GRIFFIN FOOD INGREDIENTS INC.

Address:
3031 Bloor Street West, Suite 201, Toronto, ON M8X 1C5

GRIFFIN FOOD INGREDIENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 2334046. The registration start date is May 20, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2334046
Business Number 874161458
Corporation Name GRIFFIN FOOD INGREDIENTS INC.
Registered Office Address 3031 Bloor Street West
Suite 201
Toronto
ON M8X 1C5
Incorporation Date 1988-05-20
Dissolution Date 1991-05-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
R.D. KNEEBONE 272 GARDEN AVENUE, TORONTO ON M6R 1J5, Canada
MYRNA R. ROBB 33 ALBERMALE AVENUE, TORONTO ON M4K 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-19 1988-05-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-20 current 3031 Bloor Street West, Suite 201, Toronto, ON M8X 1C5
Name 1988-05-20 current GRIFFIN FOOD INGREDIENTS INC.
Status 1991-05-31 current Dissolved / Dissoute
Status 1988-05-20 1991-05-31 Active / Actif

Activities

Date Activity Details
1991-05-31 Dissolution
1988-05-20 Incorporation / Constitution en société

Office Location

Address 3031 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M8X 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harold T. Griffin Inc. 3031 Bloor Street West, Suite 201, Toronto, ON M8X 1C5 1954-02-24
Zaffino, Evans Inc. 3031 Bloor Street West, Suite 200, Toronto, ON M8X 1C5 1989-12-05
Telemarketing Services (tm.s.) Ltd. 3031 Bloor Street West, Suite 200, Toronto, ON M8X 1C5 1982-03-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12455153 Canada Inc. 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 2020-10-28
12247852 Canada Inc. 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 2020-08-05
6304311 Canada Inc. 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 2004-11-01
6131999 Canada Inc. 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 2003-08-26
11834584 Canada Ltd. 201-30 Old Mill Road, Toronto, ON M8X 0A5 2020-01-09
Kate Stuart Design Inc. 9 Old Mill Terrace, Toronto, ON M8X 1A1 2015-03-06
W-tara Inc. 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 2010-12-31
Canadian Institute of Finance and Management International Inc. 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 2002-07-04
8365679 Canada Incorporated 52 Old Mill Terrace, Toronto, ON M8X 1A2 2012-12-04
8189005 Canada Inc. 60 Old Mill Terrace, Toronto, ON M8X 1A2 2012-05-09
Find all corporations in postal code M8X

Corporation Directors

Name Address
R.D. KNEEBONE 272 GARDEN AVENUE, TORONTO ON M6R 1J5, Canada
MYRNA R. ROBB 33 ALBERMALE AVENUE, TORONTO ON M4K 1H6, Canada

Entities with the same directors

Name Director Name Director Address
ZIRCATEC PRECISION INDUSTRIES INC. R.D. KNEEBONE 272 GARDEN AVENUE, TORONTO ON M6R 1J5, Canada
134963 CANADA INC. R.D. KNEEBONE 272 GARDEN AVE., TORONTO ON M6R 1J5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8X1C5

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
Sunopta Food Ingredients Canada Ltd. 2 Barrie Blvd., St. Thomas, ON N5P 4B9
Opta Food Ingredients Canada, Ltd. 2 Barrie Boul., St. Thomas, ON N2P 4B9 1999-12-30
Global Food and Ingredients Inc. 43 Colborne Street, Suite 400, Toronto, ON M5E 1E3 2018-04-19
Totson Food Ingredients Inc. 5444 Yonge Street, Suite 1004, Toronto, ON M2N 6J4 1986-02-17
Controle Griffin Inc. 105 Chemin Leacock, Pointe-claire, QC H9R 1H2 1981-07-15
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

Improve Information

Please provide details on GRIFFIN FOOD 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