FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA

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

FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 12226961. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12226961
Business Number 107453185
Corporation Name FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA
PRODUITS ALIMENTAIRES, DE SANTÉ ET DE CONSOMMATION DU CANADA
Registered Office Address 2700 Matheson Boulevard
Suite 602e
Mississauga
ON L4W 4V9
Corporation Status Active / Actif
Number of Directors 3 - 40

Directors

Director Name Director Address
Peter Luik 25 Cherry Blossom Road, Cambridge ON N3H 4R7, Canada
Aurelio Calabretta 80 Whitehall Drive, Markham ON L3R 0P3, Canada
Geraldine Huse 4711 Yonge Street, Toronto ON M2N 6K8, Canada
John Pigott 55 Carrier Drive, Toronto ON M9W 5V9, Canada
Dan Magliocco 6755 Mississauga Road, Mississauga ON L5N 7Y2, Canada
Mike Pilato 1 Adelaide Street East, Suite 2200, Toronto ON M5C 2V9, Canada
John Carmichael 93 Roxborough Street West, Toronto ON M5R 1T9, Canada
Cory Price 88 McNabb Street, Markham ON L3R 5L2, Canada
Ana Dominguez 181 University Avenue, Suite 900, Toronto ON M5H 2M7, Canada
Bryana Ganong 1 Chocolate Drive, Saint Stephen NB E3L 2X5, Canada
Cara Keating 2700 Matheson Boulevard West, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada
An Verhulst-Santos 1500 Robert-Bourassa Boulevard, 6th Floor, Montreal QC H3A 3S7, Canada
Bruno Keller 95 Moatfield Drive, Toronto ON M3B 3L6, Canada
Gary Wade 160 Bloor Street East, Suite 1400, Toronto ON M4W 3R2, Canada
Caroline Nadeau 2700 Matheson Boulevard West, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada
Ian Roberts 5055 Satellite Drive, Mississauga ON L4W 5K7, Canada
Carmela Serebryany 50 Marmora Street, Toronto ON M9M 2X5, Canada
Margaret Hudson 940 Matheson Boulevard East, Mississauga ON L4W 2R8, Canada
Matthew Kohler 439 King Street West, 4th Floor, Toronto ON M5V 1K4, Canada
Stephane Glorieux 3700 Rue Jean-Rivard, Montréal QC H1Z 4K3, Canada
David Iacobelli 150 Biscayne Crescent, Brampton ON L6W 4V3, Canada
Rupa Bahri 7333 Mississauga Road, 4th Floor, Mississauga ON L5N 6L4, Canada
Alessandro Natola 100 Sheppard Avenue East, Suite 900, Toronto ON M2N 6N5, Canada
Tony Chow 5350 Creekbank Road, Mississauga ON L4W 5S1, Canada
Mark Taylor 405 The West Mall, 10th Floor, Toronto ON M9C 5J1, Canada
Jean Gattuso 170 5e Avenue, Rougemont QC J0L 1M0, Canada
Mike Read 635 Secretariat Court, 3rd floor, Mississauga ON L5S 0A5, Canada
Elizabeth Beemer 2920 Matheson Boulevard East, Mississauga ON L4W 5R6, Canada
Jerry Mancini 80 Tiverton Court, Suite 301, Markham ON L3R 0G4, Canada
Sheryl Willison 575 Granite Court, Pickering ON L1W 3W8, Canada
Jamie Moody 6185 McLaughlin Road, Mississauga ON L5R 3W7, Canada
Dino Bianco 1900 Minnesota Court, Suite 200, Mississauga ON L5N 5R5, Canada
James Crosby 327 Rothesay Avenue, Saint John NB E2L 3V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-01 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-09-01 current 2700 Matheson Boulevard, Suite 602e, Mississauga, ON L4W 4V9
Name 2020-09-01 current FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA
Name 2020-09-01 current PRODUITS ALIMENTAIRES, DE SANTÉ ET DE CONSOMMATION DU CANADA
Status 2020-09-01 current Active / Actif

Activities

Date Activity Details
2020-09-01 Amalgamation / Fusion Amalgamating Corporation: 00446629.
Section: 206
2020-09-01 Amalgamation / Fusion Amalgamating Corporation: 00569500.
Section: 206

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
4331672 Canada Inc. 2700 Matheson Boulevard, Suite 600, Mississauga, ON L4W 4V9

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
Food & Consumer Products of Canada 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1959-12-02
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
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
Curomax Canada Inc. 2700 Matheson Boul. East, Suite 700 West Tower, Mississauga, ON L4W 4V9 2004-08-11
Siic Technology Inc. 2700 Matheson Boulevard East, 100e, Mississauga, ON L4W 4V9 2016-01-01
Find all corporations in postal code L4W 4V9

