Instant Brands Inc. (Corporation# 11165232) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 11165232 |
Corporation Name | Instant Brands Inc. |
Registered Office Address |
495 March Road Suite 200 Kanata ON K2K 3G1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
Richard Drucker | 499 Park Avenue, 21st Floor, New York NY 10022, United States |
Justine Cheng | 499 Park Avenue, 21st Floor, New York NY 10022, United States |
Greg M. McNeilly | 2276 Foxhole Circle, Oakville ON L6M 4X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-01-01 | current | 495 March Road, Suite 200, Kanata, ON K2K 3G1 |
Name | 2019-01-01 | current | Instant Brands Inc. |
Status | 2019-03-29 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2019-01-01 | 2019-03-29 | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-03-28 | Amendment / Modification | Section: 178 |
2019-03-04 | Amendment / Modification | Section: 178 |
2019-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 10548553. Section: 184 1 |
2019-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7108061. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Instant Brands Inc. | 135 Michael Cowpland Drive, Suite 120, Ottawa, ON K2M 2E9 | 2009-01-15 |
Instant Brands Inc. | 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3451615 Canada Inc. | 495 March Road, Suite 300, Ottawa, ON K2K 3G1 | 1997-12-30 |
Ss8 Networks Canada Inc. | 495 March Road, Ottawa, ON K2K 3G1 | 1999-12-24 |
J. Gerry Stanton & Associates Ltd. | 495 March Road, Suite 300, Ottawa, ON K2K 3G1 | 1984-12-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wi-sys Communications Inc. | 31b Richardson Side Road, Kanata, ON K2K 0A1 | 2002-12-20 |
Konnexis Inc. | B-1260 Teron Road, Kanata, ON K2K 0A1 | 2002-03-15 |
Wi-sys Communications Inc. | 31b Richardson Side Road, Kanata, ON K2K 0A1 | |
Hickory Hill Communications Inc. | 1841 Campeau Drive, Ottawa, ON K2K 0A2 | 2015-11-24 |
7515863 Canada Inc. | 1825 Campeau Dr., Kanata, ON K2K 0A2 | 2010-04-01 |
Ideavibes Marketing Limited | 1681 Campeau Drive, Ottawa, ON K2K 0A2 | 2010-01-27 |
7655037 Canada Inc. | 510 Finlayson Crescent, Ottawa, ON K2K 0A2 | 2010-09-21 |
Property Cruiser Inc. | 43 Hawkstone Gate, Ottawa, ON K2K 0A3 | 2019-06-28 |
720 Sieg It Solutions Inc. | 56 Edenvale Drive, Kanata, ON K2K 0A3 | 2015-06-12 |
Hive Real Estate Investments Inc. | 43, Hawkstone Gate, Ottawa, ON K2K 0A3 | 2020-11-06 |
Find all corporations in postal code K2K |
Name | Address |
---|---|
Richard Drucker | 499 Park Avenue, 21st Floor, New York NY 10022, United States |
Justine Cheng | 499 Park Avenue, 21st Floor, New York NY 10022, United States |
Greg M. McNeilly | 2276 Foxhole Circle, Oakville ON L6M 4X4, Canada |
City | Kanata |
Post Code | K2K 3G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Instant Brands Holding Inc. | 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 | 2019-02-25 |
Instant Flower Inc. | 2 23e Boulevard, C.p. 688, Prevost, QC J0R 1T0 | 1982-06-28 |
Design Instant Inc. | 1840 Chemin Des Patriotes, St-ours, QC J0G 1P0 | 1990-04-18 |
Instant Growth Consulting Ltd. | 250 University Avenue, Suite 200, Toronto, ON M5H 3E5 | 2019-04-21 |
Rsm Brands Incorporated | 1846 Paddock Crescent, Mississauga, ON L5L 3E4 | 2019-12-31 |
Chaussures Max Brands Inc. | 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 | 2007-08-07 |
VГЉtements Just Brands Inc. | 294 Chabanel West, Suite 203, Montreal, QC H2N 1G5 | 2004-01-21 |
Nabisco Brands Ltee | Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4 | |
Standard Brands Limitee | 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 | 1929-08-27 |
Investissements Nabisco Brands Ltee | Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 | 1982-09-13 |
Please comment or provide details below to improve the information on Instant Brands Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.