CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED

Address: 100 King Street West, Suite 6700, Toronto, ON M5X 1B8

CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED (Corporation# 681997) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1980.

Corporation Overview

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

Directors

Director Name Director Address
BRIAN M. LEVITT 84 SHAFTESBURY AVENUE, TORONTO ON M4T 1A5, Canada

Corporation History

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

Activities

Date Activity Details
1981-12-30 Dissolution
1980-08-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
BRIAN M. LEVITT 84 SHAFTESBURY AVENUE, TORONTO ON M4T 1A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANDY & COOKBOOK MANAGEMENT COMPANY LIMITED.

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.