CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED (Corporation# 681997) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1980.
Corporation ID | 681997 |
Corporation Name | CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED |
Registered Office Address |
100 King Street West Suite 6700 Toronto ON M5X 1B8 |
Incorporation Date | 1980-08-01 |
Dissolution Date | 1981-12-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
BRIAN M. LEVITT | 84 SHAFTESBURY AVENUE, TORONTO ON M4T 1A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-07-31 | 1980-08-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-08-01 | current | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 |
Name | 1980-08-01 | current | CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED |
Name | 1980-08-01 | current | CANDY ; COOKBOOK MANAGEMENT COMPANY LIMITED |
Status | 1981-12-30 | current | Dissolved / Dissoute |
Status | 1980-08-01 | 1981-12-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-12-30 | Dissolution | |
1980-08-01 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maaco Auto Painting & Body Works Ltd. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | |
Voyage Motivation En Route Inc. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | 1979-12-14 |
Investissements Des Actionnaires Canadiens Ltee | 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 | 1968-06-24 |
Kamcon Mines Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1946-06-01 |
177804 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1945-11-06 |
Platypus International Limited | 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1977-08-15 |
F.m.t.s. Company Limited | 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 | 1977-08-29 |
Patino Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1977-08-29 |
160315 Canada Ltd. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1978-01-27 |
Toronto Heliclopters Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
BRIAN M. LEVITT | 84 SHAFTESBURY AVENUE, TORONTO ON M4T 1A5, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
John Candy Leasing Company Limited | 1475 Fairview Road, Suite 117, Penticton, BC V2A 7W5 | 1991-02-04 |
Lb Candy Company Inc. | 16 Rougehaven Way, Markham, ON L3P 7W5 | 2008-01-13 |
The Great Canadian Candy Company, Inc. | 49 Lamb Avenue, Toronto, ON M4J 4M4 | 2013-06-03 |
Tuf Candy Inc. | 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 | 2017-01-26 |
Place Bonbon Candy Company Inc. | 116 Ch. Des Eaux-vives, Mont-tremblant, QC J8E 1R8 | 2001-07-24 |
La Societe Canadienne Des Chiens D'aide Aux Sourds Candy. | 132 Ouimet Street, Laval, QC H7G 2H7 | 1985-01-25 |
John Candy Company Ltd. | 700 West Pender Street, Suite 606, Vancouver, BC V6C 1G8 | 1990-10-18 |
Distribution De Breuvages Candy-co Inc. | 815 Boul. St-martin Ouest, Laval, QC H7S 1M4 | 1983-03-15 |
The Candy Buffet Company Inc. | 14-5801 Cote St Luc Rd., Hampstead, QC H3X 2G2 | 2011-02-11 |
La Compagnie De Fondant Et De Confiserie Howard Ltee | 107 Bedford Rd, Baie D'urfe, QC | 1970-09-08 |
Please comment or provide details below to improve the information on CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED.
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.