Global Food and Ingredients Inc.

Address:
43 Colborne Street, Suite 400, Toronto, ON M5E 1E3

Global Food and Ingredients Inc. is a business entity registered at Corporations Canada, with entity identifier is 10742317. The registration start date is April 19, 2018. The current status is Active.

Corporation Overview

Corporation ID 10742317
Business Number 758326912
Corporation Name Global Food and Ingredients Inc.
Registered Office Address 43 Colborne Street
Suite 400
Toronto
ON M5E 1E3
Incorporation Date 2018-04-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Hanna 43 Dixon Avenue, Toronto ON M4L 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-16 current 43 Colborne Street, Suite 400, Toronto, ON M5E 1E3
Address 2018-04-19 2020-01-16 43 Dixon Avenue, Toronto, ON M4L 1N4
Name 2018-04-19 current Global Food and Ingredients Inc.
Status 2018-04-19 current Active / Actif

Activities

Date Activity Details
2019-09-11 Amendment / Modification Section: 178
2018-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 43 Colborne Street
City Toronto
Province ON
Postal Code M5E 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pyramid Communications Limited 43 Colborne Street, Suite Ll100, Toronto, ON M5E 1E3 1925-12-11
Media Addict, Inc. 43 Colborne Street, Suite 100, Toronto, ON M5E 1E3 2008-04-30
11567403 Canada Inc. 43 Colborne Street, Suite 400, Toronto, ON M5E 1E3 2019-08-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
10649589 Canada Inc. 60 Colborne Street, Unit 403, Toronto, ON M5E 1E3 2018-02-24
9061177 Canada Inc. 51 Colborne Street, Toronto, ON M5E 1E3 2014-10-23
Jolted Media Group, Ltd. 218 Adelaide Street West, Suite 400, Toronto, ON M5E 1E3 2008-12-25
Stacey Cohen Design Inc. 47 Colborne St, Unit 200a, Toronto, ON M5E 1E3 2015-11-06
Wlth Foundation 47 Colborne Street, Suite 202, Toronto, ON M5E 1E3 2020-01-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Vayo Ventures Ltd. 1411 1 Market Street, Toronto, ON M5E 0A2 2020-09-04
Mzm Learning Inc. 2709-1 Market Street, Toronto, ON M5E 0A2 2019-03-19
Aipex Technologies Inc. 1 Market Street #3101, Toronto, ON M5E 0A2 2018-06-13
Passen Inc. 1114 - 1 Market Street, Toronto, ON M5E 0A2 2017-08-03
Copperfell Inc. 2305-1 Market Street, Toronto, ON M5E 0A2 2017-01-13
Merchant Sons Inc. 629-1 Market Street, Toronto, ON M5E 0A2 2016-08-11
Equestria Inc. 2213-1 Market St, Toronto, ON M5E 0A2 2016-06-27
Monthada Corporation 3301-1 Market Street, Toronto, ON M5E 0A2 2015-05-07
Cloudglue Inc. 1 Market Street, Unit 1012, Toronto, ON M5E 0A2 2013-03-26
Fairy Queen Inc. 1 Market Street, Suite 3104, Toronto, ON M5E 0A2 2012-10-11
Find all corporations in postal code M5E

Corporation Directors

Name Address
David Hanna 43 Dixon Avenue, Toronto ON M4L 1N4, Canada

Entities with the same directors

Name Director Name Director Address
RQ Terminals Inc. David Hanna 43 Dixon Avenue, Toronto ON M4L 1N4, Canada
PAGES DÉCOR INC. DAVID HANNA 14 DES SOMMETS AVE., VERDUN QC H3E 2A9, Canada
11567403 Canada Inc. David Hanna 43 Colborne Street, Suite 400, Toronto ON M5E 1E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1E3

Similar businesses

Corporation Name Office Address Incorporation
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Opta Food Ingredients Canada, Ltd. 2 Barrie Boul., St. Thomas, ON N2P 4B9 1999-12-30
Sunopta Food Ingredients Canada Ltd. 2 Barrie Blvd., St. Thomas, ON N5P 4B9
Totson Food Ingredients Inc. 5444 Yonge Street, Suite 1004, Toronto, ON M2N 6J4 1986-02-17
Griffin Food Ingredients Inc. 3031 Bloor Street West, Suite 201, Toronto, ON M8X 1C5 1988-05-20
Mh Desrosiers Dairy Ingredients Inc. 1877 Rue Pontgravé, Saint-bruno-de-montarville, QC J3V 5E3 2002-02-11
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
Ingredients Precision Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E8 1997-07-07
Canada Protein Ingredients Ltd. 141 Sanderling Crescent, Lindsay, ON K9V 5N6 2020-11-16
Ingrédients Danisco Canada Inc. 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 1994-09-09

Improve Information

Please provide details on Global Food and Ingredients Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches