FOOD & CONSUMER PRODUCTS OF CANADA - MISSISSAUGA ON CANADA


Company Information

Food & Consumer Products of Canada, also known as Fabricants de Produits Alimentaires et de Consommation du 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

1890774

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 2T9 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 N2C 1A6 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 5J5 Canada

Related Companies

Name Address Town Country Status
Kellogg Canada Inc. 5350 CREEKBANK ROAD MISSISSAUGA ON, L4W 5S1 Canada Active
THE FOOD INSTITUTE OF CANADA-
also known as INSTITUT DES ALIMENTS DU CANADA
350 SPARKS STREET, SUITE 900 OTTAWA ON, K1R 7S8 Canada Dissolved by Corporations Canada (s.222)on 2016-07-24
Food & Consumer Products of Canada
also known as Fabricants de Produits Alimentaires et de Consommation du Canada
2700 Matheson Boulevard East, East Tower, Suite 602E Mississauga ON, L4W 4V9 Canada Inactive - Amalgamated intoFOOD, HEALTH & CONSUMER PRODUCTS OF CANADA / PRODUITS ALIMENTAIRES, DE SANTÉ ET DE CONSOMMATION DU CANADAon 2020-09-01
THE MINUTE MAID COMPANY CANADA INC.
also known as LA COMPAGNIE MINUTE MAID CANADA INC.
335 King Street East toronto ON, M5A 1L1 Canada Active
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
CANADIAN BEVERAGE ASSOCIATION
also known as ASSOCIATION CANADIENNE DES BOISSONS
20 BAY STREET, WATERPARK PLACE, 11TH FLOOR TORONTO ON, M5J 2N8 Canada Active
10529834 Canada Inc. 55 Carrier Drive Canada Active
LASFIN CANADA INC. 755 Principale Street ROUGEMONT QC, J0L 1M0 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

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
Food & Consumer Products of Canada
also known as Fabricants de Produits Alimentaires et de Consommation du Canada
2700 Matheson Boulevard East, East Tower, Suite 602E Mississauga ON, L4W 4V9 Canada Inactive - Amalgamated intoFOOD, HEALTH & CONSUMER PRODUCTS OF CANADA / PRODUITS ALIMENTAIRES, DE SANTÉ ET DE CONSOMMATION DU CANADAon 2020-09-01
GEMINI ENTERTAINMENT INC. 2700 MATHESON BOUL. WEST, 3RD FLOOR MISSISSAUGA ON, L4W 4V9 Canada Dissolved for non-compliance (s. 212)on 1999-10-19
FLAVOUR MANUFACTURERS ASSOCIATION OF CANADA
also known as ASSOCIATION CANADIENNE DE FABRICANTS DES AROMES
2700 Matheson Blvd E, East Tower, Suite 602E Mississauga ON, L4W 4V9 Canada Active
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
DARO INDUSTRIES INC. 2700 MATHESON BOULEVARD EAST, SUITE 101, WEST TOWER MISSISSAUGA ON, L4W 4V9 Canada Active
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