Maple Leaf Foods Inc. · Les Aliments Maple Leaf Inc.

30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V3A2

Overview

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.

Corporation Information

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

Corporation Directors

Director NameDirector Address
HEATHER A. T. HUNTER125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada
ARCHIBALD D. MCLEAN81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada
J. SCOTT MCCAIN127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
ROBERT W. HILLER22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada
DONALD E. LOADMAN29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States
JAMES F. HANKINSON33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
ROBERT T. STEWART1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada
G. WALLACE F. MCCAIN3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
PURDY CRAWFORD70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
MICHAEL H. MCCAIN144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
GORDON RITCHIE1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
JEAN-CLAUDE DELORME3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada
JEFFRY GANDZ250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada
J. EDWARD NEWALL500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2001-01-01currentInactive - Amalgamated / Inactif - Fusionnée
Act1995-04-24currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1995-04-242001-01-01Active / Actif
Name1995-04-24currentMAPLE LEAF FOODS INC.
Name1995-04-24currentLES ALIMENTS MAPLE LEAF INC.
Address1995-04-24current30 ST. CLAIR AVENUE WEST, SUITE 1500, TORONTO, ON M4V3A2
Activity1995-04-24currentAmalgamation / Fusion - Amalgamating Corporation: 2678861.
Activity1995-04-24currentAmalgamation / Fusion - Amalgamating Corporation: 3124967.
Act1995-04-231995-04-24Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19991999-05-03Distributing corporation / Société ayant fait appel au public
19981998-05-07Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
19971998-05-07Non-distributing corporation with more than 50 shareholders / Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation NameAddressIncorporation 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

Officer Information

Officers

Director NameDirector Address
HEATHER A. T. HUNTER125 PERRY CRESCENT, ISLINGTON ON M9A 1K5, Canada
ARCHIBALD D. MCLEAN81 BOULTON DRIVE, TORONTO ON M4V 2V5, Canada
J. SCOTT MCCAIN127 BUCKINGHAM AVENUE, TORONTO ON M4N 1R5, Canada
ROBERT W. HILLER22 POST HORN PLACE, WATERLOO ON N2L 5E9, Canada
DONALD E. LOADMAN29092 LAUREL VALLEY DRIVE, VISTA, CALIFORNIA , United States
JAMES F. HANKINSON33 STRATHALLAN BOULEVARD, TORONTO ON M5N 1S8, Canada
ROBERT T. STEWART1395 CAMRIDGE ROAD, WEST VANCOUVER BC V7S 2M7, Canada
G. WALLACE F. MCCAIN3 THORNWOOD ROAD, TORONTO ON M4W 2R8, Canada
PURDY CRAWFORD70 ROSEHILL AVENUE, SUITE 101, TORONTO ON M4T 2W7, Canada
MICHAEL H. MCCAIN144 RIVERVIEW DRIVE, TORONTO ON M4N 3C8, Canada
GORDON RITCHIE1837 JUNO AVENUE, OTTAWA ON K1H 6S6, Canada
JEAN-CLAUDE DELORME3 GLENDALE AVENUE, BEACONSFIELD QC H9W 5P6, Canada
JEFFRY GANDZ250 SYDENHAM STREET, SUITE 208, LONDON ON N6A 5S1, Canada
J. EDWARD NEWALL500 EAU CLAIRE S.W., SUITE J400, CALGARY AB T2P 3R8, Canada

Corporations with the same officer (J. EDWARD NEWALL)

Corporation NameAddressIncorporation 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

Corporations with the same officer (MICHAEL H. McCAIN)

Corporation NameAddressIncorporation 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 3A21999-02-10
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 1N62021-01-18
McCAIN CAPITAL ORIGINS INC. 100 King Street West, Suite 6600, Toronto, ON M5X1B81996-02-16

Corporations with the same officer (JAMES F. HANKINSON)

Corporation NameAddressIncorporation Date
PanCanadian Petroleum Limited 150 9th Avenue S.w., Calgary, AB T2P3H9
149125 Canada Inc. 40 University Avenue, Suite 918, Toronto, ON M5J1T11986-02-24
Canadian Pacific Securities Limited · Les Valeurs Mobilieres Canadien Pacifique Limitee 123 Front Street West, Suite 800 Univ. Place, Toronto, ON M5J2M21965-10-21
Pancanadian Petroleum Limited 150 Ninth Avenue S.w., Pc Plaza, Calgary, AB T2P3H91971-12-31
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 2J11947-03-17
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)

Corporations with the same officer (J. Scott McCain)

Corporation NameAddressIncorporation Date
Elite Swine Inc. 246 Main Street, Landmark, MB R0A 0X01991-01-16
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 M5X1B81996-02-16
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 1N62017-03-29
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 1N62018-12-11
Find all corporations with the same officer (J. Scott McCain)

