California Custom Candies Corporation

Address:
720 King Street West, Suite 125, Toronto, ON M5V 3S5

California Custom Candies Corporation is a business entity registered at Corporations Canada, with entity identifier is 10214965. The registration start date is May 1, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10214965
Business Number 716254321
Corporation Name California Custom Candies Corporation
Registered Office Address 720 King Street West
Suite 125
Toronto
ON M5V 3S5
Incorporation Date 2017-05-01
Dissolution Date 2020-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
Richard Moreno 720 King Street West, Suite 125, Toronto ON M5V 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-05-01 current 720 King Street West, Suite 125, Toronto, ON M5V 3S5
Name 2017-05-01 current California Custom Candies Corporation
Status 2020-02-28 current Dissolved / Dissoute
Status 2019-10-01 2020-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-01 2019-10-01 Active / Actif

Activities

Date Activity Details
2020-02-28 Dissolution Section: 212
2017-05-01 Incorporation / Constitution en société

Office Location

Address 720 King Street West
City Toronto
Province ON
Postal Code M5V 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lw Financial Management Ltd. 720 King Street West, Suite 439, Toronto, ON M5V 3S5 2006-06-27
Canadian Orthopaedic Care Strategy Group 720 King Street West, Suite 315, Toronto, ON M5V 3S5 2008-06-20
6426930 Canada Inc. 720 King Street West, Suite 154, Toronto, ON M5V 3S5 2005-08-03
Smiling Toad Pictures Inc. 720 King Street West, Suite 149, Toronto, ON M5V 3S5 2004-07-21
Innocean Worldwide Canada, Inc. 720 King Street West, Suite 505, Toronto, ON M5V 2T3 2009-09-21
Revive Bioscience Inc. 720 King Street West, Suite 334, Toronto, ON M5V 3S5 2011-05-18
Nxt Surgical Inc. 720 King Street West, Suite 465, Toronto, ON M5V 3S5 2013-05-30
Manchestercf Consulting Co. Ltd. 720 King Street West, 125, Toronto, ON M5V 3S5 2004-10-05
Tavanberg Communications Ltd. 720 King Street West, Unit 415, Toronto, ON M5V 3S5 2014-01-02
Better Dwelling Inc. 720 King Street West, Suite 125, Toronto, ON M5V 3S5 2014-01-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Saucy Avocado Inc. 452-125-170 King Street West, Toronto, ON M5V 3S5 2020-09-15
E-care Anywhere Inc. 125-720 King St West, Suite 176, Toronto, ON M5V 3S5 2020-07-14
Abiliti Corp. 720 King Street West, Suite 426, Toronto, ON M5V 3S5 2020-02-03
Asecurecloud Inc. 720 King St. W, Suite #126, Toronto, ON M5V 3S5 2019-12-28
Midlife Rewire Inc. 720 King Street West, Suite 444, Toronto, ON M5V 3S5 2019-12-13
Ecomfi Inc. 720 King Street West,suite 418, Toronto, ON M5V 3S5 2019-10-30
Moneymoov Payments Inc. 410 720 King Street West, Toronto, ON M5V 3S5 2019-08-29
Boss Agent Realty Inc. 125-720 King St. W., Suite 331, Toronto, ON M5V 3S5 2019-04-29
ëvol Inc. 472-720 King Street West, Toronto, ON M5V 3S5 2018-11-09
Frb Mesaar Ltd. 125 King Street West, Suite 2000, Toronto, ON M5V 3S5 2018-08-11
Find all corporations in postal code M5V 3S5

Corporation Directors

Name Address
Richard Moreno 720 King Street West, Suite 125, Toronto ON M5V 3S5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 3S5

Similar businesses

Corporation Name Office Address Incorporation
California Sundeck Inc. 186 Aime Vincent, Vaudreuil, QC J7V 5V5 1985-03-13
La Corporation De Disques & Films De Californie 10750 Des Prairies, Montreal, QC H2B 2K8 1982-08-24
California Flex Enterprises Inc. 1260 Notre-dame, Lachine, QC H8S 2C6 1990-06-01
Guideposts Corporation 555 California Street, P.o. Box 248, Brockville, ON K6V 5V5 2003-08-28
Corporation De Vignobles Opimian En Californie 40 Scholfield Avenue, Toronto, ON M4W 2Y3 1981-09-24
Corporation De Marketing Californie 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1989-08-28
The Bogdan Advantage Corporation 1360 California, App 2, Windsor, ON N9B 3A1 1999-07-02
Custom Pro Repair Inc. 2380 Avenue Pierre-dupuy, Suite# 102, Montréal, QC H3C 6N3 2017-09-01
Julie Miller of California (canada) Ltee 7755 St. Lawrence Blvd., Montreal, QC 1976-08-30
Lolly Pop Stop Candies Inc. 949 Winnipeg Street, Regina, SK 1983-12-07

Improve Information

Please provide details on California Custom Candies Corporation 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