CANDY LAB INC.

Address: 401 Bay Street, Toronto, ON M5H 2Y4

CANDY LAB INC. (Corporation# 2481961) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1989.

Corporation Overview

Corporation ID 2481961
Business Number 121841514
Corporation Name CANDY LAB INC.
Registered Office Address 401 Bay Street
Toronto
ON M5H 2Y4
Incorporation Date 1989-06-02
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
JAMES A. INGRAM 25 CHRISTIE DR, BRAMPTON ON L6Z 3J4, Canada
GARY J. LUKASSEN 3230 SIR JOHN'S HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-01 1989-06-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-06-02 current 401 Bay Street, Toronto, ON M5H 2Y4
Name 1989-06-02 current CANDY LAB INC.
Status 2004-10-04 current Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-06-02 2004-05-06 Active / Actif

Activities

Date Activity Details
2004-10-04 Dissolution Section: 212
1989-06-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1999-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-03-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ianteza Productions Inc. 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 1995-05-05
Windspeed Entertainment Inc. 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 1991-03-22
147183 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1985-09-16
Mansomineca Gold Inc. 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 1983-03-10
R. J. Opekar Limited 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 1961-10-04
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Cni Clearly Natural Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1991-08-14
2861615 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1992-10-19
Strictly Biz Inc. 401 Bay St, Suite 5, Toronto, ON M5H 2Y4
Wasauksing Foundation 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 1996-11-18
Find all corporations in postal code M5H2Y4

Corporation Directors

Name Address
JAMES A. INGRAM 25 CHRISTIE DR, BRAMPTON ON L6Z 3J4, Canada
GARY J. LUKASSEN 3230 SIR JOHN'S HOMESTEAD, MISSISSAUGA ON L5L 2P1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

Corporation Name Office Address Incorporation
Tuf Candy Inc. 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 2017-01-26
La Societe Canadienne Des Chiens D'aide Aux Sourds Candy. 132 Ouimet Street, Laval, QC H7G 2H7 1985-01-25
Distribution De Breuvages Candy-co Inc. 815 Boul. St-martin Ouest, Laval, QC H7S 1M4 1983-03-15
Candy District Inc. 755 King St. E., Cambridge, ON N3H 3P2 2014-10-24
Candy Funhouse Inc. 755 King St E, Cambridge, ON N3H 3P2 2013-06-03
Nfw Communications Inc. 112 Candy Crescent, Brampton, ON L6X 3T5 2012-09-07
Lb Candy Company Inc. 16 Rougehaven Way, Markham, ON L3P 7W5 2008-01-13
Eco Candy Ltd. 30 Hillsboro Ave., Apt. 1406, Toronto, ON M5R 1S7 2007-09-17
Brightzink Inc. 30 Candy Crescent, Brampton, ON L6X 3Z2 2020-09-09
Basaad Motors Inc. 110 Candy Crescent, Brampton, ON L6X 3Z8 2004-09-22

Improve Information

Please comment or provide details below to improve the information on CANDY LAB 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.