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 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 |
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 |
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 |
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 |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
7980876 Canada Inc. | 262 Javis St., Unit 604, Toronto, ON M5B 2B9 | 2011-09-21 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5B 2B9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |