ALFA BRANDS CONFECTIONARY INC.

Address:
3545 Nashua Drive, Mississauga, ON L4V 1R1

ALFA BRANDS CONFECTIONARY INC. is a business entity registered at Corporations Canada, with entity identifier is 6271685. The registration start date is August 12, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6271685
Business Number 853030740
Corporation Name ALFA BRANDS CONFECTIONARY INC.
Registered Office Address 3545 Nashua Drive
Mississauga
ON L4V 1R1
Incorporation Date 2004-08-12
Dissolution Date 2008-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICK GEORGAS 3545 NASHUA DRIVE, MISSISAUGA ON L4V 1R1, Canada
PETER GEORGAS 3545 NASHUA DRIVE, MISSISSAUGA ON L4V 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-12 current 3545 Nashua Drive, Mississauga, ON L4V 1R1
Name 2004-08-12 current ALFA BRANDS CONFECTIONARY INC.
Status 2008-01-12 current Dissolved / Dissoute
Status 2007-08-13 2008-01-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-08-12 2007-08-13 Active / Actif

Activities

Date Activity Details
2008-01-12 Dissolution Section: 212
2004-08-12 Incorporation / Constitution en société

Office Location

Address 3545 NASHUA DRIVE
City MISSISSAUGA
Province ON
Postal Code L4V 1R1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10663522 Canada Inc. 3543 Nashua Drive, Mississauga, ON L4V 1R1 2018-03-05
Can-pan Candy Inc. 3545 Nashu Drive, Mississauga, ON L4V 1R1 1988-04-18
Herbert Works Ltd. 3543 Nashua Drive, Mississauga, ON L4V 1R1 2018-06-04
10831425 Canada Ltd. 3543 Nashua Drive, Mississauga, ON L4V 1R1 2018-06-08
11010131 Canada Inc. 3543 Nashua Drive, Mississauga, ON L4V 1R1 2018-09-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
NICK GEORGAS 3545 NASHUA DRIVE, MISSISAUGA ON L4V 1R1, Canada
PETER GEORGAS 3545 NASHUA DRIVE, MISSISSAUGA ON L4V 1R1, Canada

Entities with the same directors

Name Director Name Director Address
JUBILEE CANDY CORPORATION NICK GEORGAS 123 APPIAN WAY, WOODBRIDGE ON L4L 8Y4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V 1R1

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Alfa Kin Ltee 180 Horsham Ave., North York, ON M2N 2A5 1991-08-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6 1911-12-21
Casse Croute Alfa (1979) Inc. 1871 St-georges St, Longueuil, QC 1979-05-07
Alfa Logos Computer Services Inc. 12421 Avenue Lanthier, Montreal Nord, QC H1G 4R9 1996-12-20
Alfa Romeo (canada) Limitee 250 University Avenue, 7th Floor, Toronto, ON M5H 3E5 1968-04-24
Sss Confectionary Inc. 444 St Mary Avenue, Suite 800, Winnipeg, MB R3C 3T1 1994-11-04
International Confectionary Developers Ltd. 180 Phillips Lane, Woodbridge, ON L4L 8L2 2010-09-09

Improve Information

Please provide details on ALFA BRANDS CONFECTIONARY 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