INSTANT BRANDS HOLDING INC.

Address:
400-1565 Carling Avenue, Ottawa, ON K1Z 8R1

INSTANT BRANDS HOLDING INC. is a business entity registered at Corporations Canada, with entity identifier is 10770272. The registration start date is February 25, 2019. The current status is Active.

Corporation Overview

Corporation ID 10770272
Business Number 709534481
Corporation Name INSTANT BRANDS HOLDING INC.
Registered Office Address 400-1565 Carling Avenue
Ottawa
ON K1Z 8R1
Incorporation Date 2019-02-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kenneth G. Wilkes 11608 Renaissance View Court, Tampa FL 33626, United States
Chris Larocque 37 Slade Crescent, Ottawa ON K2K 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-02 current 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Address 2019-06-17 2020-01-02 495 March Road, Suite 200, Kanata, ON K2K 3G1
Address 2019-02-25 2019-06-17 1155 René-lévesque Blvd. West, 41st Floor, Montreal, QC H3B 3V2
Name 2019-06-17 current INSTANT BRANDS HOLDING INC.
Name 2019-02-25 2019-06-17 10770272 CANADA INC.
Status 2019-02-25 current Active / Actif

Activities

Date Activity Details
2019-06-17 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2019-02-25 Incorporation / Constitution en société

Office Location

Address 400-1565 Carling Avenue
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hub Capital Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Ufp Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Ronald Bilodeau Consultant Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-04-01
Aegis Information Services (canada) Limited 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
8622132 Canada Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2013-08-30
Lgzlp Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Vigilant: Compliance Simplified Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-12-22
Insight Threat Intelligence Ltd. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2018-04-18
Instant Brands Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Genuine Cable Group Canada, Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-09-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
Kenneth G. Wilkes 11608 Renaissance View Court, Tampa FL 33626, United States
Chris Larocque 37 Slade Crescent, Ottawa ON K2K 2K9, Canada

Entities with the same directors

Name Director Name Director Address
Chris Larocque Consulting Inc. CHRIS LAROCQUE 37 SLADE CRESCENT, KANATA ON K2K 2K9, Canada
World Kitchen Canada (EHI), Inc. Kenneth G. Wilkes 11608 Renaissance View Ct, Tampa FL 33626, United States

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
Instant Brands Inc. 495 March Road, Suite 200, Kanata, ON K2K 3G1
Instant Brands Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1
Instant Brands Inc. 135 Michael Cowpland Drive, Suite 120, Ottawa, ON K2M 2E9 2009-01-15
Instant Flower Inc. 2 23e Boulevard, C.p. 688, Prevost, QC J0R 1T0 1982-06-28
Design Instant Inc. 1840 Chemin Des Patriotes, St-ours, QC J0G 1P0 1990-04-18
Instant Growth Consulting Ltd. 250 University Avenue, Suite 200, Toronto, ON M5H 3E5 2019-04-21
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4

Improve Information

Please provide details on INSTANT BRANDS HOLDING 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