MAPLE LEAF FOODS INC. (also known as LES ALIMENTS MAPLE LEAF INC.) is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #3140407. The current entity status is . The registered office location is at 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V3A2. The directors of the corporation include Heather A. T. Hunter, Archibald D. Mclean, J. Scott Mccain, Robert W. Hiller, Donald E. Loadman, James F. Hankinson, Robert T. Stewart, G. Wallace F. Mccain, Purdy Crawford and Michael H. Mccain.
ID | 3140407 |
Business Number | 898324041 |
Current Name | MAPLE LEAF FOODS INC. |
Other Name | LES ALIMENTS MAPLE LEAF INC. |
Address |
30 St. Clair Avenue West Suite 1500 Toronto ON M4V3A2 |
Director Limits | 8-18 |
Director Name | Director Address |
---|---|
HEATHER A. T. HUNTER | 125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada |
ARCHIBALD D. MCLEAN | 81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada |
J. SCOTT MCCAIN | 127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada |
ROBERT W. HILLER | 22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada |
DONALD E. LOADMAN | 29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States |
JAMES F. HANKINSON | 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada |
ROBERT T. STEWART | 1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada |
G. WALLACE F. MCCAIN | 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada |
PURDY CRAWFORD | 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada |
MICHAEL H. MCCAIN | 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada |
GORDON RITCHIE | 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada |
JEAN-CLAUDE DELORME | 3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada |
JEFFRY GANDZ | 250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada |
J. EDWARD NEWALL | 500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2001-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Act | 1995-04-24 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1995-04-24 | 2001-01-01 | Active / Actif |
Name | 1995-04-24 | current | MAPLE LEAF FOODS INC. |
Name | 1995-04-24 | current | LES ALIMENTS MAPLE LEAF INC. |
Address | 1995-04-24 | current | 30 ST. CLAIR AVENUE WEST, SUITE 1500, TORONTO, ON M4V3A2 |
Activity | 1995-04-24 | current | Amalgamation / Fusion - Amalgamating Corporation: 2678861. |
Activity | 1995-04-24 | current | Amalgamation / Fusion - Amalgamating Corporation: 3124967. |
Act | 1995-04-23 | 1995-04-24 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1999 | 1999-05-03 | Distributing corporation / Société ayant fait appel au public |
1998 | 1998-05-07 | Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1997 | 1998-05-07 | Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Address | Incorporation Date |
---|---|---|
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Ave West, Toronto, ON M4V3A2 | |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 |
Director Name | Director Address |
---|---|
HEATHER A. T. HUNTER | 125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada |
ARCHIBALD D. MCLEAN | 81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada |
J. SCOTT MCCAIN | 127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada |
ROBERT W. HILLER | 22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada |
DONALD E. LOADMAN | 29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States |
JAMES F. HANKINSON | 33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada |
ROBERT T. STEWART | 1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada |
G. WALLACE F. MCCAIN | 3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada |
PURDY CRAWFORD | 70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada |
MICHAEL H. MCCAIN | 144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada |
GORDON RITCHIE | 1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada |
JEAN-CLAUDE DELORME | 3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada |
JEFFRY GANDZ | 250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada |
J. EDWARD NEWALL | 500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
The Bell Telephone Company of Canada or Bell Canada | 1050 Beaver Hall Hill, Suite 1600, Montreal, QC H2Z 1S4 | |
BCE Inc. | 1000 De La Gauchetiere West, Suite 3700, Montreal, QC H3B4Y7 | |
BCE Inc. | 1000 De La Gauchetiere O, Bur 3700, Montreal, QC H3B4Y7 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fearmans Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3V2 | |
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2 | |
3585557 Canada Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 1999-02-10 |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | |
The Daymark Foundation Inc. | 95 St. Clair Avenue West, Suite 200, Toronto, ON M4V 1N6 | 2021-01-18 |
McCAIN CAPITAL ORIGINS INC. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1996-02-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
PanCanadian Petroleum Limited | 150 9th Avenue S.w., Calgary, AB T2P3H9 | |
149125 Canada Inc. | 40 University Avenue, Suite 918, Toronto, ON M5J1T1 | 1986-02-24 |
