Lakeside Produce Inc

Greenhouse Tomatoes Greenhouse Cucumbers Greenhouse Bell Peppers
Catalog
Locations
Location name Address
Lakeside Produce 132 Elliot Street Leamington, Ontario N8H 1A4 CAN
Lakeside Produce Inc 26480 Northline Commerce Drive Units 907-912 Taylor, MI 48180 USA
Lakeside Produce USA 1302 28th south street ed, TX 78542 USA
Documents
Type Location File name Effective Expiration
Recall/Emergency/Contact List Lakeside Produce USA 603 Standard Recall Contact Sheet V17.pdf 9/27/2022 9/27/2023
Recall/Emergency/Contact List Lakeside Produce Inc 603 Standard Recall Contact Sheet V17.pdf 9/27/2022 9/27/2023
Recall/Emergency/Contact List Lakeside Produce 603 Standard Recall Contact Sheet V17.pdf 9/27/2022 9/27/2023
HACCP Plan (Facility) Lakeside Produce USA 824 Process Flow Produce V6.pdf 7/12/2022 7/11/2024
HACCP Process Flow Diagram Lakeside Produce 824 Process Flow Produce V6.pdf 11/9/2022 11/8/2024
HACCP Plan (Facility) Lakeside Produce Inc 826 Hazard Analysis WAREHOUSE V3.doc 8/26/2021 8/26/2023
Bioterrorism Letter Lakeside Produce Bioterrorism Letter April 2022.docx 4/25/2022 4/25/2023
Bioterrorism Letter Lakeside Produce USA Blue Apron Bioterrorism Letter.pdf 11/6/2019 11/5/2020
Bioterrorism Letter Lakeside Produce Inc Blue Apron Bioterrorism Letter.pdf 11/6/2019 11/5/2020
3rd Party Audit Report Lakeside Produce Inc CAF6D935885 Lakeside Produce Inc SQF Food Safety Audit-153270 15-16 Feb 22 Final Report.pdf 4/1/2022 3/31/2023
3rd Party Audit Report Lakeside Produce CAF6D935885 Lakeside Produce Inc SQF Food Safety Audit-153270 15-16 Feb 22 Final Report.pdf 4/1/2022 3/31/2023
GFSI Audit Report Lakeside Produce CAF6D935885 Lakeside Produce Inc SQF Food Safety Audit-153270 15-16 Feb 22 Final Report.pdf 4/1/2022 3/31/2023
GFSI Corrective Action Lakeside Produce CAF6D935885 Lakeside Produce Inc SQF Food Safety Audit-153270 15-16 Feb 22 Final Report.pdf 4/1/2022 3/31/2023
Certificate of Insurance Lakeside Produce COI exp Dec 2023.pdf 12/1/2022 12/1/2023
Insurance Lakeside Produce COI exp Dec 2023.pdf 12/1/2022 12/1/2023
CA Transparency Act Lakeside Produce Customer Letter of Guarentee.PDF 1/25/2021 1/25/2023
Ethical Code of Conduct Lakeside Produce Customer Letter of Guarentee.PDF 8/25/2021 8/25/2023
Food Defense Plan Statement Lakeside Produce Customer Letter of Guarentee.PDF 8/24/2021 8/24/2023
FDA Registration Lakeside Produce FDA Leamington 2022-2024.pdf 11/16/2022 12/31/2024
FDA Registration Lakeside Produce Inc FDA Leamington 2022-2024.pdf 11/16/2022 12/31/2024
FDA Registration Lakeside Produce USA FDA Leamington 2022-2024.pdf 11/16/2022 12/31/2024
3rd Party Audit Certificate Lakeside Produce Inc Final Cert Lakeside Produce Ed9 PPMFSD 107897 vJun23.pdf 4/1/2022 3/31/2023
3rd Party Audit Certificate Lakeside Produce Final Cert Lakeside Produce Ed9 PPMFSD 107897 vJun23.pdf 4/1/2022 3/31/2023
FSVP (importers) Lakeside Produce FSVP importer 2022.pdf 11/9/2022 11/9/2023
Letter of Guarantee Lakeside Produce Letter of Guarantee.pdf 4/13/2022 4/12/2024
3rd Party Audit Report Lakeside Produce USA PGFS_AuditReport260020_9766_1_EN.pdf 4/1/2022 3/31/2023
3rd Party Audit Certificate Lakeside Produce USA PGFS_Certificate_PA-PGFS-9299_260020_0_EN.pdf 4/1/2022 3/31/2023
Quality Assessment Lakeside Produce Quality Assessment July 2022.docx 7/26/2022 7/26/2023
Environmental Policy Lakeside Produce SC2001 Environmental Policy v2.pdf 11/9/2022 11/9/2023
Environmental Monitoring Program Lakeside Produce SC2006 Environmental Monitoring & Evaluation of Compliance - Lakeside Produce.pdf 11/9/2022 11/9/2023
Recall Plan Lakeside Produce USA SC603 Recall Manual V9.pdf 3/15/2022 3/15/2023
Recall Plan Lakeside Produce Inc SC603 Recall Manual V9.pdf 3/15/2022 3/15/2023
Recall Plan Lakeside Produce SC603 Recall Manual V9.pdf 3/15/2022 3/15/2023
Environmental Monitoring Program Lakeside Produce Inc SC720 Environmental Microbiological Water Monitoring v5.pdf 3/15/2022 3/15/2023
Supplier Approval Program Statement Lakeside Produce Inc SC800 Supplier Approval Program Management Commitment V4.pdf 10/27/2022 10/27/2023
Supplier Approval Program Statement Lakeside Produce SC800 Supplier Approval Program Management Commitment V4.pdf 7/8/2022 7/8/2023
Supplier Approval Program Statement Lakeside Produce USA SC800 Supplier Approval Program Management Commitment V4.pdf 7/8/2022 7/8/2023
Allergen Control Policy Lakeside Produce SC856 HACCP - Allergen Control v1.docx 8/24/2021 8/24/2023
HARPC Food Safety Plan (Facility) Lakeside Produce SQF Food Safety-87800-Lakeside Produce-Final Report.pdf 2/11/2020 2/10/2023
Supplier Code of Conduct Certificate of Compliance Lakeside Produce Supplier Code of Conduct Certificate of Compliance - 2022.docx 11/4/2022 11/3/2024
Supplier Questionnaire - Addendum Lakeside Produce Supplier Questionnaire - Addendum.pdf 12/5/2022 12/4/2024
Supplier Questionnaire Lakeside Produce USA Supplier Questionnaire.pdf 7/12/2022 7/11/2024
Supplier Questionnaire Lakeside Produce Inc Supplier Questionnaire.pdf 10/27/2022 10/26/2024
Supplier Questionnaire Lakeside Produce Supplier Questionnaire.pdf 12/5/2022 12/4/2024
Sustainability (Level 1) Lakeside Produce Sustainability (Level 1).pdf 8/25/2021 8/24/2024
Sustainability (Level 2) Lakeside Produce Sustainability (Level 2).pdf 8/25/2022 8/24/2025