Canadian Cheese Corporation

Address:
405 The West Mall, 10th Floor, Toronto, ON M9C 5J1

Canadian Cheese Corporation is a business entity registered at Corporations Canada, with entity identifier is 11726056. The registration start date is November 7, 2019. The current status is Active.

Corporation Overview

Corporation ID 11726056
Business Number 762843878
Corporation Name Canadian Cheese Corporation
Registered Office Address 405 The West Mall
10th Floor
Toronto
ON M9C 5J1
Incorporation Date 2019-11-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Pierre Lorieau 215 West 91st street, Apt. 137, New York NY 10024, United States
Hervé Bouchet 10 à 20 rue Adolphe Beck, LAVAL Cedex 9 53089, France
Ed Perugini 25 Silverthorne Bush Drive, Etobicoke ON M9C 2X7, Canada
Garfield Mark Taylor 363 Morrison Road, Oakville ON L6J 4K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-07 current 405 The West Mall, 10th Floor, Toronto, ON M9C 5J1
Name 2019-11-07 current Canadian Cheese Corporation
Status 2019-11-07 current Active / Actif

Activities

Date Activity Details
2019-11-07 Incorporation / Constitution en société

Office Location

Address 405 The West Mall
City Toronto
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Réseau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
Find all corporations in postal code M9C 5J1

Corporation Directors

Name Address
Pierre Lorieau 215 West 91st street, Apt. 137, New York NY 10024, United States
Hervé Bouchet 10 à 20 rue Adolphe Beck, LAVAL Cedex 9 53089, France
Ed Perugini 25 Silverthorne Bush Drive, Etobicoke ON M9C 2X7, Canada
Garfield Mark Taylor 363 Morrison Road, Oakville ON L6J 4K2, Canada

Entities with the same directors

Name Director Name Director Address
12 Shaftsbury Lane Holdings Inc. ED PERUGINI 25 SILVERTHORNE BUSH DRIVE, ETOBICOKE ON M9C 2X7, Canada
3220281 Canada Inc. ED PERUGINI 1000-405 The West Mall, Toronto ON M9C 5J1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9C 5J1

Similar businesses

Corporation Name Office Address Incorporation
The Great Canadian Cheese Cake Factory Inc. 145 Industrial Parkway, Unit # 1, Aurora, ON L4G 3V5 2013-02-05
Alliance Canadienne De Fromagers Inc. 2020 Rue University, 1920, Montréal, QC H3A 2A5 2015-02-20
Inter Cheese Distribution 2020 Ltd. 67 Mulock Dr, Toronto, ON M6N 3C5 2019-12-11
Canadian First Business Accelerator Corporation 621 Rue Gouin, Beloeil, QC J3G 3Y9 2009-10-15
Corporation Canadian Trade, Limitee 7655 Tranmere Drive, Mississauga, ON L5S 1L4 1919-01-07
Corporation De The Great-canadian 700 32nd Avenue, Suite 101, Lachine, QC H8T 1Y5 1996-06-18
Les Importations Npcc (new Pacific Canadian Corporation) Inc. 1455 Sherbrooke, Ouest Suite 905, Montreal, QC H3G 1L2 1989-08-10
Canadian Maple Garden Investment Corporation 7100 Lynnwood Drive, 9, Richmond, BC V7C 5S8 2004-11-10
Cut The Cheese Inc. 230 Ryding Ave, Toronto, ON M6N 1H5 2012-12-05
Purple Cheese Inc. 570 Bay St., Toronto, ON M5G 0B2 2018-05-03

Improve Information

Please provide details on Canadian Cheese 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