Canadian Pacific Securities Limited · Les Valeurs Mobilieres Canadien Pacifique Limitee | 123 Front Street West, Suite 800 Univ. Place, Toronto, ON M5J2M2 | 1965-10-21 |
Pancanadian Petroleum Limited | 150 Ninth Avenue S.w., Pc Plaza, Calgary, AB T2P3H9 | 1971-12-31 |
Cae Inc. | 8585 Cote De Liesse, Saint-Laurent, QC H4T 1G6 | |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | |
CAE Inc. | Royal Bank Tower, Suite 3060 S-Tower, Toronto, ON M5J 2J1 | 1947-03-17 |
Cip Inc. | 1155 Metcalfe Street, Montreal, QC H3B 2X1 | |
Laidlaw Inc. | 3221 North Service Road, Burlington, ON L7N3G2 | |
CAE Inc. | 8585 Cote De Liesse, Saint-Laurent, QC H4T 1G6 | |
Find all corporations with the same officer (JAMES F. HANKINSON) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Elite Swine Inc. | 246 Main Street, Landmark, MB R0A 0X0 | 1991-01-16 |
Newmarket-DC Ltd. | 95 St. Clair Avenue West, Suite 200, Toronto, ON M4V 1N6 | |
Samron Enterprises Ltd. | P.o. Box 9, Landmark, MB R0A 0X0 | |
Elite Swine Inc. | 188 Min Street, Landmark, MB R0A 0X0 | |
Landmark Feeds Inc. | P O Box 9, Landmark, MB R0A 0X0 | |
McCAIN CAPITAL ORIGINS INC. | 100 King Street West, Suite 6600, Toronto, ON M5X1B8 | 1996-02-16 |
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2 | |
Irie Dog Daycare JV Ltd. | 95 St. Clair Avenue West, Suite 200, Toronto, ON M4V 1N6 | 2017-03-29 |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | |
Irie Dog Daycare HRM 1 Ltd. | 200-95 St. Clair Avenue West, Toronto, ON M4V 1N6 | 2018-12-11 |
Find all corporations with the same officer (J. Scott McCain) |
Street Address |
30 ST. CLAIR AVENUE WEST SUITE 1500 |
City | TORONTO |
Province | ON |
Postal Code | M4V3A2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
8150-8210 Trans-Canada Properties Inc. · Les Immeubles 8150-8210 Trans-Canada Inc. | 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A1 | 2007-03-28 |
6438377 Canada Inc. | 30 St. Clair Avenue West, Suite 803, Toronto, ON M4V 3A1 | 2005-08-23 |
555-655 Lepine Avenue Properties Inc. · Proprietes 555-655 Avenue Lepine Inc. | 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A1 | 2006-07-12 |
Chesec Lpco Inc. | 30 St. Clair Avenue West, 3rd Floor, Toronto, ON M4V 3A1 | 1999-09-13 |
Hmh Capital Corporation | 30 St. Clair Avenue West, Suite 1111, Toronto, ON M4V 3A1 | 2013-09-19 |
Gestion 16771-16781 Sainte-Marie Boulevard inc. | 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A1 | 2019-12-23 |
Partners In Caring Foundation | 30 St. Clair Avenue West, Suite 1205, Toronto, ON M4V 3A1 | 2000-04-27 |
Ideaca Knowledge Services Limited | 30 St. Clair Avenue West, Suite 103, Toronto, ON M4V 3A1 | 2000-09-07 |
Ticketops Corporation | 30 St. Clair Avenue West, Suite 1111, Toronto, ON M4V 3A1 | 2002-09-20 |
Saint-Ulric Saint-LÉandre Wind Inc. · Éoliennes Saint-Ulric Saint-LÉandre Inc. | 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1 | 2004-12-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Bakeries Inc. | 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A2 | 1992-12-21 |
Canadian Vegetable Oil Processing Ltd. | 30 St-Clair Avenue West, Toronto, ON M4V3A2 | 1951-02-05 |
Hillsdown Canada Inc. | 30 St-Clair Ave W, Suite 1500, Toronto, ON M4V3A2 | |
Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc. | 30 St. Clair Ave West, Toronto, ON M4V3A2 | |
Industrial Bags Limited | 30 St-Clair Avenue West, Toronto, ON M4V3A2 | 1946-08-28 |
Canada Packers Inc. | 30 St-Clair Avenue West, Toronto, ON M4V3A2 | 1927-08-13 |
York Farms Ltd. | 30 St-Clair Avenue West, Toronto, ON M4V3A2 | 1956-03-07 |
94019 Canada Inc. | 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A2 | 1979-09-14 |
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2 | |
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. | 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A2 | 1994-12-02 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Brian Domelle Enterprises Limited | 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 | 1977-08-09 |
Dajornam Holdings Inc. | 101 St. Clair Avenue West, Apt.2105, Apt. 2105, Toronto, ON M4V 0A2 | 2019-12-09 |
3654982 Canada Inc. | 155 St-Clair Ave. West, #1004, Toronto, ON M4V 0A1 | 1999-08-23 |
2947579 Canada Inc. | 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 | 1993-08-23 |
13634990 Canada Inc. | 155 St. Clair Avenue West, Suite 603, Toronto, ON M4V 0A1 | 2021-12-30 |
Foster Capital Corporation · Corporation Capital Foster | 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 | 2009-08-28 |
Gokro Investments Inc. | 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 | 2020-09-23 |
10515957 Canada Inc. | 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 | 2017-11-28 |
Belkin Holdings North America Ltd. | 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 | 2020-08-09 |
6976247 Canada Inc. | 701-155 St Clair Ave W, Toronto, ON M4V 0A1 | 2008-05-14 |
Find all corporations in the same postal code |
Do you have more infomration about Maple Leaf Foods Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |