Nesta Brand Co. Inc.

Address:
343 Preston St., 11th Floor, Ottawa, ON K1S 1N4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-06-13 Dissolution Section: 210(2)
2017-03-07 Incorporation / Constitution en société

Office Location

Address 343 Preston St.
City Ottawa
Province ON
Postal Code K1S 1N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Joyeewin Consulting Inc. 343 Preston St., 11th Floor, Ottawa, ON K1S 1N4 2015-02-27

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Ottawa
Post Code K1S 1N4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches