EUROPE'S BEST INC. (Corporation# 4433360) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 4433360 |
Business Number | 861627313 |
Corporation Name | EUROPE'S BEST INC. |
Registered Office Address |
80 Whitehall Drive Markham ON L3R 0P3 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RICHARD K. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
MARK T. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
DAVID LEMMON | 80 WHITEHALL DRIVE, MARKHAM ON L3R 0P3, Canada |
TIMOTHY P. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-06-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-03-27 | current | 80 Whitehall Drive, Markham, ON L3R 0P3 |
Address | 2007-06-29 | 2008-03-27 | 1155 Rene Levesque Blvd. W., Suite 1715, Montreal, QC H3B 2Z7 |
Name | 2007-06-29 | current | EUROPE'S BEST INC. |
Status | 2008-05-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2007-06-29 | 2008-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2008-03-27 | Amendment / Modification | RO Changed. |
2007-06-29 | Amalgamation / Fusion |
Amalgamating Corporation: 4032021. Section: |
2007-06-29 | Amalgamation / Fusion |
Amalgamating Corporation: 4076842. Section: |
2007-06-29 | Amalgamation / Fusion |
Amalgamating Corporation: 4411978. Section: |
2007-06-29 | Amalgamation / Fusion |
Amalgamating Corporation: 6317286. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Europe's Best Inc. | 1155 RenÉ-lÉvesque Boulevard West, Suite 1715, Montreal, QC H3B 3Z7 | 2002-03-20 |
Europe's Best Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Europe's Best Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
6932827 Canada Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 | 2008-02-29 |
Serec Acquisition Corporation | 80 Whitehall Drive, Markham, ON L3R 0P3 | 2008-03-03 |
Rhm Limited | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Smucker Foods of Canada Corp. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Rhm Management Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Smucker Foods of Canada Corp. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Dlm Foods Canada Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Smucker Foods of Canada Corp. | 80 Whitehall Drive, Markham, ON L3R 0P3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daewoo Auto Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 1998-06-01 |
9615440 Canada Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-02-03 |
Concore Inc. | 160 Royal Crest Court, Markham, ON L3R 0A2 | 2016-03-30 |
10146536 Canada Inc. | 5 Seaforth Place, Markham, ON L3R 0A4 | 2017-03-15 |
Quanzhou Chamber of Commerce In Canada | 7 Seaforth Pl, Markham, ON L3R 0A4 | 2016-12-22 |
Celesse Inc. | 47 Braeside Sq, Markham, ON L3R 0A4 | 2015-05-11 |
Zl Oceansky International Inc. | 53 Braeside Sq., Markham, ON L3R 0A4 | 2011-11-01 |
Premier Tires Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 2009-11-02 |
3973387 Canada Inc. | 55 Braeside Square, Markham, ON L3R 0A4 | 2002-01-09 |
Jands Systems Inc. | 52 Braeside Square, Markham, ON L3R 0A4 | 1988-03-16 |
Find all corporations in postal code L3R |
Name | Address |
---|---|
RICHARD K. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
MARK T. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
DAVID LEMMON | 80 WHITEHALL DRIVE, MARKHAM ON L3R 0P3, Canada |
TIMOTHY P. SMUCKER | 1 STRAWBERRY LANE, ORRVILLE OH 44667, United States |
City | MARKHAM |
Post Code | L3R 0P3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe De Portefeuille J.w.j.s. Europe Inc. | 2000 Peel St, Suite 900, Montreal, QC H3A 2W5 | 1993-07-30 |
Cqi-med Europe De L'est C.e.i. Inc. | 1555 Rue Peel, 12e Etage, Montreal, QC H3A 1X6 | 1996-08-09 |
Les Canadiens En Europe | 2000, Ave Mcgill College, Bur. 250, Montreal, QC H3A 3H3 | 1999-08-20 |
Dmr Group (europe) Inc. | 1000 Rue Sherbrooke Ouest, Bureau 1400, Montreal, QC H3A 3R2 | 1987-03-11 |
Les Clefs De L'europe Inc. | 71 Boyd Avenue, Toronto, ON M9N 2C8 | 1993-07-26 |
Teleglobe Holdings (europe) Inc. | 1000 De La GauchetiГ€re St. West, Suite 1800, Montreal, QC H3B 4X5 | 2001-12-04 |
Media Plus Europe Zbm Inc. | 56 Rue Pasteur, Dollard-des-ormeaux, QC H9A 1M2 | 2019-02-21 |
Sports Expertises Et Conseils (europe) Inc. | 1134 Ste-catherine Ouest, Suite 710, Montreal, QC H3B 1H4 | 2000-12-19 |
Wilderness-adventure Quebec-europe Corporation | 1328 Rue D'osaka, Laval, QC H7P 3T8 | 1991-06-25 |
Fondation Transatlantique Canada Europe | 29 Winthorpe Road, Toronto, ON M4E 2Y5 | 1998-07-20 |
Please comment or provide details below to improve the information on EUROPE'S BEST INC..
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.