CADBURY ADAMS CANADA INC. (Corporation# 4533178) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2009-10-01 | Amalgamation / Fusion |
Amalgamating Corporation: 252883. Section: |
2009-10-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3850340. Section: |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cadbury Adams Canada Inc. | 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M2N 7E9 |
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 |
Please comment or provide details below to improve the information on CADBURY ADAMS CANADA 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.