LEYANA HEALTHY CUISINE DISTRIBUTION INC.

Address:
100 King St. West, 1 First Cad. Place, P.o. Box 316, Toronto, ON M5X 1E1

LEYANA HEALTHY CUISINE DISTRIBUTION INC. is a business entity registered at Corporations Canada, with entity identifier is 4305019. The registration start date is June 7, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4305019
Business Number 829193549
Corporation Name LEYANA HEALTHY CUISINE DISTRIBUTION INC.
Registered Office Address 100 King St. West
1 First Cad. Place, P.o. Box 316
Toronto
ON M5X 1E1
Incorporation Date 2005-06-07
Dissolution Date 2012-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YANNICK LETENDRE 3417 PEEL ST., MONTREAL QC H3A 1W7, Canada
NANCY LETENDRE 3417 PEEL ST., MONTREAL QC H3A 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-07 current 100 King St. West, 1 First Cad. Place, P.o. Box 316, Toronto, ON M5X 1E1
Name 2005-06-07 current LEYANA HEALTHY CUISINE DISTRIBUTION INC.
Status 2012-04-27 current Dissolved / Dissoute
Status 2011-11-29 2012-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-06-07 2011-11-29 Active / Actif

Activities

Date Activity Details
2012-04-27 Dissolution Section: 212
2005-06-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING ST. WEST
City TORONTO
Province ON
Postal Code M5X 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Soliton Associates Limited 100 King St. West, Suite 5700, Toronto, ON M5X 1C7
Canarehab Inc. 100 King St. West, Suite 2200, Hamilton, ON L8P 1A2 1996-04-09
Wam!net Canada Inc. 100 King St. West, Suite 4400, Toronto, ON M5X 1B1 1996-07-09
3653871 Canada Inc. 100 King St. West, 41st Floor, Toronto, ON M5X 1B2 1999-08-19
Meridian Gold Inc. 100 King St. West, Suite 3900, 1 First Canadian Place, Toronto, ON M5X 1B2
By Association Inc. 100 King St. West, Suite 6100 1 First Canadian Place, Toronto, ON M5X 1B8 2000-01-31
3723518 Canada Inc. 100 King St. West, Suite 4400, Toronto, ON M5X 1B1 2000-02-21
Portfolio Direct Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 2000-03-14
Maclaren James Inc. 100 King St. West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2001-11-20
4238672 Canada Inc. 100 King St. West, 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 2004-05-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Je Services Holdco I Inc. 100 King St W, Suite 2630, Toronto, ON M5X 1E1 2016-10-12
Just Ventures Gp Corp. 2630-100 King Street West, Toronto, ON M5X 1E1 2011-12-01
Just Energy Group Inc. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1 2010-05-21
Just Energy Exchange Corp. 2630 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E1 2009-04-17
Tim Hortons Advertising and Promotion Fund (canada) Inc. 130 King Street West, Suite 300, Toronto, ON M5X 1E1 1996-12-30
Aved / Deva Leathergoods Inc. 100 King St. West, Toronto, ON M5X 1E1 2005-08-26
Just Energy Exchange Corp. 100 King Street West, 2630, First Canadian Place, Toronto, ON M5X 1E1
Uegl Exchangeco Corp. 2630 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E1 2009-05-13
Just Energy Group Inc. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1
Hudson Energy Canada Corp. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1 2010-05-25
Find all corporations in postal code M5X 1E1

Corporation Directors

Name Address
YANNICK LETENDRE 3417 PEEL ST., MONTREAL QC H3A 1W7, Canada
NANCY LETENDRE 3417 PEEL ST., MONTREAL QC H3A 1W7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1E1

Similar businesses

Corporation Name Office Address Incorporation
Healthy Start, Healthy Future Inc. 119 Lauderdale Drive, Maple, ON L6A 4G7 2009-01-07
Eh? (everybody Healthy?) Ltd. 200 Rideau Street, Suite 810, Ottawa, ON K1N 5Y1
The Taste of International Cuisine Inc. 8587, Rue Chantenay, MontrÉal, QC H1P 2J3 2004-12-09
Cuisine Cuisine Cookbook Corp. 400 3rd Ave S.w., Suite 1000, Calgary, AB T2P 4H2 1986-06-27
Groupe Cuisine Bar Inc. 434 Rue Principale Ouest, Magog, QC J1X 2A9 2017-02-10
Cuisine Aid Inc. 200 L'orée Des Bois, Gatineau, QC J8R 2L5 2016-10-20
Aliments Healthy Secret Inc. 6 Rue Blanche, Dollard Des Ormeaux, QC H9B 2G2 2007-10-23
Healthy Assets Inc. 1780 Eglinton Avenue West, Toronto, ON M6E 2H6 2004-03-12
East Pan-asian Cuisine & Bar Inc. 1250 Boulevard Robert-bourassa, Montréal, QC H3B 3B8 2015-06-19
The Jonathan Natural Cuisine Inc. 840 Rene Hertel, Mont St-hilaire, QC J3H 5C4 1987-02-11

Improve Information

Please provide details on LEYANA HEALTHY CUISINE DISTRIBUTION 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