients Inc. - Vita-Pakt Citrus Products Company R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 11/6/2023 11/5/2024
Recall/Emergency/Contact List Nuts To You Nut Butter Inc R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 4/28/2024 4/28/2025
Recall/Emergency/Contact List Pro Ingredients Inc. - Hardy's Peanuts Inc. R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 8/27/2024 8/27/2025
Recall/Emergency/Contact List Pro Ingredients-Café Tostado De Exportacion S.A.de C.V R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 4/30/2024 4/30/2025
Supplier Contact Sheet Graceland Fruit, Inc. R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 10/17/2024 10/17/2025
Recall/Emergency/Contact List Graceland Fruit, Inc. R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 2/5/2024 2/4/2025
Recall/Emergency/Contact List Milne Sunnyside R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 8/8/2023 8/7/2024
Recall/Emergency/Contact List PRO Ingredients - Sunco Foods Inc. R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 8/27/2024 8/27/2025
Recall/Emergency/Contact List Pro Ingredients Inc R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 7/29/2024 7/29/2025
Recall/Emergency/Contact List Professional Ingredients (Sunco - Burnaby, CAN) R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 4/28/2024 4/28/2025
Recall/Emergency/Contact List Pro Ingredients Inc. - VitaPakt R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 9/20/2023 9/19/2024
Traceability Program Professional Ingredients Inc R 3-021 Pro Ingredients Recall Contact vs 03 .pdf 1/1/2024 12/31/2025
Recall/Emergency/Contact List Professional Ingredients Inc R 3-021 Pro Ingredients Recall Contact vs 04.pdf 4/20/2025 4/20/2026
FDA Registration Bleuet Nordic Inc. - Canada R150 FDA registration number .pdf 3/2/2018 1/1/2023
Environmental Policy Bleuet Nordic Inc. - Canada R154 Sustainability Mission statement .pdf 2/20/2018 2/20/2019
Ethical Code of Conduct Bleuet Nordic Inc. - Canada R155 MSA statement .pdf 2/23/2018 2/23/2020
RBC Supplier Code of Conduct Professional Ingredients Inc RBC SQ-FORM 3.4-17 Code of Conduct (2) signed.pdf 3/11/2024 3/11/2027
3rd Party Audit Report Nuts To You Nut Butter Inc REC11_AuditReport_BRC-FD-1465_2024_Final.pdf 6/6/2024 8/10/2025
3rd Party Audit Certificate Professional Ingredients (Sunco - Burnaby, CAN) REC227-A_SQF_832-Certificate-Quality-2023 exp Aug 2024.pdf 6/19/2023 8/17/2024
GFSI Certificate PRO Ingredients - Sunco Foods Inc. REC227-A_SQF_832-Certificate-Quality-2023 exp Aug 2024.pdf 6/19/2023 8/17/2024
3rd Party Audit Certificate Nuts To You Nut Butter Inc REC27_Certificate_BRC-FD-1465_2024_Final.pdf 6/6/2024 8/10/2025
QA-RE-276 Supplier Recall or Withdrawal Notice Graceland Fruit, Inc. Recall Management Team List.pdf 1/1/2025 1/1/2028
Recall/Emergency/Contact List Vita-Pakt Recall Oct 2024.pdf 4/20/2025 4/20/2026
Recall Plan Nuts To You Nut Butter Inc Recall Procedure 3.08.23.pdf 4/29/2024 4/29/2025
FDA Registration Professional Ingredients Inc RENEWAL FDA-UFI - BLEUET NORDIC (1).pdf 11/15/2022 12/31/2024
GFSI Audit Report Pro Ingredients Report 2024-2025 exp Dec 10 2025.pdf 11/26/2024 12/10/2025
GFSI Certificate Pro Ingredients Inc Report 2024-2025 exp Dec 10 2025.pdf 12/2/2024 12/10/2025
GFSI Audit Report Professional Ingredients Inc Report 2024-2025 exp Dec 10 2025.pdf 12/9/2024 12/10/2025
Sanitation SSOP of a Food Contact surface Professional Ingredients (Sunco - Burnaby, CAN) Sanitation Program Statement.pdf 9/21/2021 9/21/2023
Sanitation Program Professional Ingredients (Sunco - Burnaby, CAN) Sanitation Program Statement.pdf 9/21/2022 9/20/2024
Recall Notification Memo Milne Micro Dried Simply Good Foods Recall Notification Requirement Memo dec 2024.pdf 12/26/2024 12/26/2025
Recall Notification Memo Professional Ingredients (Sunco - Burnaby, CAN) Simply Good Foods Recall Notification Requirement Memo signed.pdf 8/6/2024 8/6/2025
Recall Notification Memo Professional Ingredients (Red V Foods - Medina, PHL) Simply Good Foods Recall Notification Requirement Memo signed.pdf 8/6/2024 8/6/2025
Environmental Policy VITA PAKT Smeta Report_ENG_MRA_Vita-Pakt Citrus Products Company.pdf 9/21/2023 9/20/2024
Sustainability/Environmental Policy Vita-Pakt Smeta Report_ENG_MRA_Vita-Pakt Citrus Products Company.pdf 10/4/2023 10/3/2025
HACCP Plan (Facility) PRO Ingredients - Sunco Foods Inc. SNHAPR 7.003-3 PLAN A1 PEANUT BUTTER - April 25, 2023 - signed exp Apr 2026.pdf 4/20/2023 4/19/2025
Recall Plan VITA PAKT SOP 2121 Recall Managment Program 1122021.pdf 11/2/2021 11/2/2022
Food Defense Plan Statement VITA PAKT SOP 214 Food Defense.pdf 8/20/2020 8/20/2022
Supplier Approval Program Statement VITA PAKT SOP 281 Vendor Approval Program 12232021.pdf 12/23/2021 12/23/2022
Environmental Sampling Plan Pro Ingredients Inc SOP 3.2.1 Environmental Monitoring Program 3.26.24.pdf 3/26/2024 3/26/2027
Environmental Policy Pro Ingredients Inc SOP 3.2.1 Environmental Monitoring Program 3.26.24.pdf 3/26/2024 3/26/2025
GFSI Certificate Golden Boy Foods Ltd. SQF 2022 Certificate - Brampton.pdf 6/10/2022 8/27/2023
GFSI Audit Report Pro Ingredients Inc. - Hardy's Peanuts Inc. SQF 23127_2024_Audit_SQF_Food_Safety_HARDYS PEANUTS INC_USA_Final.pdf 4/19/2024 4/25/2025
GFSI Audit Report Pro Ingrédients Distribution Inc. - Hardy's Peanut In SQF 23127_2024_Audit_SQF_Food_Safety_HARDYS PEANUTS INC_USA_Final.pdf 4/19/2024 4/25/2025
GFSI Certificate Pro Ingredients Inc. - Hardy's Peanuts Inc. SQF 23127_2024_Certificate_SQF_Food_Safety.pdf 4/19/2024 4/25/2025
3rd Party Audit Certificate Pro Ingredients Inc. - Hardy's Peanuts Inc. SQF 23127_2024_Certificate_SQF_Food_Safety.pdf 4/19/2024 4/25/2025
GFSI Certificate Pro Ingrédients Distribution Inc. - Hardy's Peanut In SQF 23127_2024_Certificate_SQF_Food_Safety.pdf 4/19/2024 4/25/2025
GFSI Certificate Professional Ingredients (Sunco - Burnaby, CAN) SQF 24001_2024_Certificate_SQF 6.11.2024.pdf 5/17/2024 6/19/2025
GFSI Audit Report Professional Ingredients (Sunco - Burnaby, CAN) SQF 24001_2024_Checklist_SQF_Food SunCo_CANADA_Final 810283_Rectified on 6.7.2024.pdf 5/17/2024 6/19/2025
3rd Party Audit Certificate Ocean Spray SQF Certificate Tomah Through March 14 2021.pdf 3/1/2019 3/12/2021
3rd Party Audit Report Golden Boy Foods Ltd. SQF Certificate_Golden Boy Foods Ltd - Markham Plant_2020.pdf 5/11/2020 5/11/2021
3rd Party Audit Certificate Golden Boy Foods Ltd. SQF Certificate_Golden Boy Foods Ltd - Markham Plant_2020.pdf 5/11/2020 5/11/2021
GFSI Audit Report Professional Ingredients (Red V Foods - Medina, PHL) SQF_REPORT-Red V Food Corp. -Buford-UNANNOUNCED FS Recert-Apr2024-FINAL REPORT.pdf 4/11/2024 6/25/2025
RBC Supplier Requirements Manual Professional Ingredients Inc SQ-FORM 3.4-16 Supplier Requirements Manual (5) PI.pdf 3/31/2024 3/31/2027
Ethical Code of Conduct PRO Ingredients - Sunco Foods Inc. Sunco Business Ethic Feb 2026.pdf 2/21/2023 2/20/2025
Ethical Code of Conduct Professional Ingredients (Sunco - Burnaby, CAN) Sunco Business Ethic Feb 2026.pdf 2/28/2023 2/27/2025
CA Transparency Act PRO Ingredients - Sunco Foods Inc. SUNCO FOODS INC PROPOSITION 65 - 2023 exp Mar 2026.pdf 3/30/2023 3/29/2025
CA Transparency Act Professional Ingredients (Sunco - Burnaby, CAN) SUNCO FOODS INC PROPOSITION 65 - 2023 exp Mar 2026.pdf 8/9/2024 8/9/2026
3rd Party Audit Certificate PRO Ingredients - Sunco Foods Inc. Sunco SQF Certificate 2022.pdf 8/17/2022 8/17/2023
GFSI Audit Report Sunmet Juice Company Sunmet Juice Company - BRC Full Audit 2021.pdf 8/16/2021 9/1/2022
GFSI Certificate Sunmet Juice Company Sunmet Juice Compnay BRC Certificate -Oct 2022.pdf 10/2/2021 10/13/2022
Food Defense Plan Statement Sunmet Juice Company SunmetFood Defense Statement.pdf 2/6/2022 2/6/2024
Supplier Approval Program Statement Professional Ingredients (Sunco - Burnaby, CAN) Supplier Approval Program 2024.pdf 1/15/2025 1/15/2026
Supplier Approval Program Statement Milne Sunnyside Supplier Approval Program Statement 112021.pdf 11/20/2021 11/20/2022
Supplier Approval Program Statement Milne Micro Dried Supplier Approval Program Statement 2025.pdf 1/3/2025 1/3/2026
Supplier Approval Program Statement PRO Ingredients - Sunco Foods Inc. Supplier Approval Program.pdf 11/6/2023 11/5/2024
Supplier Approval Program Statement Sunmet Juice Company Supplier Approval Statement.pdf 1/26/2022 1/26/2023
Supplier Questionnaire - Addendum Graceland Fruit, Inc. Supplier Questionnaire - Addendum.pdf 4/5/2024 4/5/2026
Supplier Questionnaire - Addendum Vita-Pakt Supplier Questionnaire - Addendum.pdf 2/20/2024 2/19/2026
Supplier Questionnaire - Addendum Professional Ingredients Inc Supplier Questionnaire - Addendum.pdf 5/8/2024 5/8/2026
Supplier Questionnaire - Addendum Bleuet Nordic Inc. - Canada Supplier Questionnaire - Addendum.pdf 4/22/2024 4/22/2026
Supplier Questionnaire Golden Boy Foods Ltd. Supplier Questionnaire.pdf 6/25/2020 6/25/2022
Supplier Questionnaire Pro Ingredients Inc. - VitaPakt Supplier Questionnaire.pdf 8/19/2021 8/19/2023
Supplier Questionnaire Vita-Pakt Supplier Questionnaire.pdf 4/20/2025 4/20/2027
Supplier Questionnaire Professional Ingredients Inc Supplier Questionnaire.pdf 4/20/2025 4/20/2027
Supplier Questionnaire Pro Ingredients Inc Supplier Questionnaire.pdf 8/2/2024 8/2/2026
Supplier Questionnaire Payson Fruit Growers, Inc Supplier Questionnaire.pdf 4/21/2025 4/21/2027
Supplier Questionnaire Professional Ingredients Inc - Milne Fruit Products, Prosser Supplier Questionnaire.pdf 11/21/2022 11/20/2024
Supplier Questionnaire Professional Ingredients (Red V Foods - Medina, PHL) Supplier Questionnaire.pdf 8/9/2024 8/9/2026
Supplier Questionnaire Milne Micro Dried Supplier Questionnaire.pdf 12/30/2024 12/30/2026
Supplier Questionnaire Nuts To You Nut Butter Inc Supplier Questionnaire.pdf 4/28/2024 4/28/2026
Supplier Questionnaire Bleuet Nordic Inc. - Canada Supplier Questionnaire.pdf 10/31/2023 10/30/2025
Supplier Questionnaire Professional Ingredients (Sunco - Burnaby, CAN) Supplier Questionnaire.pdf 4/28/2024 4/28/2026
Supplier Questionnaire Avanti Nut Company, Inc Supplier Questionnaire.pdf 6/10/2020 6/10/2022
Supplier Questionnaire VITA PAKT Supplier Questionnaire.pdf 10/16/2018 10/15/2020
Supplier Questionnaire Graceland Fruit, Inc. Supplier Questionnaire.pdf 12/13/2023 12/12/2025
Supplier Questionnaire Pro Ingredients Inc. - Hardy's Peanuts Inc. Supplier Questionnaire.pdf 8/28/2024 8/28/2026
Supplier Questionnaire Pro Ingredients Supplier Questionnaire.pdf 12/26/2024 12/26/2026
Sustainability (Level 1) - Addendum Pro Ingredients Inc. - VitaPakt Sustainability (Level 1) - Addendum.pdf 9/1/2022 8/31/2025
Sustainability (Level 1) Pro Ingredients Inc Sustainability (Level 1).pdf 8/2/2024 8/2/2027
Sustainability (Level 1) Pro Ingredients Inc. - VitaPakt Sustainability (Level 1).pdf 9/1/2022 8/31/2025
Sustainability (Level 1) Professional Ingredients Inc - Milne Fruit Products, Prosser Sustainability (Level 1).pdf 11/18/2022 11/17/2025
Sustainability (Level 2) - Addendum Pro Ingredients Inc. - VitaPakt Sustainability (Level 2) - Addendum.pdf 9/1/2022 8/31/2025
Sustainability (Level 2) Pro Ingredients Inc. - VitaPakt Sustainability (Level 2).pdf 9/1/2022 8/31/2025
Sustainability (Level 2) Pro Ingredients Inc Sustainability (Level 2).pdf 8/1/2024 8/1/2027
Sustainability (Level 2) Professional Ingredients Inc Sustainability (Level 2).pdf 12/26/2024 12/26/2027
Sustainability/Environmental Policy Professional Ingredients Inc Sustainable Developement Policy - FDO - 2023 (1) exp Feb 2026.pdf 2/13/2023 2/12/2025
Tootsi Food Fraud Commitment Letter Professional Ingredients Inc TOOTSI FOOD FRAUD COMMITEMENT LETTER.docx 3/31/2024 3/31/2025
Recall Plan PRO Ingredients - Sunco Foods Inc. Traceability and Recall Program.pdf 5/31/2023 5/30/2024
Recall Plan Professional Ingredients (Sunco - Burnaby, CAN) Traceability and Recall Program.pdf 3/7/2024 3/7/2025
Strengthening Organic Enforcement Rule PROFESSIONAL INGREDIENTS - Bleuets Mistassini Ltee. (Dolbeau-Mistassini, QC, Canada) Tree House Organic Rule July 2023.docx 7/17/2023 7/16/2026
Recall Plan Bleuet Nordic Inc. - Canada TR-PR Programme de rappel - EN 20170221.pdf 4/6/2018 4/6/2019
USMCA Certification of Origin or Affidavit Pro Ingredients Inc. - Vita-Pakt Citrus Products Company USMCA Cert of Origin - VP Lindsay 7.26.2023.pdf 1/1/2023 1/1/2024
Ethical Code of Conduct Pro Ingredients Inc Vita-Pakt Ethics Statement.pdf 8/2/2024 8/2/2026
GFSI Audit Report Vita-Pakt Vita-Pakt Fresno BRC Audit Report 12.9.2025.pdf 12/9/2024 12/22/2025
GFSI Audit Report VITA PAKT VP Lindsay BRC Audit Report Exp 51123.pdf 5/11/2022 5/11/2023
GFSI Audit Report Pro Ingredients Inc. - VitaPakt VP Lindsay BRC Audit Report Exp 51123.pdf 5/5/2022 5/11/2023
GFSI Certificate VITA PAKT VP Lindsay BRC Cert Exp 51123.pdf 5/11/2022 5/11/2023
GFSI Certificate Pro Ingredients Inc. - VitaPakt VP Lindsay BRC Cert Exp 51123.pdf 5/5/2022 5/11/2023
Receipt Acknowledgement Vita-Pakt Winland Foods Acknowledgement of Receipt of Supplier Manual.pdf 8/2/2023 5/16/2297
Traceability Program Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/17/2024 1/16/2026
Allergen control program Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/17/2024 1/16/2026
Food Defense Plan Statement Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/17/2024 1/16/2026
HACCP Plan (Facility) Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/16/2024 1/15/2026
Recall Plan Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/24/2024 1/23/2025
FDA Registration Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024.pdf 1/16/2024 1/16/2025
Letter of Guarantee Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024_21.3.pdf 11/24/2024 11/24/2026
Allergen Control Policy Wonderful Pistachios and Almonds LLC WP&A Answerraire - 2024_21.3.pdf 11/24/2024 11/24/2026
Ethical Code of Conduct Wonderful Pistachios and Almonds LLC WPA Answerraire - 2020.pdf 1/7/2020 1/6/2022
Bioterrorism Letter Wonderful Pistachios and Almonds LLC WPA Answerraire - 2021.pdf 2/1/2021 2/1/2022
Environmental Policy Wonderful Pistachios and Almonds LLC WPA Answerraire - 2021.pdf 1/18/2021 1/18/2022
Supplier Approval Program Statement Wonderful Pistachios and Almonds LLC WPA Answerraire - 2021.pdf 1/25/2021 1/25/2022