Corporation Directors

Name Address
Peter Luik 25 Cherry Blossom Road, Cambridge ON N3H 4R7, Canada
Aurelio Calabretta 80 Whitehall Drive, Markham ON L3R 0P3, Canada
Geraldine Huse 4711 Yonge Street, Toronto ON M2N 6K8, Canada
John Pigott 55 Carrier Drive, Toronto ON M9W 5V9, Canada
Dan Magliocco 6755 Mississauga Road, Mississauga ON L5N 7Y2, Canada
Mike Pilato 1 Adelaide Street East, Suite 2200, Toronto ON M5C 2V9, Canada
John Carmichael 93 Roxborough Street West, Toronto ON M5R 1T9, Canada
Cory Price 88 McNabb Street, Markham ON L3R 5L2, Canada
Ana Dominguez 181 University Avenue, Suite 900, Toronto ON M5H 2M7, Canada
Bryana Ganong 1 Chocolate Drive, Saint Stephen NB E3L 2X5, Canada
Cara Keating 2700 Matheson Boulevard West, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada
An Verhulst-Santos 1500 Robert-Bourassa Boulevard, 6th Floor, Montreal QC H3A 3S7, Canada
Bruno Keller 95 Moatfield Drive, Toronto ON M3B 3L6, Canada
Gary Wade 160 Bloor Street East, Suite 1400, Toronto ON M4W 3R2, Canada
Caroline Nadeau 2700 Matheson Boulevard West, East Tower, Suite 602E, Mississauga ON L4W 4V9, Canada
Ian Roberts 5055 Satellite Drive, Mississauga ON L4W 5K7, Canada
Carmela Serebryany 50 Marmora Street, Toronto ON M9M 2X5, Canada
Margaret Hudson 940 Matheson Boulevard East, Mississauga ON L4W 2R8, Canada
Matthew Kohler 439 King Street West, 4th Floor, Toronto ON M5V 1K4, Canada
Stephane Glorieux 3700 Rue Jean-Rivard, Montréal QC H1Z 4K3, Canada
David Iacobelli 150 Biscayne Crescent, Brampton ON L6W 4V3, Canada
Rupa Bahri 7333 Mississauga Road, 4th Floor, Mississauga ON L5N 6L4, Canada
Alessandro Natola 100 Sheppard Avenue East, Suite 900, Toronto ON M2N 6N5, Canada
Tony Chow 5350 Creekbank Road, Mississauga ON L4W 5S1, Canada
Mark Taylor 405 The West Mall, 10th Floor, Toronto ON M9C 5J1, Canada
Jean Gattuso 170 5e Avenue, Rougemont QC J0L 1M0, Canada
Mike Read 635 Secretariat Court, 3rd floor, Mississauga ON L5S 0A5, Canada
Elizabeth Beemer 2920 Matheson Boulevard East, Mississauga ON L4W 5R6, Canada
Jerry Mancini 80 Tiverton Court, Suite 301, Markham ON L3R 0G4, Canada
Sheryl Willison 575 Granite Court, Pickering ON L1W 3W8, Canada
Jamie Moody 6185 McLaughlin Road, Mississauga ON L5R 3W7, Canada
Dino Bianco 1900 Minnesota Court, Suite 200, Mississauga ON L5N 5R5, Canada
James Crosby 327 Rothesay Avenue, Saint John NB E2L 3V4, Canada

Entities with the same directors

Name Director Name Director Address
FRIENDS OF WE CARE INC. Aurelio Calabretta 59 Lime Drive, Woodbridge ON L4L 5N4, Canada
MCI FINANCE INC. DAN MAGLIOCCO 126 LEACREST ROAD, TORONTO ON M4G 1E8, Canada
GROCERY PRODUCTS MANUFACTURERS OF CANADA- DAN MAGLIOCCO 2600 MATHESON BLVD. E., MISSISSAUGA ON L4W 5M2, Canada
NEILSON INTERNATIONAL LIMITED Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
G-PUSH SPORT INC. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
MCI Finance Inc. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
Freezer Queen Foods (Canada) Limited Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
LOWNEY INC. Dan Magliocco 126 Leacrest Road, Toronto ON M4G 1E8, Canada
DAIRY PROCESSORS ASSOCIATION OF CANADA · ASSOCIATION DES TRANSFORMATEURS LAITIERS DU CANADA Dan Magliocco 220 Laurier Avenue West, Suite 500, Ottawa ON K1P 5Z9, Canada
Kruger Sherbrooke Water Treatment Inc. Traitement d'eau Kruger Sherbrooke inc. Dino Bianco 1705 Covington Terrace, Mississauga ON L5M 3S4, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4V9

Similar businesses

Corporation Name Office Address Incorporation
Food & Consumer Products of Canada 2700 Matheson Boulevard East, East Tower, Suite 602e, Mississauga, ON L4W 4V9 1959-12-02
Consumer Health Products Canada 240 - 340 Albert Street, Ottawa, ON K1R 7Y6 1936-12-12
Produits De Santé Grand Public Wellcome Inc. 16751 Trans-canada Road, Kirkland, QC H9H 4J4 1994-01-14
Produits De Santé Grand Public Wellcome Inc. 2200 Eglinton Ave East, Scarborough, ON M1L 2N3
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

Improve Information

Please provide details on FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA 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