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 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 |
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 |
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 |
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: |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4V 3A2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |