GRAND CANDY INC .
GRAND BONBON INC.

Address: 1 Westmount Square, Suite 418, Montreal, QC H3Z 2P9

GRAND CANDY INC . (Corporation# 3920763) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 2001.

Corporation Overview

Corporation ID 3920763
Business Number 883067712
Corporation Name GRAND CANDY INC .
GRAND BONBON INC.
Registered Office Address 1 Westmount Square
Suite 418
Montreal
QC H3Z 2P9
Incorporation Date 2001-07-13
Dissolution Date 2016-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MIKAEL VARDANIAN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada
EMILIA GUSTIN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada
KAREN VARDANIAN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-07-13 current 1 Westmount Square, Suite 418, Montreal, QC H3Z 2P9
Name 2001-07-13 current GRAND CANDY INC .
Name 2001-07-13 current GRAND BONBON INC.
Status 2016-02-02 current Dissolved / Dissoute
Status 2013-12-17 2016-02-02 Active / Actif
Status 2013-12-12 2013-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-07-13 2013-12-12 Active / Actif

Activities

Date Activity Details
2016-02-02 Dissolution Section: 210(3)
2001-07-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-03-31 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 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Essex Jewellery (eastern) Ltd. 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1976-11-22
2791471 Canada Inc. 1 Westmount Square, Suite 1620, Montreal, QC H3Z 2P9 1992-01-30
Compagnie De Navigation Canadien Et Global Ltee 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9
Hippodollar + Inc. 1 Westmount Square, Suite 2000, Westmount, QC H3Z 2P9 1992-04-28
Barry Pascal Et AssociÉs LtÉe 1 Westmount Square, Suite 780, Westmount, QC H3Z 2P9 1992-05-01
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P9 1992-06-03
Gestion De Biens E.n.r. Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P9 1992-07-15
2873885 Canada Inc. 1 Westmount Square, Suite 1150, Westmount, QC H3Z 2P9 1992-12-01
Investissements Krdl Inc. 1 Westmount Square, Suite 350, Montreal, QC H3Z 2P9 1992-12-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zayzay Real Estate Inc. 1100-1 Westmount Square, Westmount, QC H3Z 2P9 2020-12-01
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 2018-03-02
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
MIKAEL VARDANIAN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada
EMILIA GUSTIN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada
KAREN VARDANIAN 1 WESTMOUNT SQUARE, SUITE 428, MONTREAL QC H3Z 2P9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Bonbon Rio Inc. 12451 Bl Industriel, Montreal, QC H7B 5M7 1976-10-25
Landowners of Grand Pre World Heritage Site 2088 Grand Pre Road, Grand Pre, NS B0P 1M0 2016-03-01
Place Bonbon Candy Company Inc. 116 Ch. Des Eaux-vives, Mont-tremblant, QC J8E 1R8 2001-07-24
The Candy Buffet Company Inc. 14-5801 Cote St Luc Rd., Hampstead, QC H3X 2G2 2011-02-11
Les Fils Grand-a Inc. 6295 Durocher Avenue, Outremont, QC H2V 3Y8 1983-11-28
Landscape of Grand PrГ© Incorporated 8 - 189 Dykeland Street, Wolfville, NS B4P 1A3 2016-01-22
Beau-loge Commercial Inc. 368, Grand Boulevard Est, Saint-basile-le-grand, QC J3N 1M4 2014-06-18
Grand Harbour Cod Company Ltd. 206 Ingalls Head Road, Grand Manan, NB E5G 3G4 2003-02-13
Harbour Authority of Grand Lepierre 1 Wharf Drive, Grand Le Pierre, NL A0E 1Y0 1996-11-25
L'ecole D'equitation Grand-pere Inc. 411-a Grand Chicot Sud, St-eustache, QC J7R 4K3 1990-02-20

Improve Information

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