E D & F MAN COCOA PRODUCTS LTD.

Address: 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2

E D & F MAN COCOA PRODUCTS LTD. (Corporation# 250279) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 9, 1977.

Corporation Overview

Corporation ID 250279
Business Number 126201086
Corporation Name E D & F MAN COCOA PRODUCTS LTD.
Registered Office Address 2 Bloor Street West
Suite 1000
Toronto
ON M4W 3E2
Incorporation Date 1977-11-09
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
D.H. JAMIESON 12 TRIBBLING CRS., AURORA ON , Canada
J.H. JAMIESON 92 BANBURY RD., DON MILLS ON , Canada
J.E. SULLIVAN 600 ELLIS RD., GLASSBORO, N.J. , United States
G.M. KRANZ 140 CARLTON ST., TORONTO ON , Canada
F.L. DONADIO 600 ELLIS RD., GLASSBORO, N.J. , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-08 1977-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-11-09 current 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2
Name 1991-11-01 current E D & F MAN COCOA PRODUCTS LTD.
Name 1977-11-09 1991-11-01 ICP COCOA (CANADA) LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-03-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-04-08 1999-03-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1977-11-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-18 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 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 3E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96027 Canada Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1979-12-18
Holly Hill Fashion Accessories Ltd. 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 1977-02-11
Ronald A. Chisholm International Limited 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 1997-04-14
The Turaya Electromedicine Centre,inc. 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1 1998-03-02
Infoamericas Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1998-07-27
Best Available Seating Service Inc. 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 1976-11-15
Editions Encyclopaedia Britannica Ltee 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1961-06-21
The Gilberton Company (canada) Limited 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 1945-08-23
Mitchum-thayer, Ltee 2 Bloor Street West, Toronto, ON M4W 1A1 1960-03-31
Vari-staff Limited 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 1974-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3290743 Canada Inc. 2 Bloor St West, Suite 100, Toronto, ON M4W 3E2 1996-08-27
P.r.g. Advanced Technology Ltd. 2 Bloor Street W., 100-538, Toronto, ON M4W 3E2 1984-04-30
Slim Life Diet Plan Inc. 2 Bloor West, Suite 505, Toronto, ON M4W 3E2 1983-01-04
Samy Marketing Service Inc. 2 Bloor Street, Suite 2300, Toronto, ON M4W 3E2 1982-01-25
Centre Linguista Toronto Inc. 2 Bloor St West, Bur 902, Toronto, ON M4W 3E2 1996-11-25
Gill & Duffus (canada) Ltd. 2 Bloor St West, Suite 1000, Toronto, ON M4W 3E2 1979-08-20
The One Hundred Group, A Management Services Corporation 2 Bloor Street West, Suite 100, Toronto, ON M4W 3E2 1980-01-21
Bloor Brokers Inc. 2 Bloor St. West, Toronto, ON M4W 3E2 1980-03-24
Rank Oddenino's Property and Investment Co. Canada Ltd. 2 Bloor Street West, Ste 412, Toronto, ON M4W 3E2 1968-11-15
Pacol Inc. 2 Bloor St West, Suite 1000, Toronto, ON M4W 3E2 1951-11-06
Find all corporations in postal code M4W3E2

Corporation Directors

Name Address
D.H. JAMIESON 12 TRIBBLING CRS., AURORA ON , Canada
J.H. JAMIESON 92 BANBURY RD., DON MILLS ON , Canada
J.E. SULLIVAN 600 ELLIS RD., GLASSBORO, N.J. , United States
G.M. KRANZ 140 CARLTON ST., TORONTO ON , Canada
F.L. DONADIO 600 ELLIS RD., GLASSBORO, N.J. , United States

Competitor

Search similar business entities

City TORONTO
Post Code M4W3E2

Similar businesses

Corporation Name Office Address Incorporation
One One Cocoa Inc. 46 Weldon Woods Crt, Stouffville, ON L4A 0J4 2017-04-28
Cocoa Publications Inc. 60 Rusthall Way, Brampton, ON L6V 3R6 2004-08-19
Cacao & Cocoa Inc. 175 Waldoncroft Crescent, Burlington, ON L7L 3A6 2014-03-17
Cocoa Beach Bronzage Et Spa Inc. 27 Woods St, Gatineau, QC J9H 6T4 2007-10-12
T & Cocoa Inc. Leila Jackson Terrace, Toronto, ON M3L 0B2 2020-11-25
Cocoa Dots Inc. 40 Reiner Road, Toronto, ON M3H 2L2 2013-05-08
Cocoa Delices Chocolaterie Inc. 11015 Boul Cavendish, App 508, St-laurent, QC H4R 2H5 2008-05-22
Bdl Cocoa Company Ltd. 2825 Mara Drive, Coquitlam, BC V3C 5V1 1988-06-07
Enchanted Cocoa Inc. 1787 Westcreek Drive, Pickering, Ontario, ON L1V 6J8 2004-05-18
E D & F Man Cocoa Canada Ltd. 2 Bloor Street West, Metro Toronto, ON M4W 3E2

Improve Information

Please comment or provide details below to improve the information on E D & F MAN COCOA PRODUCTS LTD..

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.