PREMIUM BRANDS INC.

Address: 10180 101 Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2

PREMIUM BRANDS INC. (Corporation# 4314310) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4314310
Business Number 101821411
Corporation Name PREMIUM BRANDS INC.
Registered Office Address 10180 101 Street
Suite 2600 Manulife Pl.
Edmonton
AB T5J 3Y2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 11

Directors

Director Name Director Address
GAMET BERG 2986 FOREST RIDGE PLACE, COQUITLAM BC V3E 0G5, Canada
RUSTY GOEPEL 6215 MCCLEERY STREET, VANCOUVER BC V6N 1G3, Canada
CHRISTOPHER WALLACE 302-630 ROCHE POINT DRIVE, NORTH VANCOUVER BC V7G 3A1, Canada
FRED KNOEDLER 3352-164 A STREET, SOUTH SURREY BC V3S 0G5, Canada
GEORGE PALEOLOGOU 2293-133 STREET, SOUTH SURREY BC V4A 9T7, Canada
JOHNNY CIAMPI 5430 SHELBY COURT, BURNABY BC V5G 1V2, Canada
BRUCE HODGE 2625 ROSEBERY AVENUE WEST, VANCOUVER BC V7V 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-07-19 current 10180 101 Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2
Name 2005-07-19 current PREMIUM BRANDS INC.
Status 2005-07-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2005-07-19 2005-07-29 Active / Actif

Activities

Date Activity Details
2005-07-27 Arrangement
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 1828983.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391681.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391729.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391737.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391745.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391907.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6391915.
Section:
2005-07-19 Amalgamation / Fusion Amalgamating Corporation: 6392628.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Premium Brands Inc. 10180 101 Street, Suite 2600 Manulife Pl., Edmonton, AB T5J 3Y2

Office Location

Address 10180 101 STREET
City EDMONTON
Province AB
Postal Code T5J 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3515028 Canada Ltd. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1998-07-24
Mr. Tube Steak Canada, Inc. 10180 101 Street, Suite 2600, Edmonton, AB T5J 3Y2
Innomed Christie Group Ltd. 10180 101 Street, Suite 2900, Edmonton, AB T5J 3V5
Etown Marketing, Inc. 10180 101 Street, 2780 Manulife Place, Edmonton, AB T5J 3S4 2000-05-25
Canadian Apartment Finders Ltd. 10180 101 Street, #1500, Edmonton, AB T5J 4K1 2000-04-20
Logan Instruments Inc. 10180 101 Street, #1500, Edmonton, AB T5J 4K1 2000-05-12
Apache Forest Products Inc. 10180 101 Street, #3200, Edmonton, AB T5J 3W8 2001-11-06
Premium Brands Operating Gp Inc. 10180 101 Street, Suite 2900 Manulife Pl., Edmonton, AB T5J 3V5
Scodabel Inc. 10180 101 Street, Suite 1500, Edmonton, AB T5J 4K1 1979-06-27
4178301 Canada Inc. 10180 101 Street, 2900 Manulife Place, Edmonton, AB T5J 3V5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
South Seas Acquisitionco Ltd. 10180-101 Street, Edmonton, AB T5J 3Y2 2010-01-06
United Furniture Warehouse (2004) Corporation 2600 Manulife Place, 10180 - 101 Street, Edmonton, AB T5J 3Y2 2004-02-12
Safway Services Canada, Inc. 2600, 10180 - 101 Street Nw, Edmonton, AB T5J 3Y2 2002-03-18
Philadelphia Cheesesteak Co. Ltd. 2600, 10180-101 Street, Edmonton, AB T5J 3Y2 2000-03-17
Arpi's Industries Canada Ltd. 10180 - 101 St Street, Suite 2600, Edmonton, AB T5J 3Y2 1999-07-30
Lennox Finance Inc. 10180 101st Street, Suite 2600, Edmonton, AB T5J 3Y2 1999-06-01
International Remedial Injection Systems Inc. 10180 - 101 Street, Suite 2600, Edmonton, AB T5J 3Y2 1999-04-08
3402398 Canada Ltd. 2600, 10180 - 101 Street, Edmonton, AB T5J 3Y2 1997-08-18
Village Inn Pancake House of Canada Limited 2600, 10180 101 Street, Edmonton, AB T5J 3Y2 1979-06-11
Bernal Investments (pty) Ltd. #2600, 10180-101 Street, Edmonton, AB T5J 3Y2
Find all corporations in postal code T5J 3Y2

Corporation Directors

Name Address
GAMET BERG 2986 FOREST RIDGE PLACE, COQUITLAM BC V3E 0G5, Canada
RUSTY GOEPEL 6215 MCCLEERY STREET, VANCOUVER BC V6N 1G3, Canada
CHRISTOPHER WALLACE 302-630 ROCHE POINT DRIVE, NORTH VANCOUVER BC V7G 3A1, Canada
FRED KNOEDLER 3352-164 A STREET, SOUTH SURREY BC V3S 0G5, Canada
GEORGE PALEOLOGOU 2293-133 STREET, SOUTH SURREY BC V4A 9T7, Canada
JOHNNY CIAMPI 5430 SHELBY COURT, BURNABY BC V5G 1V2, Canada
BRUCE HODGE 2625 ROSEBERY AVENUE WEST, VANCOUVER BC V7V 3A3, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Premium Brands Direct Inc. 21 Peach Willow Way, North York, ON M2J 2B5 2017-03-13
Premium Brands Holdings Inc. 2600, 10180-101 Street, Edmonton, AB T5J 3Y2 2005-06-09
Premium Brands Holdings Gp Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5 2005-05-26
Premium Brands Europe Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5 2020-02-04
Premium Brands Holdings Corporation 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Premium Brands Operating Gp Inc. 10180 101 Street, Suite 2900 Manulife Pl., Edmonton, AB T5J 3V5
Premium Brands Bakery Group Inc. 2900, 10180 - 101 Street, Edmonton, AB T5J 3V5
Groupe Industriel Premium Inc. 3000, Rue Des BГўtisseurs, Terrebonne, QC J6Y 0A2
Structures Industrielles Premium Inc. 3000, Rue Des BГўtisseurs, Terrebonne, QC J6Y 0A2 2016-05-02
Premium Barrel Consultancies Inc. 108 Dominion Street, Montreal, QC H3J 2Z2 2019-10-03

Improve Information

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