CADBURY ADAMS CANADA INC.

Address: 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9

CADBURY ADAMS CANADA INC. (Corporation# 4533178) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 4533178
Business Number 897653762
Corporation Name CADBURY ADAMS CANADA INC.
Registered Office Address 5000 Yonge Street
Suite 2100
Toronto
ON M2N 7E9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 9

Directors

Director Name Director Address
DINO BIANCO 1705 COVINGTON TERRACE, MISSISSAUGA ON L5M 3S4, Canada
GARY LYONS 169 SCARBOROUGH RD., BRIARCLIFF MANOR NY 10510, United States
JAMES R. CHAMBERS 425 CHERRY LANE, MENDHAM NJ 07945, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-10-01 current 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9
Name 2009-10-01 current CADBURY ADAMS CANADA INC.
Status 2010-12-26 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2009-10-01 2010-12-26 Active / Actif

Activities

Date Activity Details
2009-10-01 Amalgamation / Fusion Amalgamating Corporation: 252883.
Section:
2009-10-01 Amalgamation / Fusion Amalgamating Corporation: 3850340.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Cadbury Adams Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9

Office Location

Address 5000 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Trebor Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1977-11-16
Bo-ka Investments Limited 5000 Yonge Street, Suite 1901, Box 60, Toronto, ON M2N 7E9 1970-12-18
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
World Financial Group Subholding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2002-01-18
Mission Critical Engineers Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2005-07-06
Federal Treasury Services 5000 Yonge Street, Toronto, ON M2N 7E9 2006-04-13
Assured Lending Group Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2006-07-24
Gpmg Magazine Publishing Inc. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-08-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
DINO BIANCO 1705 COVINGTON TERRACE, MISSISSAUGA ON L5M 3S4, Canada
GARY LYONS 169 SCARBOROUGH RD., BRIARCLIFF MANOR NY 10510, United States
JAMES R. CHAMBERS 425 CHERRY LANE, MENDHAM NJ 07945, United States

Competitor

Search similar business entities

City TORONTO
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Les Confiseries Cadbury Canada Inc. 5515 North Service Road, P.o.box 5301, Burlington, ON L7R 4S9 1998-12-29
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
Les Chocolats Cadbury Canada Inc. 4-5515 North Service Road, Burlington, ON L7R 4S9 1995-12-28
Les Gravures Adams, Limitee 355 Guy Street, Montreal, QC H3J 2L2 1967-01-05
Adams Casting Inc. 5465 Rue Fullum, MontrГ©al, QC H2G 2H5 1998-03-27
The Adams Family Foundation 2080 Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3H 1R6 1984-11-28
M. Adams Investments Ltd. 4200 Dorchester Blvd. West, Suite 500, Montreal, QC H3Z 1V2 1979-09-05
Adams Family Trust Foundation 2080 Boul. RenГ©-lГ©vesque Ouest, MontrГ©al, QC H3H 1R6 2009-06-17
Robert Adams (confÉrences) Inc. 3555 Cote Des Neiges, Suite 2001, Montreal, QC H3H 1V2 1997-07-04
Ronald Adams Marketing Group Co. Ltd. 10 Carabob Court, Ste 112, Toronto, ON M1T 3N5 1976-05-31

Improve Information

Please comment or provide details below to improve the information on CADBURY ADAMS CANADA 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.