Ikanik Farms Inc.

Address:
2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2

Ikanik Farms Inc. is a business entity registered at Corporations Canada, with entity identifier is 10750395. The registration start date is April 25, 2018. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 10750395
Business Number 754461119
Corporation Name Ikanik Farms Inc.
Registered Office Address 2100 Scotia Plaza
40 King Street West
Toronto
ON M5H 3C2
Incorporation Date 2018-04-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Brian Baca 3285 Quartzite Drive, Reno NV 89523, United States
William Keating 306 Maple Grove Drive, Oakville ON L6J 4V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-18 current 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Address 2018-04-25 2018-07-18 306 Maple Grove Drive, Oakville, ON L6J 4V5
Name 2019-05-06 current Ikanik Farms Inc.
Name 2018-04-25 2019-05-06 Cannus Partners Inc.
Status 2020-03-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2020-03-27 2020-03-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2018-04-25 2020-03-27 Active / Actif

Activities

Date Activity Details
2020-03-30 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2019-05-06 Amendment / Modification Name Changed.
Section: 178
2018-08-08 Amendment / Modification Section: 178
2018-04-25 Incorporation / Constitution en société

Office Location

Address 2100 Scotia Plaza
City Toronto
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3714705 Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2000-01-24
Glennwoods Resources Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2010-01-12
Maximum Pro Wrestling Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2010-02-09
6349609 Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2005-02-15
9476318 Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Medworxx Solutions Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Medworxx Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2
Ikanik Farms International Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2019-03-26
Nickel Institute 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 1984-07-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
Brian Baca 3285 Quartzite Drive, Reno NV 89523, United States
William Keating 306 Maple Grove Drive, Oakville ON L6J 4V5, Canada

Entities with the same directors

Name Director Name Director Address
Ikanik Farms International Inc. Brian Baca 3285 Quartzite Drive, Reno NV 89523, United States
Swan Asset Management Inc. William Keating 113 Tavistock Square, Oakville ON L6K 2V1, Canada
FACTORY-OUTLET SALE (CANADA) INC. WILLIAM KEATING 306 MAPLEGROVE DRIVE, OAKVILLE ON L6J 4V5, Canada
KITCHEN CARTEL INC. WILLIAM KEATING 306 MAPLEGROVE DRIVE, OAKVILLE ON L6J 4V5, Canada
Ikanik Farms Inc. William Keating 306 Maple Grove Drive, Oakville ON L6J 4V5, Canada
Ikanik Farms International Inc. William Keating 306 Maple Grove Drive, Oakville ON L6J 4V5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3C2

Similar businesses

Corporation Name Office Address Incorporation
Ikanik Farms International Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2019-03-26
B.i.a. Farms, Inc. Site R.r. 1 Roaches Line, Clarke's Beach, NL A0A 1W0
Smallwood Farms, Inc. Bx 7,site R.r. 1 Roaches Line, Clarke's Beach, NL A0A 1W0
Tweed Farms Inc. 1 Hershey Drive, Smiths Falls, ON K7A 0A8
Harpur Farms Ltd. 200 - 421 Rue Saint-paul E, Montréal, QC H2Y 1H5
Yorkshire Valley Farms Ltd. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Armstead Farms Inc. Rr 1, Armstead Farms, Dunrobin, ON K0A 1T0 1983-04-15
Mid-isle Farms Inc. 330 Rte 1a, Albany, PE C0B 1A0
Bloomingood Farms Inc. 51 3rd St. Ne, Salmon Arm, BC V1E 1H6 2019-04-30
Harvest Day Farms Inc. Sw-28-063-21-4, Athabasca, AB T9S 2A4 2017-02-14

Improve Information

Please provide details on Ikanik Farms 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