FOOD & CONSUMER PRODUCTS OF CANADA - MISSISSAUGA ON CANADA
Company Information
Food & Consumer Products of Canada is a company from Mississauga ON Canada.
The company has corporate status: Inactive - Amalgamated intoFOOD, HEALTH & CONSUMER PRODUCTS OF CANADA / PRODUITS ALIMENTAIRES, DE SANTÉ ET DE CONSOMMATION DU CANADAon 2020-09-01.
FOOD & CONSUMER PRODUCTS OF CANADA - MISSISSAUGA ON CANADA
4331
Food & Consumer Products of Canada is governed under the Canada Not-for-profit Corporations Act - 2014-10-08. It a company of type: Non-Soliciting.
The date of the company's last Annual Meeting is 2019-10-10.
The status of its annual filings are: 2019 -Filed, 2018 -Filed, 2017 -Filed.
This company has had the following names:
- Fabricants de Produits Alimentaires et de Consommation du Canada - 2014-10-08to Present
- Fabricants de produits alimentaires et de consommation du Canada - 1996-07-03to2014-10-08
- FABRICANTS CANADIENS DE PRODUITS ALIMENTAIRES - 1970-10-21to1996-07-03
Food & Consumer Products of Canada has between 16 and 30 directors.
Address & Map
2700 Matheson Boulevard East
East Tower, Suite 602E
Mississauga ON L4W 4V9,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Mike Read | 635 Secretariat Court | Mississauga ON L5S 0A5 | Canada |
Aurelio Calabretta | 80 Whitehall Drive | Markham ON L3R 0P3 | Canada |
Carmela Serebryany | 55 Canarctic Drive | Toronto ON M3J 2N7 | Canada |
MIKE PILATO | 15 BISCAYNE CRES. | BRAMPTON ON L6W 4V3 | Canada |
Bryana Ganong | 1 Chocolate Drive | Saint Stephen NB E3L 2X5 | Canada |
Dino Bianco | 1900 Minnesota Court, Suite 200 | Mississauga ON L5N 5R5 | Canada |
ERIC BREISSINGER | 4711 YONGE STREET | TORONTO ON M2N 6K8 | Canada |
Darlene Nicosia | 335 King Street East | Toronto ON M5A 4R7 | Canada |
David Iacobelli | 150 Biscayne Crescent | Brampton ON L6W 4S1 | Canada |
JOHN PIGOTT | 55 Carrier Drive | Toronto ON M9W 5V9 | Canada |
JERRY MANCINI | 80 Tiverton Court, Suite 301 | Markham ON L3R 0G4 | Canada |
RICHARD GLOVER | 5205 SATELLITE DRIVE | MISSISSAUGA ON L4W 5J7 | Canada |
Jamie Moody | 6030 Freemont Boulevard | Mississauga ON L5R 3X4 | Canada |
Bruno Keller | 95 Moatfield Drive | Toronto ON M3B 3L6 | Canada |
PETER LUIK | 2481 KINGSWAY DRIVE | KITCHENER ON N2G 4G4 | Canada |
FRANK KOLLMAR | 1500 BOUL. ROBERT-BOURASSA, BUREAU 600 | MONTREAL QC H3A 3S7 | Canada |
BEENA GODLENBERG | 180 ATTWELL DR. SUITE 410 | TORONTO ON M9W 6A9 | Canada |
Jeremy Daveau | 3389 Steeles Avenue East, Suite 402 | Toronto ON M2H 3S8 | Canada |
Gary Wade | 160 Bloor Street East, Suite 1400 | Toronto ON M4W 3R2 | Canada |
Mark Taylor | 405 The West Mall, 10th Floor | Toronto ON M9C 5J1 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Kellanova Canada Inc. | 5350 CREEKBANK ROAD | MISSISSAUGA ON, L4W 5S1 | Canada | Active |
THE FOOD INSTITUTE OF CANADA- | 350 SPARKS STREET, SUITE 900 | OTTAWA ON, K1R 7S8 | Canada | Dissolved by Corporations Canada (s.222)on 2016-07-24 |
Curtice Burns Foods of Canada Limited | 199 Bay Street, 5300 Commerce Court West | TORONTO ON, M5L 1B9 | Canada | Inactive - Amalgamated intoConagra Brands Canada Inc. / Marques Conagra Canada Inc.on 2021-05-31 |
10529834 Canada Inc. | 55 Carrier Drive | Toronto ON, M9W 5V9 | Canada | Active |
IMPORTATIONS DE-RO-MA (1983) LTÉE | 100 King Street West, Suite 3400, 1 First Canadian Place | Toronto ON, M5X 1A4 | Canada | Inactive - Amalgamated intoConagra Brands Canada Inc. / Marques Conagra Canada Inc.on 2019-05-27 |
Pinnacle Foods Canada Corporation | 100 King Street West, Suite 3400, 1 First Canadian Place | Toronto ON, M5X 1A4 | Canada | Inactive - Amalgamated intoConagra Brands Canada Inc. / Marques Conagra Canada Inc.on 2019-05-27 |
Conagra Brands Canada Inc. | 199 Bay Street, Suite 5300 Commerce Court West | Toronto ON, M5L 1B9 | Canada | Inactive - Amalgamated intoConagra Brands Canada Inc. / Marques Conagra Canada Inc.on 2021-05-31 |
Northern Lights Research Inc. | 55 Carrier Drive | Toronto ON, M9W 5V9 | Canada | Active |
FOOD, HEALTH & CONSUMER PRODUCTS OF CANADA | 2700 Matheson Boulevard East, Suite 602E, East Tower | Mississauga ON, L4W 4V9 | Canada | Active |
Food Producers of Canada | 300 Greenbank Road, Suite 19 | Ottawa ON, K2H 0B6 | Canada | Active |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
ALMETORE LIMITED | 2700 MATHESON BOULEVARD EAST, SUITE 800 | MISSISSAUGA ON, L4W 4V9 | Canada | Dissolved by the corporation (s. 210)on 1993-06-29 |
ACOSTA CANADA CORPORATION | 2700 Matheson Boulevard East, East Tower, Suite 101 | Mississauga ON, L4W 4V9 | Canada | Inactive - Amalgamated intoACOSTA CANADA CORPORATION / CORPORATION ACOSTA CANADAon 2017-07-31 |
GEMINI ENTERTAINMENT INC. | 2700 MATHESON BOUL. WEST, 3RD FLOOR | MISSISSAUGA ON, L4W 4V9 | Canada | Dissolved for non-compliance (s. 212)on 1999-10-19 |
CUROMAX CORPORATION | 2700 MATHESON BLVD EAST, SUITE 700, WEST TOWER | MISSISSAUGA ON, L4W 4V9 | Canada | Inactive - Amalgamated intoCUROMAX CORPORATIONon 2007-02-01 |
SHADY MAPLE FARM LTD. | 2700 MATHESON BLVD. EAST, SUITE 801 | MISSISSAUGA ON, L4W 4V9 | Canada | Dissolved for non-compliance (s. 212)on 2006-04-11 |
IMA-OUTDOOR INC. | 500 - 2700 Matheson Blvd E., West Tower | Mississauga ON, L4W 4V9 | Canada | Active |
4331672 CANADA INC. | 2700 MATHESON BOULEVARD, SUITE 600 | MISSISSAUGA ON, L4W 4V9 | Canada | Inactive - Amalgamated intoBT CANADA INC.on 2005-11-30 |
Curomax Canada Inc. | 2700 MATHESON BOUL. EAST, SUITE 700 WEST TOWER | MISSISSAUGA ON, L4W 4V9 | Canada | Inactive - Amalgamated intoCUROMAX CANADA INC.on 2007-02-01 |
TRADE TRACKER INC. | 2700 MATHESON BOULEVARD EAST, SUITE 700 | MISSISSAUGA ON, L4W 4V9 | Canada | Inactive - Discontinuedon 2010-11-26 |
WALKAWAY INTERNATIONAL GROUP INCORPORATED | 101E-2700 Matheson Boulevard East | Mississauga ON, L4W 4V9 | Canada | Inactive - Amalgamated intoWALKAWAY International Group Incorporatedon 2015-10-21 |