Item

FD&C Blue 1 (E133)

Blue 1
Color Additive
Locations
Location name Address
Calico Food Ingredients 620 Cataraqui Woods Drive Unit 5 Kingston, Ontario K7P 1T8 CAN
Documents
Type Location File name Effective Expiration
Allergens Calico Food Ingredients Allergens.pdf 7/29/2019 7/28/2021
California Prop. 65 Calico Food Ingredients CALICO Cal Prop 65 Statement.pdf 5/24/2019 5/23/2021
Sewage Statement Calico Food Ingredients CALICO FOOD GRADE MATERIAL STATEMENT.pdf 5/30/2019 5/29/2021
Gluten Calico Food Ingredients Calico Gluten Free Statement.pdf 6/26/2019 6/25/2020
GMO Calico Food Ingredients Calico GMO Statement Dyes Lakes.pdf 5/9/2019 5/8/2021
Halal Calico Food Ingredients CALICO HALAL QUESTIONNAIRE-FDC Dyes.pdf 1/13/2020 1/12/2021
Heavy Metal Calico Food Ingredients Calico Heavy Metals Statement FDC.pdf 5/24/2019 5/23/2021
Ingredient Statement Calico Food Ingredients Calico Iradiation Statement.pdf 5/24/2019 5/23/2020
Kosher Calico Food Ingredients Calico Kosher Blue 1 Pdr exp Aug 2019.pdf 8/31/2020
Lot Code Calico Food Ingredients Calico Lot Number Explanation.pdf 7/29/2019 7/28/2022
Pesticide Calico Food Ingredients Calico Pesticide Free Statement FDC dyes.pdf 6/3/2019 6/2/2021
Safety Data Sheet (SDS) Calico Food Ingredients CALICO SAFETY DATA SHEETS FDC Dyes.pdf 7/26/2019 7/25/2021
Country of Origin Calico Food Ingredients Country of Origin.pdf 7/29/2019 7/28/2022
Label Sample Calico Food Ingredients example label FDC Blue 1.pdf 7/29/2019 7/28/2020
HACCP Process Flow Diagram Calico Food Ingredients Form 3- FDC Dyes and Lakesdoc.pdf 7/29/2019 7/28/2021
Item Questionnaire Calico Food Ingredients Item Questionnaire.pdf 7/29/2019 7/28/2020
Nutrition Calico Food Ingredients Nutrition.pdf 7/29/2019 7/28/2022
Product Specification Sheet Calico Food Ingredients SPEC FDC Blue 1.pdf 7/29/2019 7/28/2022
Shelf Life Calico Food Ingredients SPEC FDC Blue 1.pdf 7/29/2019 7/28/2021