FLAVOR INGREDIENTS LIMITED

Address:
3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5

FLAVOR INGREDIENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 556599. The registration start date is April 28, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 556599
Corporation Name FLAVOR INGREDIENTS LIMITED
Registered Office Address 3710 Nashua Drive
Unit G
Mississauga
ON L4V 1M5
Incorporation Date 1980-04-28
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
S.G. MUIR 43 DAWSON CRES., GEORGETOWN ON L7G 1H3, Canada
J.W. STINSON NoAddressLine, BONDHEAD ON L0G 1B0, Canada
P.E. LOCKIE 49 PINE CRES., TORONTO ON M4E 1L3, Canada
P.W. BRACKEN 1296 HILLVIEW CRES., OAKVILLE ON L6H 2C7, Canada
G. KNECHTEL 15 HUTTONVILLE DRIVE, R.R. 10, BRAMPTON ON L6V 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-27 1980-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-03 current 3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5
Name 1980-04-28 current FLAVOR INGREDIENTS LIMITED
Status 1985-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-12-20 1985-12-31 Active / Actif
Status 1983-08-01 1985-12-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3710 NASHUA DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sanford & Charles (canada) Limited 3710 Nashua Drive, Mississauga, ON L4V 1M5 1975-12-02
Ross Ralph & Associates Limited 3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5

Corporations in the same postal code

Corporation Name Office Address Incorporation
155930 Canada Inc. 3688 Nashua Dr., Units G&h, Mississauga, ON L4V 1M5 1980-04-24
Millipore Ltee 3688 Nashua Drive, Mississauga, ON L4V 1M5 1965-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
S.G. MUIR 43 DAWSON CRES., GEORGETOWN ON L7G 1H3, Canada
J.W. STINSON NoAddressLine, BONDHEAD ON L0G 1B0, Canada
P.E. LOCKIE 49 PINE CRES., TORONTO ON M4E 1L3, Canada
P.W. BRACKEN 1296 HILLVIEW CRES., OAKVILLE ON L6H 2C7, Canada
G. KNECHTEL 15 HUTTONVILLE DRIVE, R.R. 10, BRAMPTON ON L6V 3N2, Canada

Entities with the same directors

Name Director Name Director Address
ROSS RALPH & ASSOCIATES LIMITED J.W. STINSON NoAddressLine, BONHEAD ON L0G 1B0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1M5

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
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
Canada Protein Ingredients Ltd. 141 Sanderling Crescent, Lindsay, ON K9V 5N6 2020-11-16
Ingredients Precision Inc. 1980 Sherbrooke Street West, Suite 400, Montreal, QC H3H 1E8 1997-07-07
Ingrédients Danisco Canada Inc. 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 1994-09-09
Continental Ingredients Canada Inc. 3901 Rue F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5
Flavour Ingredients Limited 7055 Fir Tree Drive, Mississauga, ON L5S 1J7
Flavour Ingredients Limited 7055 Fir Tree Drive, Mississauga, ON L5S 1T7
Bakemark Ingredients Canada Limited 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3

Improve Information

Please provide details on FLAVOR INGREDIENTS LIMITED 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