Nesta Brand Co. Inc. is a business entity registered at Corporations Canada, with entity identifier is 10132934. The registration start date is March 7, 2017. The current status is Dissolved.
Corporation ID | 10132934 |
Business Number | 725102925 |
Corporation Name | Nesta Brand Co. Inc. |
Registered Office Address |
343 Preston St. 11th Floor Ottawa ON K1S 1N4 |
Incorporation Date | 2017-03-07 |
Dissolution Date | 2018-06-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Alan Gertner | 47 Woodlawn Ave West, Toronto ON M4V 1G6, Canada |
Chuck Rifici | 3 Panandrick View Dr., Ottawa ON K2W 1A5, Canada |
Michael Lickver | 100 King Street West, Suite 3400, One First Canadian Place, Toronto ON M5X 1A4, Canada |
Ian Rapsey | 17 Wolverton Crescent, Ottawa ON K2G 4C2, Canada |
Lorne Gertner | 162 Cumberland Street, Suite 300, Toronto ON M5R 3N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-03-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-03-07 | current | 343 Preston St., 11th Floor, Ottawa, ON K1S 1N4 |
Name | 2017-03-07 | current | Nesta Brand Co. Inc. |
Status | 2018-06-13 | current | Dissolved / Dissoute |
Status | 2017-03-07 | 2018-06-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-06-13 | Dissolution | Section: 210(2) |
2017-03-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Joyeewin Consulting Inc. | 343 Preston St., 11th Floor, Ottawa, ON K1S 1N4 | 2015-02-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Aylmer Properties Group Inc. | 1186-343 Preston St., Ottawa, ON K1S 1N4 | 2020-07-22 |
11844792 Canada Inc. | 343, #11 Preston Street, Ottawa, ON K1S 1N4 | 2020-01-15 |
Groupe Gds Interior Systems Ltd. | 343 Preston Street-11th Floor, Ottawa, ON K1S 1N4 | 2019-01-03 |
Scaffoldtech Inc. | 343, Preston Street, Suite 1103, Ottawa, ON K1S 1N4 | 2017-01-26 |
Mbt Canada Inc. | 1100- 343 Preston Street, Ottawa, ON K1S 1N4 | 2016-12-12 |
Apex Skating Inc. | 1142-343 Preston Street,abode Tower, Ottawa, ON K1S 1N4 | 2016-07-20 |
Cyberinfosec Inc. | 343 Preston Street, Suite 1125, Ottawa, ON K1S 1N4 | 2016-05-11 |
Conseil Technique En Action Sociale Corporation | 343 Preston, Ottawa, ON K1S 1N4 | 2015-09-02 |
9425101 Canada Inc. | 1171 - 343 Preston Street, Ottawa, ON K1S 1N4 | 2015-08-31 |
8978808 Canada Inc. | 343 Preston Street, 11th Floor, Suite 1103, Ottawa, ON K1S 1N4 | 2015-02-27 |
Find all corporations in postal code K1S 1N4 |
Name | Address |
---|---|
Alan Gertner | 47 Woodlawn Ave West, Toronto ON M4V 1G6, Canada |
Chuck Rifici | 3 Panandrick View Dr., Ottawa ON K2W 1A5, Canada |
Michael Lickver | 100 King Street West, Suite 3400, One First Canadian Place, Toronto ON M5X 1A4, Canada |
Ian Rapsey | 17 Wolverton Crescent, Ottawa ON K2G 4C2, Canada |
Lorne Gertner | 162 Cumberland Street, Suite 300, Toronto ON M5R 3N5, Canada |
Name | Director Name | Director Address |
---|---|---|
RELAX.HOUSE INC. | Alan Gertner | 54 Croft, Toronto ON M5S 2N9, Canada |
Buzz Capital Inc. | Chuck Rifici | 3 Panandrick View Drive, Ottawa ON K2W 1A5, Canada |
Buzz Capital 2 Inc. | Chuck Rifici | 950 Gladstone Avenue, Suite 200, Ottawa ON K1Y 3E6, Canada |
Ian Rapsey & Co. Inc. | IAN RAPSEY | 412 DUPLEX AVENUE, SUITE 2B, TORONTO ON M4R 1V1, Canada |
Cannasat Pharmaceuticals Inc. | LORNE GERTNER | 187 DUNVEGAN ROAD, TORONTO ON M5P 2P1, Canada |
LONSDALE PUBLIC VENTURES INC. | LORNE GERTNER | 187 DUNVEGAN ROAD, TORONTO ON M5P 2P1, Canada |
EMBLEM CORP. | Lorne Gertner | 54 Croft Street, Toronto ON M5S 2N9, Canada |
Buzz Capital Inc. | Lorne Gertner | 300 - 162 Cumberland Street, Toronto ON M5R 3N5, Canada |
Buzz Capital 2 Inc. | Lorne Gertner | 162 Cumberland Street, Suite 300, Toronto ON M5R 3N5, Canada |
SUMMIT LEADERS | Michael Lickver | 3811 - 21 Widmer Street, Toronto ON M5V 0B8, Canada |
City | Ottawa |
Post Code | K1S 1N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Associes Brand (ont.) Ltee | 5 Sunny Acres, Baie D'urfe, QC | 1975-01-06 |
Les Aliments N.c.l.s. Brand Inc. | 3165 De Miniac, St-laurent, QC H4S 1S9 | 1979-09-26 |
Manufacturiers Wolf Brand & Universite Inc. | 2033 Clark, Montreal, QC H2X 2R6 | 1984-11-01 |
Les Vetements Progress Brand Inc. | 720 King St. West, Suite 204, Toronto, ON M5V 2T3 | 1977-03-22 |
Breach Brand Store Inc. | 98 Montee Gagnon, Bois Des Filion, QC J6Z 2L1 | 2019-07-01 |
D-brand Distributions Inc. | 540 Henri-bourassa Boulevard East, Montreal, QC H3L 1C6 | 2013-09-26 |
Pb Proprietary Brand Sourcing Inc. | 30, 42e Avenue, Lachine, QC H8T 2H3 | 2010-05-19 |
Corporation D'investissements Wolf Brand | 2033 Clark Street, Montreal, QC H2X 2R6 | 1990-02-16 |
Vetements Golden Brand (canada) Ltee | 242 Lesmil Road, Don Mills, ON | 1977-02-28 |
MÉdia Brand-u Inc. | B. P. 4340, Kahnawake, QC J0L 1B0 | 2008-06-09 |
Please provide details on Nesta Brand Co. Inc. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |