MAPLE LEAF FOODS INC.

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

MAPLE LEAF FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 3852326. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3852326
Business Number 898324041
Corporation Name MAPLE LEAF FOODS INC.
LES ALIMENTS MAPLE LEAF 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
JEFFREY GANDZ 1012 SANDY SOMERVILLE DRIVE, LONDON ON N6K 5R1, Canada
CHAVIVA M. HOSEK 211 QUEEN'S QUAY WEST, SUITE 1001, TORONTO ON M5J 2M6, Canada
PURDY CRAWFORD 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
JOHN LOUIS BRAGG 1595 WYVERN ROAD, COLLINGWOOD, CUMBERLAND COUNTRY NS B0M 1E0, Canada
WILLIAM T ROYAN 744 DUPLEX AVENUE, TORONTO ON M4R 1W3, Canada
W. GEOFFREY BEATTIE 155 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
MICHAEL H. MCCAIN 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
JAMES F. HANKINSON 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
WAYNE A. KOZUN 55 HILL CRESCENT, TORONTO ON M1M 1J3, Canada
CLAUDE R LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
DIANE ELIZABETH MCGARRY 301 WEST 57TH STREET, SUITE 47C, NEW YORK NY 10019, United States
J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-01-01 current 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Name 2001-01-01 current MAPLE LEAF FOODS INC.
Name 2001-01-01 current LES ALIMENTS MAPLE LEAF INC.
Status 2010-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-01-01 2010-01-01 Active / Actif

Activities

Date Activity Details
2009-06-02 Amendment / Modification
2008-04-09 Proxy / Procuration Statement Date: 2008-03-17.
2006-08-04 Proxy / Procuration Statement Date: 2006-03-24.
2004-04-28 Amendment / Modification Directors Changed.
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3140407.
Section:
2001-01-01 Amalgamation / Fusion Amalgamating Corporation: 3230279.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-04-24 Distributing corporation
Société ayant fait appel au public
2008 2008-04-24 Distributing corporation
Société ayant fait appel au public
2007 2006-04-26 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Maple Leaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1

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
3585557 Canada Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 1999-02-10
3644880 Canada Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 1999-07-29
Chesec Lpco Inc. 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1 1999-09-13
Partners In Caring Foundation 30 St. Clair Avenue West, Suite 1205, Toronto, ON M4V 3A1 2000-04-27
555-655 Lepine Avenue Properties Inc. 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A1 2006-07-12
Compagnie Canadienne De Dragage Inc. 30 St. Clair Avenue West, Suite 800, Toronto, ON M4V 3A1
Banks and Trust Companies Association 30 St. Clair Avenue West, Suite 700, Toronto, ON M4V 3A1 1986-01-21
Pitts International Inc. Dredging and Marine Construction. 30 St. Clair Avenue West, Suite 800, Toronto, ON M4V 3A1 1986-06-27
Chapais Électrique LimitÉe 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1 1993-07-22
Ideaca Knowledge Services Limited 30 St. Clair Avenue West, Suite 103, Toronto, ON M4V 3A1 2000-09-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
6526136 Canada Inc. 30 St. Clair Avenue W., Suite 1500, Toronto, ON M4V 3A2 2006-02-21
6323812 Canada Inc. Suite 1500, 30 St. Clair Avenue West, Toronto, ON M4V 3A2 2004-12-14
3715035 Canada Inc. 30 St-clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 2000-01-27

Corporation Directors

Name Address
JEFFREY GANDZ 1012 SANDY SOMERVILLE DRIVE, LONDON ON N6K 5R1, Canada
CHAVIVA M. HOSEK 211 QUEEN'S QUAY WEST, SUITE 1001, TORONTO ON M5J 2M6, Canada
PURDY CRAWFORD 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
JOHN LOUIS BRAGG 1595 WYVERN ROAD, COLLINGWOOD, CUMBERLAND COUNTRY NS B0M 1E0, Canada
WILLIAM T ROYAN 744 DUPLEX AVENUE, TORONTO ON M4R 1W3, Canada
W. GEOFFREY BEATTIE 155 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
MICHAEL H. MCCAIN 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
JAMES F. HANKINSON 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
WAYNE A. KOZUN 55 HILL CRESCENT, TORONTO ON M1M 1J3, Canada
CLAUDE R LAMOUREUX 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada
DIANE ELIZABETH MCGARRY 301 WEST 57TH STREET, SUITE 47C, NEW YORK NY 10019, United States
J. SCOTT MCCAIN 9 BLYTH DALE ROAD, TORONTO ON M4N 3M3, Canada

Entities with the same directors

Name Director Name Director Address
94972 CANADA INC. CHAVIVA M. HOSEK 211 QUEEN'S QUAY WEST, SUITE 1001, TORONTO ON M5J 2M6, Canada
3092461 CANADA INC. G. WALLACE F. MCCAIN 70 ROSEHILL AVE. APT. 606, TORONTO ON M4T 2W7, Canada
MAPLE LEAF FOODS INC. G. WALLACE F. MCCAIN 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
MAPLE LEAF MEATS INC. G. WALLACE F. MCCAIN 3 THORNWOOD RD., 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
MAPLE LEAF FOODS INC. GORDON RITCHIE 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, 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

Competitor

Search similar business entities

City TORONTO
Post Code M4V 3A2

Similar businesses

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