ADMINISTRATION NABISCO BRANDS LTEE

Address:
1 Dundas Street West, Suite 2900, Toronto, ON M5G 2A9

ADMINISTRATION NABISCO BRANDS LTEE is a business entity registered at Corporations Canada, with entity identifier is 2009056. The registration start date is December 24, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2009056
Business Number 884931684
Corporation Name ADMINISTRATION NABISCO BRANDS LTEE
NABISCO BRANDS ADMINISTRATION LTD.
Registered Office Address 1 Dundas Street West
Suite 2900
Toronto
ON M5G 2A9
Incorporation Date 1985-12-24
Dissolution Date 1988-02-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ROBERT LANGILLE 5 BROOKFIELD COUORT, MARKHAM ON L3P 2W8, Canada
RAYMOND J. VERDON 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
SIMON GULDEN 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada
EDWIN J. KORHONEN 2206 PINENEEDLE ROW, MISSISSAUGA ON L5C 1V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-12-23 1985-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-24 current 1 Dundas Street West, Suite 2900, Toronto, ON M5G 2A9
Name 1986-04-11 current ADMINISTRATION NABISCO BRANDS LTEE
Name 1986-04-11 current NABISCO BRANDS ADMINISTRATION LTD.
Name 1986-02-24 1986-04-11 SERVICES D'ADMINISTRATION NABISCO BRANDS LTEE
Name 1986-02-24 1986-04-11 NABISCO BRANDS ADMINISTRATIVE SERVICES LTD -
Name 1985-12-24 1986-02-24 148511 CANADA INC.
Status 1988-02-29 current Dissolved / Dissoute
Status 1985-12-24 1988-02-29 Active / Actif

Activities

Date Activity Details
1988-02-29 Dissolution
1985-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 2A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94030 Canada Inc. 1 Dundas Street West, 19th Floor, Toronto, ON M5B 1C8 1979-09-14
Corporation De Merchandising En Association (amc) Canada Inc. 1 Dundas Street West, 12th Floor, Toronto, ON M4V 2R2 1991-02-27
Tough Marketing Inc. 1 Dundas Street West, Box 11, Toronto, ON M5G 1Z3 1991-09-12
Compagnie D'actions Markborough Limitee 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2 1977-12-06
Nabisco Brands Canada Ltee 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2A9
La Compagnie D'assurance D'hypotheques Du Canada 1 Dundas Street West, Ste 1600 Box 12, Toronto, ON M5G 1Z3 1963-12-21
Benidevon Store Inc. 1 Dundas Street West, Suite 2406, Toronto, ON M5G 1Z3 1985-05-02
Markborough Equities II Limited 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2 1989-10-30
Markborough Properties Investments Inc. 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2
173903 Canada Inc. 1 Dundas Street West, Suite 2800, Toronto, ON M5G 2J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27

Corporation Directors

Name Address
ROBERT LANGILLE 5 BROOKFIELD COUORT, MARKHAM ON L3P 2W8, Canada
RAYMOND J. VERDON 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
SIMON GULDEN 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada
EDWIN J. KORHONEN 2206 PINENEEDLE ROW, MISSISSAUGA ON L5C 1V3, Canada

Entities with the same directors

Name Director Name Director Address
DICKSON'S FOOD SERVICES LTD. EDWIN J. KORHONEN 2206 PINENEEDLE ROW, MISSISSAUGA ON L5C 1V3, Canada
NABISCO BRANDS INVESTMENTS LTD. RAYMOND J. VERDON 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
NABISCO BRANDS LTD. RAYMOND J. VERDON 1705 MAZO CRESCENT, MISSISSAUGA ON L5J 1Y9, Canada
EWCS (Electronic Warfare Consulting Services) Inc. ROBERT LANGILLE C-10 HENRY STREET, OTTAWA ON K1S 3E7, 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 LTD. SIMON GULDEN 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada
3223493 CANADA INC. SIMON GULDEN 23 DANBURY COURT, UNIONVILLE ON L3R 7S1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G2A9

Similar businesses

Corporation Name Office Address Incorporation
Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4
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
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
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Gestion Et Administration D'affaires M.b.a. Ltee 419 Lazard Ave., Mount Royal, QC H3R 1P4 1980-02-26
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31

Improve Information

Please provide details on ADMINISTRATION 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches