Food & Consumer Products of Canada (Corporation# 446629) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1959.
Corporation ID | 446629 |
Business Number | 107453185 |
Corporation Name |
Food & Consumer Products of Canada Fabricants de Produits Alimentaires et de Consommation du Canada |
Registered Office Address |
2700 Matheson Boulevard East East Tower, Suite 602e Mississauga ON L4W 4V9 |
Incorporation Date | 1959-12-02 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 19 - 19 |
Director Name | Director Address |
---|---|
Mike Read | 635 Secretariat Court, Mississauga ON L5S 0A5, Canada |
Aurelio Calabretta | 80 Whitehall Drive, Markham ON L3R 0P3, Canada |
Carmela Serebryany | 55 Canarctic Drive, Toronto ON M3J 2N7, Canada |
MIKE PILATO | 15 BISCAYNE CRES., BRAMPTON ON L6W 4V3, Canada |
Bryana Ganong | 1 Chocolate Drive, Saint Stephen NB E3L 2T9, Canada |
Dino Bianco | 1900 Minnesota Court, Suite 200, Mississauga ON L5N 5R5, Canada |
ERIC BREISSINGER | 4711 YONGE STREET, TORONTO ON M2N 6K8, Canada |
Darlene Nicosia | 335 King Street East, Toronto ON M5A 4R7, Canada |
David Iacobelli | 150 Biscayne Crescent, Brampton ON L6W 4S1, Canada |
John Pigott | 55 Carrier Drive, Toronto ON M9W 5V9, Canada |
JERRY MANCINI | 80 TIVERTON COURT, SUITE 301, MARKHAM ON L3R 0G4, Canada |
RICHARD GLOVER | 5205 SATELLITE DRIVE, MISSISSAUGA ON L4W 5J7, Canada |
Jamie Moody | 6030 Freemont Boulevard, Mississauga ON L5R 3X4, Canada |
Bruno Keller | 95 Moatfield Drive, Toronto ON M3B 3L6, Canada |
Peter Luik | 2481 Kingsway Drive, Kitchener ON N2C 1A6, Canada |
FRANK KOLLMAR | 1500 BOUL. ROBERT-BOURASSA, BUREAU 600, MONTREAL QC H3A 3S7, Canada |
BEENA GODLENBERG | 180 ATTWELL DR. SUITE 410, TORONTO ON M9W 6A9, Canada |
Jeremy Daveau | 3389 Steeles Avenue East, Suite 402, Toronto ON M2H 3S8, Canada |
Gary Wade | 160 Bloor Street East, Suite 1400, Toronto ON M4W 3R2, Canada |
Mark Taylor | 405 The West Mall, 10th Floor, Toronto ON M9C 5J5, Canada |
Ian Roberts | 5055 Satellite Drive, Mississauga ON L4W 5K7, Canada |
Rudy Sequeira | 100 Sheppard Avenue East, Suite 900, Toronto ON M2N 6N5, Canada |
Tony Chow | 5350 Creekbank Road, Mississauga ON L4W 5L5, Canada |
JEAN GATTUSO | 170, 5TH AVENUE, ROUGEMONT QC J0L 1M0, Canada |
Stephane Glorieux | 3700 Rue Jean-Rivard, Montréal QC H1Z 4J1, Canada |
James Crosby | 327 Rothesay Avenue, Saint John NB E2J 2C3, Canada |
MICHAEL GRAYDON | 2700 Matheson Blvd. East, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada |
MARGARET HUDSON | 940 MATHESON BLVD. E., MISSISSAUGA ON L4W 2R8, Canada |
Dan Magliocco | 100 Rue de Lauzon, Boucherville QC J4B 1E6, Canada |
Jeff Hamilton | 25 Sheppard Avenue West, Toronto ON M2N 6S6, Canada |
Danielle Barran | 439 King Street West, 4th Floor, Toronto ON M5V 3M4, Canada |
Cecile Van Zandijcke | 2229 Drew Road, Mississauga ON L5S 1E5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-10-08 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1959-12-02 | 2014-10-08 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1959-12-01 | 1959-12-02 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-11-24 | current | 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 |
Address | 2014-10-08 | 2017-11-24 | 100 Sheppard Ave. E. Suite 600, Toronto, ON M2N 6N5 |
Address | 2012-03-31 | 2014-10-08 | 56 Sparks Street, Suite 800, Ottawa, ON K1P 5A9 |
Address | 1959-12-02 | 2012-03-31 | 56 Sparks Street, Suite 800, Ottawa, ON K1P 5A9 |
Name | 2014-10-08 | current | Food & Consumer Products of Canada |
Name | 2014-10-08 | current | Fabricants de Produits Alimentaires et de Consommation du Canada |
