Item

TREM 21 PF (285)

Wheat flour and enzyme. All ingredients are food grade and/or meet Food Chemicals Codex specifications
Processing Aid
Locations
Location name Address
CAIN FOOD INDUSTRIES 8401 Sovereign Row Dallas, TX 75247
Cain Food Industries Inc 8401 Sovereign Row Dallas, TX 75247
Documents
Type Location File name Effective Expiration
Kosher Cain Food Industries Inc 285 TREM 21 PF Kosher Cert exp 3_31_26.pdf 3/13/2025 3/31/2026
CoA Sample Cain Food Industries Inc 285-YY-SAMPLE.pdf 8/19/2024 8/19/2026
Allergens Cain Food Industries Inc Allergens.pdf 8/9/2024 8/9/2026
BSE - TSE Cain Food Industries Inc Animal derived_BSE ingr response.pdf 6/25/2024 6/25/2027
Country of Origin Cain Food Industries Inc Country of Origin.pdf 8/22/2024 8/22/2027
Country of Origin CAIN FOOD INDUSTRIES Country of Origin.pdf 4/15/2025 4/14/2028
Gluten Cain Food Industries Inc Gluten Statement - TREM 21 PF.pdf 8/26/2024 8/26/2026
GRAS/NDI/ODI Statement Cain Food Industries Inc GRAS statement - Cain.pdf 8/23/2024 8/23/2027
HARPC Food Safety Plan (Item) Cain Food Industries Inc HACCP Summary- Bulk Product.pdf 6/24/2024 6/24/2027
HACCP Process Flow Diagram Cain Food Industries Inc HACCP Summary- Bulk Product.pdf 6/26/2024 6/26/2026
HACCP Cain Food Industries Inc HACCP Summary- Bulk Product.pdf 6/26/2024 6/26/2027
HACCP CAIN FOOD INDUSTRIES HACCP Summary- Bulk Product.pdf 4/15/2025 4/14/2028
Halal Cain Food Industries Inc Halal Statement - Trem 21 PF.pdf 8/23/2024 8/23/2026
Heavy Metal Cain Food Industries Inc Heavy Metal Response.pdf 1/4/2024 1/3/2026
Sewage Statement Cain Food Industries Inc Irradiation and sewage sludge statement.pdf 1/4/2024 1/3/2026
Irradiation Status Statement Cain Food Industries Inc Irradiation Statement.pdf 1/4/2024 1/3/2026
Item Questionnaire Cain Food Industries Inc Item Questionnaire.pdf 9/6/2024 9/6/2027
Lot Code Cain Food Industries Inc Lot Description.pdf 8/12/2024 8/12/2027
Melamine Cain Food Industries Inc Melamine Statement.pdf 12/11/2024 12/11/2025
National Bioengineered Food Disclosure Standard (Simplified) Cain Food Industries Inc National Bioengineered Food Disclosure Standard (Simplified).pdf 8/23/2024 8/23/2027
Label Claims Cain Food Industries Inc NotApplicable_LabelClaims.pdf 10/23/2024 10/23/2026
Label Guidance Cain Food Industries Inc NotApplicable_LabelGuidance.pdf 10/23/2024 10/23/2026
Nutrition Cain Food Industries Inc Nutrition.pdf 8/9/2024 8/9/2027
Organic Cain Food Industries Inc Organic Statement - TREM 21 PF.pdf 10/11/2024 10/11/2026
California Prop. 65 Cain Food Industries Inc Prop 65 Stmt.pdf 4/19/2024 4/19/2026
Residual Statement Cain Food Industries Inc Residual Solvents response.pdf 2/24/2025 2/24/2026
Suitability Requirements Cain Food Industries Inc Suitability Requirements.pdf 8/20/2024 8/20/2027
Safety Data Sheet (SDS) Cain Food Industries Inc Trem 21 PF _ SDS.pdf 12/7/2023 12/6/2026
Label Sample Cain Food Industries Inc TREM 21 PF _ label.JPG 8/9/2024 8/9/2025
Ingredient Statement Cain Food Industries Inc Trem 21 PF percent range.pdf 11/7/2024 11/7/2027
Product Specification Sheet Cain Food Industries Inc TREM 21 PF Tech Sheet.pdf 9/10/2024 9/10/2027
Shelf Life Cain Food Industries Inc TREM 21 PF Tech Sheet.pdf 9/10/2024 9/10/2027
GMO Cain Food Industries Inc TREM 21 PF Tech Sheet.pdf 6/26/2024 6/26/2026
GMO CAIN FOOD INDUSTRIES TREM 21 PF Tech Sheet.pdf 4/15/2025 4/15/2027
Product Specification Sheet CAIN FOOD INDUSTRIES TREM 21 PF Tech Sheet.pdf 4/15/2025 4/14/2028
Natural Cain Food Industries Inc TREM 21 PF_Natural Stmt.pdf 8/27/2024 8/27/2025
Vegan/Vegetarian Statement Cain Food Industries Inc Vegan Statement - Trem 21 PF.pdf 2/5/2024 2/4/2026