NABISCO BRANDS LTEE is a business entity registered at Corporations Canada, with entity identifier is 1418599. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 1418599 |
Business Number | 871493854 |
Corporation Name |
NABISCO BRANDS LTEE NABISCO BRANDS LTD. |
Registered Office Address |
Royal Bank Plaza, S-tower Suite 2700 Toronto ON M5J 2J4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 25 |
Director Name | Director Address |
---|---|
FRED R. QUANCE | 30 WELLINGTON ST., STE. 904, TORONTO ON M5E 1S3, Canada |
SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
STANLEY HEATH | 23 ORIOLE GARDENS, TORONTO ON M4V 1V8, Canada |
RAYMOND J. VERDON | 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada |
J. JOHN GREENIAUS | 10 JACOB ARNOLD ROAD, MORRISTOWN 07960, United States |
W.H. MICHEL WILSON | 5 BURNT LOG CRESCENT, ETOBICOKE ON M5C 2J7, Canada |
M. ROBERT LANGILLE | 25 AUSTIN DRIVE, SUITE 921, UNIONVILLE ON L3R 8H4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-12-30 | 1982-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-12-31 | current | Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4 |
Name | 1982-12-31 | current | NABISCO BRANDS LTEE |
Name | 1982-12-31 | current | NABISCO BRANDS LTD. |
Status | 1993-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1982-12-31 | 1993-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 141551. |
1982-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 177989. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-04-28 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Royfund Actions Ltee | Royal Bank Plaza, S-tower, 26th Floor, Toronto, ON M5J 2J5 | 1966-12-05 |
Bertrand Faure Ltd. | Royal Bank Plaza, S-tower, 36th Floor, Toronto, ON M5J 2J7 | 1962-02-13 |
Investissements Nabisco Brands Ltee | Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 | 1982-09-13 |
Nabisco Brands Canada Ltee | Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3303284 Canada Inc. | 200 Bay, Suite 2600, Toronto, ON M5J 2J4 | 1996-10-07 |
Pebblehut Talk Inc. | 200 Bay Street,south Tower, Suite 2600, Toronto, ON M5J 2J4 | 1996-04-12 |
Huntsman Corporation Canada Inc. | Royal Bank Plaza, N. Twr, Suite 1820, Toronto, ON M5J 2J4 | 1994-03-09 |
2815664 Canada Inc. | Bay St, Royal Bank Plaza, Suite 2600 South Tw, Toronto, ON M5J 2J4 | 1992-04-24 |
Cra/comprehensive Rehabilitation Associates Inc. | 500 Bay, Suite 3350 South Tower, Toronto, ON M5J 2J4 | 1992-04-24 |
Girovend North America Inc. | Royal Bank Plaza, S. Twr., Suite 3350, Toronto, ON M5J 2J4 | 1991-12-05 |
Consultants Psa International Inc. | 200 Bay Street, Suite 260 South Tower, Toronto, ON M5J 2J4 | 1991-07-31 |
173386 Canada Inc. | Royal Bank Pl. S. Tower, Suite 3350 Po Box 185, Toronto, ON M5J 2J4 | 1990-04-23 |
161283 Canada Inc. | 200 Bay St., South Tower, Suite 3350, Toronto, ON M5J 2J4 | 1988-04-05 |
Atlantic Press (1981) Ltd. | Royal Bank Pl., Ste 1960 South Tower, Toronto, ON M5J 2J4 | 1981-10-22 |
Find all corporations in postal code M5J2J4 |
Name | Address |
---|---|
FRED R. QUANCE | 30 WELLINGTON ST., STE. 904, TORONTO ON M5E 1S3, Canada |
SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
STANLEY HEATH | 23 ORIOLE GARDENS, TORONTO ON M4V 1V8, Canada |
RAYMOND J. VERDON | 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada |
J. JOHN GREENIAUS | 10 JACOB ARNOLD ROAD, MORRISTOWN 07960, United States |
W.H. MICHEL WILSON | 5 BURNT LOG CRESCENT, ETOBICOKE ON M5C 2J7, Canada |
M. ROBERT LANGILLE | 25 AUSTIN DRIVE, SUITE 921, UNIONVILLE ON L3R 8H4, Canada |
Name | Director Name | Director Address |
---|---|---|
NABISCO BRANDS INVESTMENTS LTD. | M. ROBERT LANGILLE | 5 BROOKFIELD COURT, MARKHAM ON L3P 2W8, Canada |
NABISCO BRANDS INVESTMENTS LTD. | RAYMOND J. VERDON | 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada |
NABISCO BRANDS ADMINISTRATIVE SERVICES LTD - | RAYMOND J. VERDON | 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada |
NABISCO BRANDS INVESTMENTS LTD. | SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
DICKSON'S FOOD SERVICES LTD. | SIMON GULDEN | 15 MORNING GLORYWAY, WILLOWDALE ON M2H 3M1, Canada |
STANDARD BRANDS CANADA LIMITED | SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 5R1, Canada |
NABISCO BRANDS CANADA LTD. | SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
NABISCO BRANDS ADMINISTRATIVE SERVICES LTD - | SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
3223493 CANADA INC. | SIMON GULDEN | 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada |
City | TORONTO |
Post Code | M5J2J4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Nabisco Brands Ltee | Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 | 1982-09-13 |
Nabisco Brands Canada Ltee | Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 | |
Administration Nabisco Brands Ltee | 1 Dundas Street West, Suite 2900, Toronto, ON M5G 2A9 | 1985-12-24 |
Nabisco Brands Canada Ltee | 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2A9 | |
Nabisco LtÉe | 10 Park Lawn Road, Etobicoke, ON M8Y 3H8 | |
Investissements Nabisco Ltee | 10 Park Lawn Road, Etobicoke, ON M8Y 3H8 | 1996-01-30 |
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 |
Standard Brands Limitee | 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 | 1929-08-27 |
Please provide details on NABISCO BRANDS LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |