SMUCKER FOODS OF CANADA CORP.
CORP. DE PRODUITS ALIMENTAIRES SMUCKER DU CANADA

Address: 80 Whitehall Drive, Markham, ON L3R 0P3

SMUCKER FOODS OF CANADA CORP. (Corporation# 9730702) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 9730702
Business Number 104583992
Corporation Name SMUCKER FOODS OF CANADA CORP.
CORP. DE PRODUITS ALIMENTAIRES SMUCKER DU CANADA
Registered Office Address 80 Whitehall Drive
Markham
ON L3R 0P3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE ELLINIDIS 80 Whitehall Drive, Markham ON L3R 0P3, Canada
Jeannette L. Knudsen One Strawberry Lane, Orrville OH 44667, United States
Tucker H. Marshall One Strawberry Lane, Orville OH 44667, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-05-01 current 80 Whitehall Drive, Markham, ON L3R 0P3
Name 2016-05-01 current SMUCKER FOODS OF CANADA CORP.
Name 2016-05-01 current CORP. DE PRODUITS ALIMENTAIRES SMUCKER DU CANADA
Status 2016-05-01 current Active / Actif

Activities

Date Activity Details
2016-05-01 Amalgamation / Fusion Amalgamating Corporation: 7557779.
Section: 184 2
2016-05-01 Amalgamation / Fusion Amalgamating Corporation: 9729445.
Section: 184 2

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Smucker Foods of Canada Corp. 80 Whitehall Drive, Markham, ON L3R 0P3
Smucker Foods of Canada Corp. 80 Whitehall Drive, Markham, ON L3R 0P3

Office Location

Address 80 Whitehall Drive
City Markham
Province ON
Postal Code L3R 0P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Europe's Best Inc. 80 Whitehall Drive, Markham, ON L3R 0P3
Europe's Best Inc. 80 Whitehall Drive, Markham, ON L3R 0P3
6932827 Canada Inc. 80 Whitehall Drive, Markham, ON L3R 0P3 2008-02-29
Serec Acquisition Corporation 80 Whitehall Drive, Markham, ON L3R 0P3 2008-03-03
Rhm Limited 80 Whitehall Drive, Markham, ON L3R 0P3
Smucker Foods of Canada Corp. 80 Whitehall Drive, Markham, ON L3R 0P3
Rhm Management Inc. 80 Whitehall Drive, Markham, ON L3R 0P3
Smucker Foods of Canada Corp. 80 Whitehall Drive, Markham, ON L3R 0P3
Dlm Foods Canada Inc. 80 Whitehall Drive, Markham, ON L3R 0P3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
GEORGE ELLINIDIS 80 Whitehall Drive, Markham ON L3R 0P3, Canada
Jeannette L. Knudsen One Strawberry Lane, Orrville OH 44667, United States
Tucker H. Marshall One Strawberry Lane, Orville OH 44667, United States

Competitor

Search similar business entities

City Markham
Post Code L3R 0P3

Similar businesses

Corporation Name Office Address Incorporation
Produits Alimentaires North Foods Inc. 208-355 Rue De La Montagne, MontrÉal, QC H3C 0L7 2017-08-10
D-r Foods Products Ltd. 40 R Principale, St. Jean-baptiste, QC 1970-11-13
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Le Conseil Canadien Des Produits Non-alimentaires 88 St. Regis Cr South, Downsview, ON M3J 1Y8 1969-06-30
Les Produits Alimentaires To-pet Inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1981-04-02
G.t. World Wide Foods Inc. 8460 Joliot-curi, Riviere Des Prairies, QC 1982-03-31
Les Produits Alimentaires Provinciaux Seches A Froid Ltee. 240 St-jacques, Montreal, QC 1982-04-14
J.d. Nadeau Foods Ltd. 1815 R Allard, Brossard, QC 1975-06-02
Pitze Foods Products (canada) Ltd. 3000 Cote Terrebonne, Terrebonne, QC J0N 1N0 1985-07-23
Dfi - Diet Foods International Corp. 660 Palmateer Dr., Kincardine, ON N2Z 1R4 2000-07-26

Improve Information

Please comment or provide details below to improve the information on SMUCKER FOODS OF CANADA CORP..

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.