Horton Spice Mills Limited

Spices
Catalog
Locations
Location name Address
Horton Spice Mills Limited 256 Steelcase Road West Markham, ON L3R 1B3 CAN
Documents
Type Location File name Effective Expiration
Supplier Questionnaire Horton Spice Mills Limited --
Supplier Questionnaire Horton Spice Mills Limited --
Allergen Control Policy Horton Spice Mills Limited 10. MEASURES OF PREVENTION OF CROSS CONTAMINATION.pdf 2/24/2025 2/24/2027
FDA Registration Horton Spice Mills Limited 2025 BTA Certificate.pdf 10/7/2024 12/31/2025
Bioterrorism Letter Horton Spice Mills Limited Bio-terrorism Statement.pdf 12/21/2022 12/21/2023
CA Transparency Act Horton Spice Mills Limited Certificate of Slavery and Human Trafficking.pdf 8/20/2024 8/20/2026
3rd Party Audit Report Horton Spice Mills Limited Certification Status.pdf 9/25/2023 9/25/2024
GFSI Certificate Horton Spice Mills Limited Certification Status.pdf 4/29/2024 12/29/2024
3rd Party Audit Certificate Horton Spice Mills Limited Certification Status.pdf 4/29/2024 12/29/2024
Gluten Free Letter Horton Spice Mills Limited Cinnamon Saigon 47120 Form 4 - Letter- Gluten Free.pdf 1/9/2024 1/8/2025
Insurance Horton Spice Mills Limited COI-Les-Plats-du-Chef.pdf 3/9/2024 3/9/2025
Lot Code Horton Spice Mills Limited Description of Lot #.pdf 11/5/2024 11/5/2025
Manufacturer Lot Code Breakdown Horton Spice Mills Limited Description of Lot #.pdf 3/12/2024 3/12/2026
Environmental Monitoring Program Horton Spice Mills Limited Environmental Policy Statement.pdf 7/15/2024 7/15/2026
Food Defense Plan Statement Horton Spice Mills Limited Food Fraud.pdf 2/24/2025 2/24/2027
Sustainability Survey Horton Spice Mills Limited Form 7 - Sustainability Survey.pdf 12/19/2022 12/18/2025
HACCP Plan (Facility) Horton Spice Mills Limited HACCP PLAN- Mary Browns Spice Mix.pdf 2/24/2025 2/24/2027
Heavy Metal Statement Horton Spice Mills Limited Heavy Metal Statement.pdf 5/31/2024 5/31/2026
Perfluoroalkyl Substances (PFAS/PFOS/PFOA) Statement Horton Spice Mills Limited Horton Spice letter PFAS and Phthalates, and BPA Mar. 12, 2024.pdf 3/12/2024 3/12/2027
Letter of Continuing Guaranty - Annual Horton Spice Mills Limited Letter of Guarantee.pdf 6/10/2024 6/10/2025
Letter of Guarantee Horton Spice Mills Limited Letter of Guarantee.pdf 2/24/2025 2/24/2027
Melamine Statement Horton Spice Mills Limited Melamine Statement.pdf 6/4/2024 6/4/2026
Pesticide Statement Horton Spice Mills Limited Pesticide Statement.pdf 5/31/2024 5/31/2026
Recall/Emergency/Contact List Horton Spice Mills Limited Recall Contact List.pdf 8/20/2024 8/20/2025
Recall Plan Horton Spice Mills Limited Recall Statement.pdf 7/15/2024 7/15/2025
RBC Supplier Requirements Manual Horton Spice Mills Limited SQ-FORM 3.4-16 Supplier Requirements Manual.pdf 6/3/2024 6/3/2027
RBC Supplier Code of Conduct Horton Spice Mills Limited SQ-FORM 3.4-17 Code of Conduct.pdf 3/12/2024 3/12/2027
Supplier Approval Program Statement Horton Spice Mills Limited Supplier Approval Program Statement.pdf 2/24/2025 2/24/2026
Supplier Approval Questionnaire Horton Spice Mills Limited Supplier Approval Questionnaire (002).pdf 12/19/2022 12/18/2025
Supplier Questionnaire - Addendum Horton Spice Mills Limited Supplier Questionnaire - Addendum.pdf 5/13/2024 5/13/2026
Supplier Questionnaire Horton Spice Mills Limited Supplier Questionnaire.pdf 2/24/2025 2/24/2027
Traceability Exercise Horton Spice Mills Limited VANILLA WHITE ARTIFICIAL 4 LTR CODE #62095 LOT #74551 SIGNED DOCUMENT20220317.pdf 12/19/2022 12/19/2023
California Transparency Letter Horton Spice Mills Limited Wonder Brands-California Transparency Letter.pdf 7/15/2024 7/15/2025