Location Information

Street Address 30 ST. CLAIR AVENUE WEST
SUITE 1500
City TORONTO
Province ON
Postal Code M4V3A2
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
8150-8210 Trans-Canada Properties Inc. · Les Immeubles 8150-8210 Trans-Canada Inc. 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A12007-03-28
6438377 Canada Inc. 30 St. Clair Avenue West, Suite 803, Toronto, ON M4V 3A12005-08-23
555-655 Lepine Avenue Properties Inc. · Proprietes 555-655 Avenue Lepine Inc. 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A12006-07-12
Chesec Lpco Inc. 30 St. Clair Avenue West, 3rd Floor, Toronto, ON M4V 3A11999-09-13
Hmh Capital Corporation 30 St. Clair Avenue West, Suite 1111, Toronto, ON M4V 3A12013-09-19
Gestion 16771-16781 Sainte-Marie Boulevard inc. 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A12019-12-23
Partners In Caring Foundation 30 St. Clair Avenue West, Suite 1205, Toronto, ON M4V 3A12000-04-27
Ideaca Knowledge Services Limited 30 St. Clair Avenue West, Suite 103, Toronto, ON M4V 3A12000-09-07
Ticketops Corporation 30 St. Clair Avenue West, Suite 1111, Toronto, ON M4V 3A12002-09-20
Saint-Ulric Saint-LÉandre Wind Inc. · Éoliennes Saint-Ulric Saint-LÉandre Inc. 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A12004-12-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Canadian Bakeries Inc. 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A21992-12-21
Canadian Vegetable Oil Processing Ltd. 30 St-Clair Avenue West, Toronto, ON M4V3A21951-02-05
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 M4V3A21946-08-28
Canada Packers Inc. 30 St-Clair Avenue West, Toronto, ON M4V3A21927-08-13
York Farms Ltd. 30 St-Clair Avenue West, Toronto, ON M4V3A21956-03-07
94019 Canada Inc. 30 St-Clair Ave W, 15th Floor, Toronto, ON M4V3A21979-09-14
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 M4V3A21994-12-02
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A11977-08-09
Dajornam Holdings Inc. 101 St. Clair Avenue West, Apt.2105, Apt. 2105, Toronto, ON M4V 0A22019-12-09
3654982 Canada Inc. 155 St-Clair Ave. West, #1004, Toronto, ON M4V 0A11999-08-23
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A11993-08-23
13634990 Canada Inc. 155 St. Clair Avenue West, Suite 603, Toronto, ON M4V 0A12021-12-30
Foster Capital Corporation · Corporation Capital Foster 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A12009-08-28
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A12020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A12017-11-28
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A22020-08-09
6976247 Canada Inc. 701-155 St Clair Ave W, Toronto, ON M4V 0A12008-05-14
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Feuille D'Érable Rotisseries Inc. · Maple Leaf Roasters Inc. 655 Boul Cremazie E, Montreal, QC H2M2K91993-11-22
Traduction Feuille D'Erable Ltee- · Maple Leaf Translation Ltd. 125 Empress, Ottawa, QC K1R7G31974-09-23
Maple Leaf Mills (eastern) Limited · Les Moulins Maple Leaf (de L'Est) Limitee 2300 Yonge Street, 24th Floor, Toronto, ON M4P2X51962-10-01
Cie De Maconnerie Maple Leaf Ltee · Maple Leaf Brick & Stone Contractors Ltd. 9097 Boul. Lacordaire, St-Leonard, QC H1R2B51981-04-10
Maple Leaf Meats Inc. · Les Viandes Maple Leaf Inc. 30 St-Clair Ave West, Suite 1500, Toronto, ON M4V3A21994-12-02
Maple Leaf Consumer Foods Inc. · Les Aliments De Consommation Maple Leaf Inc. 321 Courtland Avenue East, Kitchener, ON N2G 3X8
Maple Leaf Footwear (canada) Inc. · Chaussures Maple Leaf (canada) Inc. 3155 J.b. Deschamps St, Montreal, QC H8T3E41994-09-26
Maple Leaf Motor Homes Sales & Rental Ltd. · Les Maisons Motorisees Feuille D'Erable Vente Et Location Ltee 56 Lakeshore, Pointe-Claire, QC1979-03-22
Maple Leaf Missions Movement · Mouvement Pour Les Sans-Abri Feuille D'Erable 1193 Mackay Street, Apt 203, Montreal, QC H3G2H51988-01-25
Maple Leaf Petroleum Limited · Petroles Maple Leaf Limitee 111 St. Clair Avenue West, Toronto, ON M5W1K3

Improve Information

Do you have more infomration about Maple Leaf Foods Inc.? Please fill in the following form.


Dataset Information

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.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.