IMAFLEX INC

POLYETHYLENE BLOWN FILM
Catalog
Locations
Location name Address
IMAFLEX INC 5710 NOTRE DAME W MONTREAL, QC H4C 1V2 CAN
Documents
Type Location File name Effective Expiration
Supplier Questionnaire IMAFLEX INC --
3rd Party Audit Report IMAFLEX INC 0069944_ENG_Imaflex Inc Canslit Inc.pdf 9/27/2021 8/20/2024
Ethical Code of Conduct IMAFLEX INC ALL-Clients-Animal-Derived-Absence-ver2 TSE - BSE.pdf 7/18/2023 7/17/2025
PFAS Letter IMAFLEX INC All-Clients-PFAS-absence-final.pdf 12/4/2024 12/4/2025
Allergen Control Policy IMAFLEX INC Allergen-Standard-1.pdf 4/10/2025 4/10/2027
3rd Party Audit Certificate IMAFLEX INC AuditSummary-FR-CA_CMPY-034833_ACTY-2018-291758.pdf 9/27/2021 8/11/2022
Letter of Guarantee IMAFLEX INC Continuing Guarantee.pdf 7/18/2023 7/17/2025
CTPAT IMAFLEX INC C-TPAT agreement.pdf 7/12/2019 7/11/2020
Food Defense Plan Statement IMAFLEX INC FDA audit 2023.pdf 8/9/2023 8/8/2025
GFSI Certificate IMAFLEX INC FDA certificate2024.pdf 7/31/2024 7/31/2025
GFSI Corrective Action IMAFLEX INC FDA certificate2024.pdf 7/31/2024 7/31/2025
Supplier Approval Program Statement IMAFLEX INC FDA certificate2024.pdf 7/31/2024 7/31/2025
HACCP Plan (Facility) IMAFLEX INC FDA IMS 2021.pdf 8/31/2021 8/31/2023
Insurance IMAFLEX INC IFX Liability Insurance Certificate 2024-10 TWIMC2025.pdf 2/10/2024 2/10/2025
W-9 IMAFLEX INC Imaflex USA W9.pdf 4/25/2023 4/24/2026
Bioterrorism Letter IMAFLEX INC NotApplicable_BioterrorismLetter.pdf 4/10/2025 4/10/2027
Recall Plan IMAFLEX INC NotApplicable_RecallPlan.pdf 5/30/2024 5/30/2025
Recall/Emergency/Contact List IMAFLEX INC recall emergency.docx 5/30/2024 5/30/2025
Environmental Policy IMAFLEX INC Regulatory information Data Sheet_Oct 2026.pdf 9/13/2024 9/13/2025
CA Transparency Act IMAFLEX INC SDS_PE Film 2023 (1).pdf 7/23/2023 7/22/2025
Supplier Questionnaire - Addendum IMAFLEX INC Supplier Questionnaire - Addendum.pdf 1/3/2024 1/2/2026
Supplier Questionnaire IMAFLEX INC Supplier Questionnaire.pdf 7/28/2023 7/27/2025