LES ALIMENTS MAPLE LEAF INC.

Address:
30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2

LES ALIMENTS MAPLE LEAF INC. is a business entity registered at Corporations Canada, with entity identifier is 3140407. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3140407
Business Number 898324041
Corporation Name LES ALIMENTS MAPLE LEAF INC.
MAPLE LEAF FOODS INC.
Registered Office Address 30 St. Clair Avenue West
Suite 1500
Toronto
ON M4V 3A2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 8 - 18

Directors

Director Name Director Address
JAMES F. HANKINSON 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
ROBERT W. HILLER 22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada
DONALD E. LOADMAN 29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States
ROBERT T. STEWART 1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada
HEATHER A. T. HUNTER 125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada
GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
JEAN-CLAUDE DELORME 3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada
MICHAEL H. MCCAIN 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
ARCHIBALD D. MCLEAN 81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada
G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
J. SCOTT MCCAIN 127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
PURDY CRAWFORD 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
J. EDWARD NEWALL 500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada
JEFFRY GANDZ 250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-23 1995-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-24 current 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Name 1995-04-24 current LES ALIMENTS MAPLE LEAF INC.
Name 1995-04-24 current MAPLE LEAF FOODS INC.
Status 2001-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-04-24 2001-01-01 Active / Actif

Activities

Date Activity Details
1995-04-24 Amalgamation / Fusion Amalgamating Corporation: 2678861.
1995-04-24 Amalgamation / Fusion Amalgamating Corporation: 3124967.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-05-03 Distributing corporation
Société ayant fait appel au public
1998 1998-05-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-05-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Les Aliments Maple Leaf Inc. 30 St. Clair Ave West, Toronto, ON M4V 3A2

Office Location

Address 30 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 3A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176176 Canada Inc. 30 St. Clair Avenue West, Toronto, ON M4V 3A2
The Collis Leather Company, Limited 30 St. Clair Avenue West, Toronto, ON M4V 3A2
Edge Interactive Marketing Inc. 30 St. Clair Avenue West, Suite 301, Toronto, ON M4V 3A1 1997-09-30
Hochstadter Holdings Inc. 30 St. Clair Avenue West, Suite 400, Toronto, ON M4V 3A1 1976-12-13
Beardmore & Co. Limited 30 St. Clair Avenue West, Toronto, ON M4V 3A2 1930-06-17
174930 Canada Ltd. 30 St. Clair Avenue West, Suite 805, Toronto, ON M4V 3A1 1979-03-27
102707 Canada Inc. 30 St. Clair Avenue West, Suite 400, Toronto, ON M4V 3A1 1980-11-21
102709 Canada Inc. 30 St. Clair Avenue West, Suite 400, Toronto, ON M4V 3A1 1980-11-21
101507 Canada Inc. 30 St. Clair Avenue West, Suite 805, Toronto, ON M4V 3A1 1981-01-02
101508 Canada Inc. 30 St. Clair Avenue West, Suite 805, Toronto, ON M4V 3A1 1981-01-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
94019 Canada Inc. 30 St-clair Ave W, 15th Floor, Toronto, ON M4V 3A2 1979-09-14
Canada Packers Inc. 30 St-clair Avenue West, Toronto, ON M4V 3A2 1927-08-13
Maple Leaf Mills Limited 30 St. Clair Ave West, Toronto, ON M4V 3A2
The Harris Abattoir Company Limited 30 St. Clair Ave West, Toronto, ON M4V 3A2
Les Aliments Maple Leaf Inc. 30 St. Clair Ave West, Toronto, ON M4V 3A2
Canadian Bakeries Inc. 30 St-clair Ave W, 15th Floor, Toronto, ON M4V 3A2 1992-12-21
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2
Canadian Vegetable Oil Processing Ltd. 30 St-clair Avenue West, Toronto, ON M4V 3A2 1951-02-05
Industrial Bags Limited 30 St-clair Avenue West, Toronto, ON M4V 3A2 1946-08-28
York Farms Ltd. 30 St-clair Avenue West, Toronto, ON M4V 3A2 1956-03-07
Find all corporations in postal code M4V3A2

Corporation Directors

Name Address
JAMES F. HANKINSON 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
ROBERT W. HILLER 22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada
DONALD E. LOADMAN 29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States
ROBERT T. STEWART 1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada
HEATHER A. T. HUNTER 125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada
GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
JEAN-CLAUDE DELORME 3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada
MICHAEL H. MCCAIN 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
ARCHIBALD D. MCLEAN 81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada
G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
J. SCOTT MCCAIN 127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
PURDY CRAWFORD 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
J. EDWARD NEWALL 500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada
JEFFRY GANDZ 250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada

Entities with the same directors

Name Director Name Director Address
FEARMANS INC. ARCHIBALD D. MCLEAN 81 BOULTON DR, TORONTO ON M4V 2V5, Canada
3092461 CANADA INC. G. WALLACE F. MCCAIN 70 ROSEHILL AVE. APT. 606, TORONTO ON M4T 2W7, Canada
MAPLE LEAF MEATS INC. G. WALLACE F. MCCAIN 3 THORNWOOD RD., TORONTO ON M4W 2R8, Canada
MAPLE LEAF FOODS INC. G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
JAMES RICHARDSON INTERNATIONAL LIMITED G. WALLACE F. MCCAIN 30 ST. CLAIR AVE. W., TORONTO ON M4V 3A2, Canada
CASTLEFIN INC. G. WALLACE F. MCCAIN 70 ROSEHILL AVENUE, APT. 606, TORONTO ON M4T 2W7, Canada
Avalanche Canada Foundation GORDON RITCHIE 8 VARTOWN PLACE NW, CALGARY AB T3A 0B5, Canada
TELEMEDIA INC. GORDON RITCHIE 1837 AVE JUNO, OTTAWA ON K1H 6S6, Canada
TELEMEDIA INC. GORDON RITCHIE 1837 JUNO AVE., OTTAWA ON K1H 6S6, Canada
MAPLE LEAF FOODS INC. GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V3A2

Similar businesses

Corporation Name Office Address Incorporation
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Maple Leaf Consumer Foods Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1
Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W 1K3
Jeu De Cartes Maple Leaf Inc. 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 1988-02-17
Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-leonard, QC H1R 2B5 1981-04-10
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2 1994-12-02
Maple Leaf Virtual School 15 Allstate Parkway, Unit 600, Markham, ON L3R 5B4 2014-01-08
Les Viandes Maple Leaf Inc. 30 St-clair Ave West, Suite 1500, Toronto, ON M4V 3A2
Les Moulins Maple Leaf (de L'est) Limitee 2300 Yonge Street, 24th Floor, Toronto, ON M4P 2X5 1962-10-01

Improve Information

Please provide details on LES ALIMENTS MAPLE LEAF 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