MAPLE LEAF FOODS INC.

Address:
6985 Financial Drive, Mississauga, ON L5N 0A1

MAPLE LEAF FOODS INC. is a business entity registered at Corporations Canada, with entity identifier is 4544668. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4544668
Business Number 898324041
Corporation Name MAPLE LEAF FOODS INC.
LES ALIMENTS MAPLE LEAF INC.
Registered Office Address 6985 Financial Drive
Mississauga
ON L5N 0A1
Corporation Status Active / Actif
Number of Directors 8 - 18

Directors

Director Name Director Address
JAMES P. OLSON 5057 Marble Arch Road, Winston-Salem NC 27104-5026, United States
Carol M. Stephenson 66 Tetherwood Boulevard, London ON N5X 3W3, Canada
Jean Margaret Fraser 16A Deer Park Crescent, Toronto ON M4V 2C2, Canada
GEOFFREY W. BEATTIE 82 Highland Avenue, TORONTO ON M4W 2A5, Canada
MICHAEL HARRISON MCCAIN 111 Rochester Avenue, TORONTO ON M4N 1N9, Canada
Ronald Gordon Close 111 Strathallen Boulevard, Toronto ON M5N 1S8, Canada
William Elias Aziz 32 Shorewood Place, Oakville ON L6K 3Y4, Canada
John A. Lederer 2507-1122 3rd Street S.E., Calgary AB T2G 1H7, Canada
David Lee Emerson 1258 Nanton Avenue, Vancouver BC V6H 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-17 current 6985 Financial Drive, Mississauga, ON L5N 0A1
Address 2010-01-01 2014-11-17 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2
Name 2010-01-01 current MAPLE LEAF FOODS INC.
Name 2010-01-01 current LES ALIMENTS MAPLE LEAF INC.
Status 2010-01-01 current Active / Actif

Activities

Date Activity Details
2020-10-16 Proxy / Procuration Statement Date: 2020-05-08.
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542703.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542690.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542649.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542631.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542614.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4541316.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4513428.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 3852326.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 2825325.
Section:
2010-01-01 Amalgamation / Fusion Amalgamating Corporation: 4542711.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-02 Distributing corporation
Société ayant fait appel au public
2019 2018-05-02 Distributing corporation
Société ayant fait appel au public
2018 2017-04-27 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Maple Leaf Foods Inc. 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2

Office Location

Address 6985 FINANCIAL DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Financiers Primerica (canada) Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1991-06-20
Les Placements Pfsl Du Canada Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1991-08-22
Les Services A La Clientele Primerica Inc. 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1997-06-03
3646319 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 1999-08-31
Les Services Financiers Primerica Ltee 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 1985-08-19
Maple Leaf Media Services Limited 6985 Financial Drive, Mississauga, ON L5N 0A1 1995-06-12
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Pfsl Fund Management Ltd. 6985 Financial Drive, Suite 400, Mississauga, ON L5N 0G3 2011-06-10
Ll Java Holdings Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-03-01
10401471 Canada Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2017-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maple Leaf Centre for Action On Food Security 6985 Financial Dr, Mississauga, ON L5N 0A1 2016-11-17
Greenleaf Foods Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2018-05-11
Vantage Foods (mb) Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2019-07-25

Corporation Directors

Name Address
JAMES P. OLSON 5057 Marble Arch Road, Winston-Salem NC 27104-5026, United States
Carol M. Stephenson 66 Tetherwood Boulevard, London ON N5X 3W3, Canada
Jean Margaret Fraser 16A Deer Park Crescent, Toronto ON M4V 2C2, Canada
GEOFFREY W. BEATTIE 82 Highland Avenue, TORONTO ON M4W 2A5, Canada
MICHAEL HARRISON MCCAIN 111 Rochester Avenue, TORONTO ON M4N 1N9, Canada
Ronald Gordon Close 111 Strathallen Boulevard, Toronto ON M5N 1S8, Canada
William Elias Aziz 32 Shorewood Place, Oakville ON L6K 3Y4, Canada
John A. Lederer 2507-1122 3rd Street S.E., Calgary AB T2G 1H7, Canada
David Lee Emerson 1258 Nanton Avenue, Vancouver BC V6H 2C6, Canada

Entities with the same directors

Name Director Name Director Address
SIMPSONS-SEARS ACCEPTANCE COMPANY LIMITED CAROL M. STEPHENSON 6171 RIDEAU VALLEY DR. N., MANOTICK ON K4M 1B3, Canada
THE GENERAL LAND AND INDUSTRIAL COMPANY, LIMITED JEAN MARGARET FRASER 182 COTTINGHAM STREET, TORONTO ON M4V 1C5, Canada
Tim Hortons Inc. JOHN A. LEDERER 33 Heath St West, Toronto ON M4V 1T2, Canada
Tim Hortons Inc. JOHN A. LEDERER 874 SINCLAIR ROAD, OAKVILLE ON L6K 2Y1, Canada
MAPLE LEAF CENTRE FOR ACTION ON FOOD SECURITY Michael Harrison McCain 6985 Financial Dr, Mississauga ON L5N 0A1, Canada
7237553 CANADA INC. WILLIAM ELIAS AZIZ 32 SHOREWOOD PLACE, OAKVILLE ON L6K 3Y4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 0A1

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