Candles for Cuba

Address:
1851 Olive Road, Windsor, ON N8T 1R3

Candles for Cuba is a business entity registered at Corporations Canada, with entity identifier is 3117987. The registration start date is February 9, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3117987
Business Number 898279179
Corporation Name Candles for Cuba
Registered Office Address 1851 Olive Road
Windsor
ON N8T 1R3
Incorporation Date 1995-02-09
Dissolution Date 2015-05-17
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
B.A. MAKI 11236 LEATHORNE, WINDSOR ON N8T 1N7, Canada
JOSEPH FRASER 1851 OLIVE ROAD, WINDSOR ON N8T 1R3, Canada
GERRY GRAHAM 2896 STILLMEADOW, WINDSOR ON N8R 1M6, Canada
JILL WEATHERSTONE 1601 MARENTETTE AVENUE, WINDSOR ON N8X 4E5, Canada
RENZO ZANCHETTA 1251 GEORGE AVENUE, WINDSOR ON N8Y 2X7, Canada
ALISON WILSON 2607 VINE COURT, WINDSOR ON N8T 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-02-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-02-08 1995-02-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-02-09 current 1851 Olive Road, Windsor, ON N8T 1R3
Name 1995-02-09 current Candles for Cuba
Status 2015-05-17 current Dissolved / Dissoute
Status 2014-12-18 2015-05-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-02-09 2014-12-18 Active / Actif

Activities

Date Activity Details
2015-05-17 Dissolution Section: 222
1995-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2002-11-12
2002 2002-02-23
2001 2001-01-12

Office Location

Address 1851 OLIVE ROAD
City WINDSOR
Province ON
Postal Code N8T 1R3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
321 Fulfillment, Canada Inc. 6500 Cantelon Drive, Windsor, ON N8T 0A6 2019-04-24
12037505 Canada Inc. 1917 Ethan Crt, Windsor, ON N8T 0B3 2020-05-03
Naglasys Technologies Inc. 5438 Reginald Street, Unit 2, Windsor, ON N8T 1A1 2007-03-14
Rakia Enterprises Inc. 5438 Reginald St., Suite 4, Windsor, ON N8T 1A1 2002-10-15
Glaretech Universal Inc. 5501 Reginald Street, Windsor, ON N8T 1A5 2020-07-01
6454003 Canada Inc. 5420 Lassaline Ave, Windsor, ON N8T 1A8 2005-09-26
Pharma Essentials Inc. 5519 Coronation Avenue, Windsor, ON N8T 1B2 2013-07-23
Wintellect Corporation 5533 Coronation Avenue, Windsor, ON N8T 1B2 2012-11-15
6253610 Canada Inc. 5527 Coronation, Windsor, ON N8T 1B2 2004-06-29
Ramsay International Trade Corp. 5532 Empress St., Windsor, ON N8T 1B4 2006-05-29
Find all corporations in postal code N8T

Corporation Directors

Name Address
B.A. MAKI 11236 LEATHORNE, WINDSOR ON N8T 1N7, Canada
JOSEPH FRASER 1851 OLIVE ROAD, WINDSOR ON N8T 1R3, Canada
GERRY GRAHAM 2896 STILLMEADOW, WINDSOR ON N8R 1M6, Canada
JILL WEATHERSTONE 1601 MARENTETTE AVENUE, WINDSOR ON N8X 4E5, Canada
RENZO ZANCHETTA 1251 GEORGE AVENUE, WINDSOR ON N8Y 2X7, Canada
ALISON WILSON 2607 VINE COURT, WINDSOR ON N8T 2X4, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF POINT ACONI JOSEPH FRASER 866 POINT ACONI ROAD, POINT ACONI NS B1Y 1Z9, Canada

Competitor

Search similar business entities

City WINDSOR
Post Code N8T1R3

Similar businesses

Corporation Name Office Address Incorporation
Cuba Independant Et Democratique Inc. 11000 Sherbrooke Est, Montreal, QC H1B 5W1 1985-08-27
Entreprises Style & Candles Inc. 1 Easy Street, R.r. 1, Port Perry, ON L9H 1B2 2004-05-11
Chambre De Commerce Et D'industrie Canada-cuba 1341 B Principale, Sainte Julie, QC J3E 0C4 2015-08-03
Brilliant Candles Inc. 81 Premiere Cr, Blackfalds, AB T0M 0J0 2011-12-15
Cuba Gear Inc. 15 Boston Ave, Toronto, ON M4M 2T8 2006-01-26
Cuba 2.0 Inc. 1-5668 Rue Saint-andré, Montreal, QC H2S 2K1 2017-04-03
Les Investissements Mandala Cuba Inc. 102-a, St-laurent, St-eustache, QC J7P 5G1 2005-03-18
Ole Country Candles Inc. 21903-126 Ave, Maple Ridge, BC V2X 0V5 2002-04-04
Lighten Up Candles Inc. 35, Hunter Lane, Neebing, ON P7L 0C2 2013-09-20
Ambiente Candles & Soaps Inc. 162 Roselawn Av., Toronto, ON M4R 1E6 2007-01-15

Improve Information

Please provide details on Candles for Cuba 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