Name | 2014-10-08 | current | Food ; Consumer Products of Canada |
Name | 1996-07-03 | 2014-10-08 | Fabricants de produits alimentaires et de consommation du Canada |
Name | 1996-07-03 | 2014-10-08 | Food and Consumer Products Manufacturers of Canada |
Name | 1970-10-21 | 1996-07-03 | FABRICANTS CANADIENS DE PRODUITS ALIMENTAIRES |
Name | 1970-10-21 | 1996-07-03 | GROCERY PRODUCTS MANUFACTURERS OF CANADA- |
Name | 1959-12-02 | 1970-10-21 | GROCERY PRODUCTS MANUFACTURERS OF CANADA |
Status | 2020-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2014-10-08 | current | Active / Actif |
Status | 2014-10-08 | 2020-09-01 | Active / Actif |
Status | 1959-12-02 | 2014-10-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-10-08 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2009-12-21 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2007-04-13 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2004-07-30 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
1959-12-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-10-10 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-10-12 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 2700 Matheson Boulevard East |
City | Mississauga |
Province | ON |
Postal Code | L4W 4V9 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trade Tracker Inc. | 2700 Matheson Boulevard East, Suite 700, Mississauga, ON L4W 4V9 | 2005-05-31 |
Daro Industries Inc. | 2700 Matheson Boulevard East, Suite 101, West Tower, Mississauga, ON L4W 4V9 | |
Linkyou Inc. | 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 5M2 | 2010-12-06 |
Siic Technology Inc. | 2700 Matheson Boulevard East, 100e, Mississauga, ON L4W 4V9 | 2016-01-01 |
9788352 Canada Inc. | 2700 Matheson Boulevard East, Mississauga, ON L4W 5M2 | 2016-06-10 |
Acosta Canada Corporation | 2700 Matheson Boulevard East, East Tower, Suite 101, Mississauga, ON L4W 4V9 | |
Fuel Trade International Inc. | 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 4V9 | 2017-02-17 |
Acosta Canada Corporation | 2700 Matheson Boulevard East, East Tower, Suite 101, Mississauga, ON L4W 4V9 | |
Zxp Capital Inc. | 2700 Matheson Boulevard East, Suite 100e, Mississauga, ON L4W 5M2 | 2018-02-09 |
Al Arabia Bunkering Company Inc. | 2700 Matheson Boulevard East, Suite 101 West Tower, Mississauga, ON L4W 4V9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Walkaway International Group Incorporated | 101e-2700 Matheson Boulevard East, Mississauga, ON L4W 4V9 | 2014-08-29 |
Curomax Corporation | 2700 Matheson Blvd East, Suite 700, West Tower, Mississauga, ON L4W 4V9 | 2000-04-04 |
Flavour Manufacturers Association of Canada | 2700 Matheson Blvd E, East Tower, Suite 602e, Mississauga, ON L4W 4V9 | 1990-07-20 |
4331672 Canada Inc. | 2700 Matheson Boulevard, Suite 600, Mississauga, ON L4W 4V9 | |
Ima-outdoor Inc. | 500 - 2700 Matheson Blvd E., West Tower, Mississauga, ON L4W 4V9 | |
Shady Maple Farm Ltd. | 2700 Matheson Blvd. East, Suite 801, Mississauga, ON L4W 4V9 | |
Curomax Canada Inc. | 2700 Matheson Boul. East, Suite 700 West Tower, Mississauga, ON L4W 4V9 | 2004-08-11 |
Daro Equity & Investment Inc. | 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 | 2017-03-06 |
Fuel Trade Holdings Corporation | 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 | 2017-04-12 |
Mensal International Inc. | 2700 Matheson Blvd East, Suite 101, West Tower, Mississauga, ON L4W 4V9 | 2017-03-15 |
Find all corporations in postal code L4W 4V9 |
Name | Address |
---|---|
Mike Read | 635 Secretariat Court, Mississauga ON L5S 0A5, Canada |
Aurelio Calabretta | 80 Whitehall Drive, Markham ON L3R 0P3, Canada |
Carmela Serebryany | 55 Canarctic Drive, Toronto ON M3J 2N7, Canada |
MIKE PILATO | 15 BISCAYNE CRES., BRAMPTON ON L6W 4V3, Canada |
Bryana Ganong | 1 Chocolate Drive, Saint Stephen NB E3L 2T9, Canada |
Dino Bianco | 1900 Minnesota Court, Suite 200, Mississauga ON L5N 5R5, Canada |
ERIC BREISSINGER | 4711 YONGE STREET, TORONTO ON M2N 6K8, Canada |
Darlene Nicosia | 335 King Street East, Toronto ON M5A 4R7, Canada |
David Iacobelli | 150 Biscayne Crescent, Brampton ON L6W 4S1, Canada |
John Pigott | 55 Carrier Drive, Toronto ON M9W 5V9, Canada |
JERRY MANCINI | 80 TIVERTON COURT, SUITE 301, MARKHAM ON L3R 0G4, Canada |
RICHARD GLOVER | 5205 SATELLITE DRIVE, MISSISSAUGA ON L4W 5J7, Canada |
Jamie Moody | 6030 Freemont Boulevard, Mississauga ON L5R 3X4, Canada |
Bruno Keller | 95 Moatfield Drive, Toronto ON M3B 3L6, Canada |
Peter Luik | 2481 Kingsway Drive, Kitchener ON N2C 1A6, Canada |
FRANK KOLLMAR | 1500 BOUL. ROBERT-BOURASSA, BUREAU 600, MONTREAL QC H3A 3S7, Canada |
BEENA GODLENBERG | 180 ATTWELL DR. SUITE 410, TORONTO ON M9W 6A9, Canada |
Jeremy Daveau | 3389 Steeles Avenue East, Suite 402, Toronto ON M2H 3S8, Canada |
Gary Wade | 160 Bloor Street East, Suite 1400, Toronto ON M4W 3R2, Canada |
Mark Taylor | 405 The West Mall, 10th Floor, Toronto ON M9C 5J5, Canada |
Ian Roberts | 5055 Satellite Drive, Mississauga ON L4W 5K7, Canada |
Rudy Sequeira | 100 Sheppard Avenue East, Suite 900, Toronto ON M2N 6N5, Canada |
Tony Chow | 5350 Creekbank Road, Mississauga ON L4W 5L5, Canada |
JEAN GATTUSO | 170, 5TH AVENUE, ROUGEMONT QC J0L 1M0, Canada |
Stephane Glorieux | 3700 Rue Jean-Rivard, Montréal QC H1Z 4J1, Canada |
James Crosby | 327 Rothesay Avenue, Saint John NB E2J 2C3, Canada |
MICHAEL GRAYDON | 2700 Matheson Blvd. East, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada |
MARGARET HUDSON | 940 MATHESON BLVD. E., MISSISSAUGA ON L4W 2R8, Canada |
Dan Magliocco | 100 Rue de Lauzon, Boucherville QC J4B 1E6, Canada |
Jeff Hamilton | 25 Sheppard Avenue West, Toronto ON M2N 6S6, Canada |
Danielle Barran | 439 King Street West, 4th Floor, Toronto ON M5V 3M4, Canada |
Cecile Van Zandijcke | 2229 Drew Road, Mississauga ON L5S 1E5, Canada |
City | Mississauga |
Post Code | L4W 4V9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Food, Health & Consumer Products of Canada | 2700 Matheson Boulevard, Suite 602e, Mississauga, ON L4W 4V9 | |
Food Processors of Canada | 116 Albert Street, Floor 3, Ottawa, ON K1P 5G3 | 2002-03-19 |
Les Produits De Consommation Diversitek Inc. | 1001 De Maisonneuve Boul, Suite 850, Montreal, QC H3A 3C8 | 1982-06-30 |
Canadian Consumer Specialty Products Association - | 800-130, Albert Street, Ottawa, ON K1P 5G4 | 1958-07-25 |
Produits Consommation & Services Farese Inc. | 4810 Ouest Jean-talon, Montreal, QC H4P 2N5 | 1988-10-04 |
Beacon Ridge Consumer Products, Inc. | 877 Caribou Valley Circle, Newmaket, ON L3X 1W9 | 1994-10-07 |
Dipco, International Distribution of Consumer Products, Inc. | Habitat '67, Suite 1006, Cite Du Havre, QC | 1977-11-07 |
B.b.c. Food Products Ltd. | 6550 Bombardier St A, St. Leonard, QC | 1969-06-25 |
G.p. Food Products Ltd. | 936 Rue Berlier, Chomedey, QC H7L 4K5 | 1979-01-30 |
Les Produits Alimentaires Organico Food Products Inc. | Box 7000, Belle-plaine, SK S0G 0G0 | 1992-01-09 |
Please comment or provide details below to improve the information on Food & Consumer Products of Canada.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.