LES RESTAURANTS WENDY DU CANADA (NO. 1), INC.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

LES RESTAURANTS WENDY DU CANADA (NO. 1), INC. is a business entity registered at Corporations Canada, with entity identifier is 2937522. The registration start date is July 14, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2937522
Business Number 136451291
Corporation Name LES RESTAURANTS WENDY DU CANADA (NO. 1), INC.
WENDY'S RESTAURANTS OF CANADA (NO. 1), INC.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1993-07-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
BRUCE A. MCKENNA 57 MELROSE AVENUE, TORONTO ON M5M 1Y6, Canada
GORDON F. TETER 595 RETREAT LANE NORTH, POWELL OH 43065, United States
ROBERT E. GLASS 371 BROOKDALE AVENUE, NORTH YORK ON M5M 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-13 1993-07-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-07-14 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1993-08-12 current LES RESTAURANTS WENDY DU CANADA (NO. 1), INC.
Name 1993-08-12 current WENDY'S RESTAURANTS OF CANADA (NO. 1), INC.
Name 1993-07-14 1993-08-12 WENDY'S RESTAURANTS OF CANADA (NO.1), INC.
Status 1993-10-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-08-24 1993-10-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1993-07-14 1993-08-24 Active / Actif

Activities

Date Activity Details
1993-10-04 Discontinuance / Changement de régime Jurisdiction: Other / Autre
1993-07-14 Incorporation / Constitution en société

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
BRUCE A. MCKENNA 57 MELROSE AVENUE, TORONTO ON M5M 1Y6, Canada
GORDON F. TETER 595 RETREAT LANE NORTH, POWELL OH 43065, United States
ROBERT E. GLASS 371 BROOKDALE AVENUE, NORTH YORK ON M5M 1R1, Canada

Entities with the same directors

Name Director Name Director Address
WENDY'S RESTAURANTS OF CANADA INC. - BRUCE A. MCKENNA 57 MELROSE AVENUE, TORONTO ON M5M 1Y6, Canada
125266 CANADA INC. BRUCE A. MCKENNA 57 MELROSE AVENUE, TORONTO ON M5M 1Y6, Canada
RANCO CONTROLS, CANADA, LTD. ROBERT E. GLASS 371 BROOKDALE AVENUE, TORONTO ON M5M 1R1, Canada
3051706 CANADA INC. ROBERT E. GLASS 371 BROOKDALE AVE, NORTH YORK ON M5M 1R1, Canada
THE ROSNY CORPORATION LIMITED ROBERT E. GLASS 166 DOUGLAS AVENUE, TORONTO ON M5M 1G6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7
Category restaurant
Category + City restaurant + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Restaurants Wendy Du Canada Inc. 6303 Airport Road, 5th Floor, Mississauga, ON L4V 1R8 1977-05-02
Les Restaurants Wendy Du Canada Inc. 175 Bouchard Blvd., Dorval, QC H9S 1A9
Wendy's Restaurants of Alberta Inc. 6303 Airport Road, 5th Floor, Mississauga, ON L4V 1R8 1977-09-06
J.m.c. Asiatic Restaurants Ltd. 6720 Est, Rue Sherbrooke, Montreal, QC H1N 1C9 1980-10-09
Tvg Restaurants Inc. 1955 De La Cote-de-liesse Road, Suite 205, Saint-laurent, QC H4N 3A8 2005-01-12
Vua Restaurants Inc. 1306 Sainte-catherine Street East, Suite #300, Montreal, QC H2L 2H5 2014-08-05
Pam-dar Restaurants Inc. 1555 Boul. St-martin Est, Duvernay, Laval, QC H7G 4R4 1979-03-08
Les Restaurants S.p.a. Ltee 1401 Chemin Chambly, Suite 111, Longueuil, QC J4J 3X6 1977-11-22
Restaurants Si-kar Inc. 2020 University, Suite 1235, Montreal, QC H3A 1W2 1981-09-02
Les Restaurants De L'Âge De Pierre Inc. 1444 Chateaubriand, Mascouche, QC J7K 2B4 1997-03-25

Improve Information

Please provide details on LES RESTAURANTS WENDY DU CANADA (NO. 1), 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