Instant Brands Inc.

Address:
495 March Road, Suite 200, Kanata, ON K2K 3G1

Instant Brands Inc. is a business entity registered at Corporations Canada, with entity identifier is 11165232. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 11165232
Corporation Name Instant Brands Inc.
Registered Office Address 495 March Road
Suite 200
Kanata
ON K2K 3G1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 5

Directors

Director Name Director Address
Richard Drucker 499 Park Avenue, 21st Floor, New York NY 10022, United States
Justine Cheng 499 Park Avenue, 21st Floor, New York NY 10022, United States
Greg M. McNeilly 2276 Foxhole Circle, Oakville ON L6M 4X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-01 current 495 March Road, Suite 200, Kanata, ON K2K 3G1
Name 2019-01-01 current Instant Brands Inc.
Status 2019-03-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-01-01 2019-03-29 Active / Actif

Activities

Date Activity Details
2019-03-28 Amendment / Modification Section: 178
2019-03-04 Amendment / Modification Section: 178
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 10548553.
Section: 184 1
2019-01-01 Amalgamation / Fusion Amalgamating Corporation: 7108061.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Instant Brands Inc. 135 Michael Cowpland Drive, Suite 120, Ottawa, ON K2M 2E9 2009-01-15
Instant Brands Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1

Office Location

Address 495 March Road
City Kanata
Province ON
Postal Code K2K 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3451615 Canada Inc. 495 March Road, Suite 300, Ottawa, ON K2K 3G1 1997-12-30
Ss8 Networks Canada Inc. 495 March Road, Ottawa, ON K2K 3G1 1999-12-24
J. Gerry Stanton & Associates Ltd. 495 March Road, Suite 300, Ottawa, ON K2K 3G1 1984-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
Richard Drucker 499 Park Avenue, 21st Floor, New York NY 10022, United States
Justine Cheng 499 Park Avenue, 21st Floor, New York NY 10022, United States
Greg M. McNeilly 2276 Foxhole Circle, Oakville ON L6M 4X4, Canada

Entities with the same directors

Name Director Name Director Address
World Kitchen Canada (EHI), Inc. Greg M. McNeilly 2276 Foxhole Circle, Oakville ON L6M 4X4, Canada

Competitor

Search similar business entities

City Kanata
Post Code K2K 3G1

Similar businesses

Corporation Name Office Address Incorporation
Instant Brands Holding Inc. 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2019-02-25
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
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27
Investissements Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 1982-09-13

Improve Information

Please provide details on Instant Brands 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