Food & Consumer Products of Canada
Fabricants de Produits Alimentaires et de Consommation du Canada

Address: 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9

Food & Consumer Products of Canada (Corporation# 446629) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1959.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 2700 Matheson Boulevard East
City Mississauga
Province ON
Postal Code L4W 4V9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4V9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Food & Consumer Products of Canada.

Dataset Information

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.