Item
Canyon 1000 Semi-sweet chocolate chips (531130)
Cocoa / Chocolate
Attributes
- Gluten-free
- Kosher
- PHO-free
- Ready-to-Eat (RTE)
Locations
Location name | Address |
---|---|
BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | 2950 Nelson Street St. Hyacinthe, QC J2S 1Y7 CAN |
Documents
Type | Location | File name | Effective | Expiration |
---|---|---|---|---|
Gluten | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | _Gluten-Free - Regional statement Americas - QDS-GLOB-BCST302_Validity 2025-10-17.pdf | 10/17/2024 | 10/17/2025 |
California Prop. 65 | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | _US CA Contaminants Statement_February 6_2023_Final.pdf | 2/6/2023 | 2/5/2025 |
Allergen Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | 421128 06147 CHD-DR-6002312-050 SPEC.pdf | 6/11/2019 | 6/10/2020 |
Allergens | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Allergens.pdf | 10/24/2023 | 10/23/2025 |
GMO | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Bioengineered Food Disclosure Attestation - Regional Statement USA & Canada - QDS-GLOB-BCST539_Validity 2026-02-14.pdf | 2/14/2024 | 2/13/2026 |
Product Specification Sheet | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | CHD-DR-6002312-050.pdf | 11/15/2021 | 11/14/2024 |
No Animal Ingredient Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | CHD-DR-6002312-050.pdf | 11/15/2021 | 11/15/2022 |
Ingredient Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | CHD-DR-6002312-050.pdf | 6/3/2024 | 6/3/2025 |
Label Sample | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | CHD-DR-6002312-050_4x10_128_002_GENERAL_TMST_BOX002.pdf | 5/19/2022 | 5/19/2023 |
Kosher | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | CHD-DR-6002312-050_CA01_cert_KHLGJXB.pdf | 8/28/2024 | 8/31/2025 |
Country of Origin | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Country of Origin.pdf | 11/15/2021 | 11/14/2024 |
Nutritional Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Declaration of Added Sugar_CHD-DR-6002312-050_180112.pdf | 6/25/2019 | 6/24/2020 |
Irradiation Status Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Ionising Radiation_QDS-GLOB-BCST15_Validity 2025.07.17.pdf | 8/17/2023 | 8/16/2025 |
Item Questionnaire | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Item Questionnaire.pdf | 12/10/2024 | 12/10/2027 |
Lot Code | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | MANUFACTURING DATE CODE - AMERICAS - QDS-GLOB-BCST521_Validity 2025-09-18 .pdf | 9/18/2022 | 9/17/2025 |
Halal | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | NotApplicable_Halal.pdf | 6/17/2021 | -- |
Organic | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | NotApplicable_Organic.pdf | 6/25/2019 | -- |
Nutrition | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Nutrition.pdf | 3/24/2025 | 3/23/2028 |
Sewage Statement | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | o_Sewage sludge - QDS-GLOB-BCST371 valid until 04.08.2025.pdf | 8/4/2023 | 8/3/2025 |
Pesticide | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Pesticides - General - QDS-GLOB-BCST36 valid 2020.04.08.pdf | 4/8/2019 | 4/7/2021 |
Safety Data Sheet (SDS) | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Regional statement on Safety Data Sheet (SDS) - QDS-GLOB-BCST485_Validity 2025-10-12.pdf | 10/13/2022 | 10/12/2025 |
Shelf Life | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Shelf life - meaning of Best before date - QDS-GLOB-BCST95_Validity 2026-06-09.pdf | 6/9/2024 | 6/9/2027 |
HACCP Process Flow Diagram | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | St-Hyacinthe_HACCP FLOW CHART for Liquid and Solid_May 2023.pdf | 5/31/2023 | 5/30/2025 |
Suitability Requirements | BARRY CALLEBAUT USA LLC-St. Hyacinthe, Canada | Suitability Requirements.pdf | 7/13/2022 | 7/12/2025 |