Instant Brands Inc.

Address: 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1

Instant Brands Inc. (Corporation# 11327836) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 11327836
Business Number 823939822
Corporation Name Instant Brands Inc.
Registered Office Address 400-1565 Carling Avenue
Ottawa
ON K1Z 8R1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Wang 17 Charlesworth Court, Kanata ON K2K 3L5, Canada
Catherine R. Landman 545 N. Catherine Avenue, La Grange Park IL 60526, United States
Bill Hess 7689 Dellinger Road, Denver NC 28037, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-02 current 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Address 2019-04-18 2020-01-02 495 March Road, Suite 200, Kanata, ON K2K 3G1
Address 2019-03-29 2019-04-18 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Name 2019-03-29 current Instant Brands Inc.
Status 2019-03-29 current Active / Actif

Activities

Date Activity Details
2020-02-07 Amendment / Modification Section: 178
2019-03-29 Amalgamation / Fusion Amalgamating Corporation: 10770299.
Section: 184 1
2019-03-29 Amalgamation / Fusion Amalgamating Corporation: 11165232.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Instant Brands Inc. 135 Michael Cowpland Drive, Suite 120, Ottawa, ON K2M 2E9 2009-01-15
Instant Brands Inc. 495 March Road, Suite 200, Kanata, ON K2K 3G1

Office Location

Address 400-1565 Carling Avenue
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hub Capital Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Ufp Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Ronald Bilodeau Consultant Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-04-01
Aegis Information Services (canada) Limited 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
8622132 Canada Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2013-08-30
Lgzlp Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Vigilant: Compliance Simplified Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-12-22
Insight Threat Intelligence Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2018-04-18
Instant Brands Holding Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-02-25
Genuine Cable Group Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
Robert Wang 17 Charlesworth Court, Kanata ON K2K 3L5, Canada
Catherine R. Landman 545 N. Catherine Avenue, La Grange Park IL 60526, United States
Bill Hess 7689 Dellinger Road, Denver NC 28037, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Instant Brands Inc..

Dataset Information

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.