Canadian Pastry Chefs Guild Inc.

Address:
262 Jarvis Street, Suite 602, Toronto, ON M5B 2B9

Canadian Pastry Chefs Guild Inc. is a business entity registered at Corporations Canada, with entity identifier is 3973671. The registration start date is November 22, 2001. The current status is Active.

Corporation Overview

Corporation ID 3973671
Business Number 858892714
Corporation Name Canadian Pastry Chefs Guild Inc.
Registered Office Address 262 Jarvis Street
Suite 602
Toronto
ON M5B 2B9
Incorporation Date 2001-11-22
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
NYREE ALLEN 262 JARVIS STREET, SUITE 602, TORONTO ON M5B 2B9, Canada
WOLF VON BRISINSKI 50 SOUTH FORSTER PARK DRIVE, SUITE 509, OAKVILLE ON L6K 1Y8, Canada
EGON KELLER 36 MELROSE AVENUE, BARRIE ON L4M 2A7, Canada
AL CRIMINISI 9 TRACEY BOULEVARD, BRAMPTON ON L6T 5V6, Canada
DANIEL GONZALEZ 94 QUINCE CRESCENT, MARKHAM ON L3S 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-11-22 2014-10-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-08 current 262 Jarvis Street, Suite 602, Toronto, ON M5B 2B9
Address 2001-11-22 2014-10-08 55 Austin Drive, Ph8, Unionville, ON L3R 8H5
Name 2014-10-08 current Canadian Pastry Chefs Guild Inc.
Name 2001-11-22 2014-10-08 CANADIAN PASTRY CHEFS GUILD INC.
Status 2014-10-08 current Active / Actif
Status 2001-11-22 2014-10-08 Active / Actif

Activities

Date Activity Details
2014-10-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-11-22 Incorporation / Constitution en société

Office Location

Address 262 JARVIS STREET
City TORONTO
Province ON
Postal Code M5B 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9197800 Canada Corp. 262 Jarvis Street, Toronto, ON M5B 2B9 2015-02-23
Toronto Technology Partners Inc. 262 Jarvis Street, Apartment #402, Toronto, ON M5B 2B9 2017-10-11
11432796 Canada Inc. 262 Jarvis Street, Toronto, ON M5B 2B9 2019-05-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
7980876 Canada Inc. 262 Javis St., Unit 604, Toronto, ON M5B 2B9 2011-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Entropy Labs Inc. 350 Victoria Street, Cui303 - Sdz, Toronto, ON M5B 0A1 2017-07-17
12472996 Canada Inc. 252 Victoria Street Unit#805, Toronto, ON M5B 0A3 2020-11-04
Unknown Chaos Inc. 1901-252 Victoria St, Toronto, ON M5B 0A3 2020-07-07
12141868 Canada Inc. 3306-252 Victoria Street, Toronto, ON M5B 0A3 2020-06-19
Tea Club Toronto Inc. 2504-252 Victoria St, Toronto, ON M5B 0A3 2020-05-29
Careoid Inc. 2808 - 252 Victoria Street Toronto, Toronto, ON M5B 0A3 2020-02-16
Labirda Communications Corp. 252 Victoria Street, #4001, Toronto, ON M5B 0A3 2013-05-01
The Next Impact 252 Victoria Street, Unit 3008, Toronto, ON M5B 0A3 2018-05-01
Revitalifedrip Corp. 252 Victoria Street, Toronto, ON M5B 0A3 2019-06-25
Global Professional Network Ltd. 252 Victoria Street, Unit # 2808, Toronto, ON M5B 0A3 2019-11-20
Find all corporations in postal code M5B

Corporation Directors

Name Address
NYREE ALLEN 262 JARVIS STREET, SUITE 602, TORONTO ON M5B 2B9, Canada
WOLF VON BRISINSKI 50 SOUTH FORSTER PARK DRIVE, SUITE 509, OAKVILLE ON L6K 1Y8, Canada
EGON KELLER 36 MELROSE AVENUE, BARRIE ON L4M 2A7, Canada
AL CRIMINISI 9 TRACEY BOULEVARD, BRAMPTON ON L6T 5V6, Canada
DANIEL GONZALEZ 94 QUINCE CRESCENT, MARKHAM ON L3S 3T7, Canada

Entities with the same directors

Name Director Name Director Address
PHILADELPHIA MISSIONARY SOCIETY DANIEL GONZALEZ 1432 GRANT STREET, VANCOUVER BC V5L 2Y1, Canada
Bad Faith Records Limited Daniel Gonzalez 981 Saint Clarens Avenue, Toronto ON M6H 3X8, Canada
POCU DISTRIBUTION INC. DANIEL GONZALEZ 1932 BARSUDA DRIVE, MISSISSAUGA ON L5J 1V5, Canada
IXIM BIOPRODUCTS Inc. Daniel Gonzalez 400 Albert St, Waterloo ON N2L 3V3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B 2B9

Similar businesses

Corporation Name Office Address Incorporation
Cuisine De L'air Sky Chefs Canada, Ltée. 2955 Convair Drive, P.o. Box 184, Toronto, ON L5P 1B1 1989-09-29
The Canadian Technology Guild 86 Centrepointe Drive, Nepean, ON K2G 6B1 1991-05-10
Canadian Guild of Commercial Divers 292 Oakdale Ave., Unit 608, St. Catharines, ON L2P 2K4 1981-09-16
The Canadian Guild of Potters, Inc. 11 Catherine Avenue, Aurora, ON L4G 1K4 1962-01-22
The Guild of The Royal Canadian Dragoons 24 Worthington Road, Petawa, ON K8H 2X3 1980-03-17
Guild of Canadian Playwrights 24 Ryerson Avenue, Toronto, ON M5T 2P3 1980-01-10
Canadian Merchant Service Guild 27 Auriga Drive Unit 67, Ottawa, ON K2E 0B1 1919-06-06
Canadian Guild of Authors 595 Burrard Street, Box 48284, Vancouver, BC V7X 1A1 1987-05-21
The Canadian Guild of Dispensing Opticians 2706 - 83 Garry Street, Winnipeg, MB R3C 4J9 1953-12-23
Canadian Guild of Hair Design Professionals 1055 Yonge, Suite 203, Toronto, ON M4W 2L2 1991-07-31

Improve Information

Please provide details on Canadian Pastry Chefs Guild 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