Great Northern Brands Limited

Address:
400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3

Great Northern Brands Limited is a business entity registered at Corporations Canada, with entity identifier is 11219731. The registration start date is January 27, 2019. The current status is Active.

Corporation Overview

Corporation ID 11219731
Business Number 714260288
Corporation Name Great Northern Brands Limited
Registered Office Address 400 Applewood Crescent
Suite 100
Vaughan
ON L4K 0C3
Incorporation Date 2019-01-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Brashear 2919 Barclay Drive, Eagle River AK 99577, United States
Bradley Kerr 2273 Blue Oak Circle, Oakville ON L6M 5J4, Canada
Kevin Bennett 48 Piper Crescent, Bowmanville ON L1C 0G3, Canada
Maged Bishara 616 Mayfair Avenue, Richmond VA 23226, United States
Eric Logan 1380 Northbluff Drive, #4a, Anchorage AK 99501, United States
Stanley Levitt 101 Paperbark Avenue, Maple ON L6A 0Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-06-11 current 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3
Address 2019-04-08 2020-06-11 C/o Darryl Levitt 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3
Address 2019-01-27 2019-04-08 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3
Name 2019-05-05 current Great Northern Brands Limited
Name 2019-01-27 2019-05-05 11219731 Canada Inc.
Status 2019-01-27 current Active / Actif

Activities

Date Activity Details
2019-08-23 Amendment / Modification Section: 178
2019-05-05 Amendment / Modification Name Changed.
Section: 178
2019-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-27 Distributing corporation
Société ayant fait appel au public

Office Location

Address 400 Applewood Crescent
City Vaughan
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Petroleum Advanced Technology Services Corporation 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 2009-02-12
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
Mydware It Solutions Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-03-01
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Emg Contracting Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-05-01
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Autoelite Transport Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
Stephen Brashear 2919 Barclay Drive, Eagle River AK 99577, United States
Bradley Kerr 2273 Blue Oak Circle, Oakville ON L6M 5J4, Canada
Kevin Bennett 48 Piper Crescent, Bowmanville ON L1C 0G3, Canada
Maged Bishara 616 Mayfair Avenue, Richmond VA 23226, United States
Eric Logan 1380 Northbluff Drive, #4a, Anchorage AK 99501, United States
Stanley Levitt 101 Paperbark Avenue, Maple ON L6A 0Y2, Canada

Entities with the same directors

Name Director Name Director Address
2 Street Holdings Limited Bradley Kerr 2273 Blue Oak Circle, Oakville ON L6M 5J4, Canada
Green Worx Limited Bradley Kerr 2273 Blue Oak Circle, Oakville ON L6M 5J4, Canada
6371329 CANADA INC. KEVIN BENNETT 58 RUE DU ZODIAQUE, GATINEAU QC J9J 0H3, Canada
3522695 CANADA INC. MAGED BISHARA 5245 CHEMIN CÔTE-STE-CATHERINE, APP. 11, MONTRÉAL QC H3W 1M9, Canada
G & G GAMES AND GAMBLING QUEBEC INC. MAGED BISHARA 1160 ST-MATHIEU, APP. 107, MONTREAL QC H3H 1P4, Canada
2 Street Holdings Limited Stanley Levitt 101 Paperbark Avenue, Maple ON L6A 0Y2, Canada
Green Worx Limited Stanley Levitt 101 Paperbark Avenue, Maple ON L6A 0Y2, Canada

Competitor

Search similar business entities

City Vaughan
Post Code L4K 0C3

Similar businesses

Corporation Name Office Address Incorporation
Great Northern Computers Limited 182 Keyworth Avenue, Ottawa, ON K1Y 0E9 1974-01-21
Vc Architecture Inc. 103-756 Great Northern Way, Vancouver, BC V5T 1E4 2012-03-09
New Media B.c. Association 102-577 Great Northern Way, Vancouver, BC V5T 1E1 1998-07-06
Qlt Phototherapeutics (canada) Inc. 887 Great Northern Way, Vancouver, BC V5T 4T5 1988-04-14
9847502 Canada Ltd. 405 - 756 Great Northern Way, Vancouver, BC V5T 1E4 2016-08-04
Symex Consulting, Inc. 404-756 Great Northern Way, Vancouver, BC V5T 1E4 2018-10-10
Kinetek Pharmaceuticals, Inc. 887 Great Northern Way, Vancouver, BC V5T 4T5
Hotbed Music Inc. 603-417 Great Northern Way, Vancouver, BC V5T 0G7 2017-05-04
Propmatic Corporation 131 - 887 Great Northern Way, Vancouver, BC V5T 4T5 2009-07-10
12413680 Canada Inc. 123-a Great Northern Rd, Sault Ste. Marie, ON P6B 4Y9 2020-10-14

Improve Information

Please provide details on Great Northern Brands Limited 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