CNF Candy Corp.

Address:
61 Alness Street, Suite 226, Toronto, ON M3J 2H2

CNF Candy Corp. is a business entity registered at Corporations Canada, with entity identifier is 6884911. The registration start date is December 5, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6884911
Business Number 828058354
Corporation Name CNF Candy Corp.
Registered Office Address 61 Alness Street
Suite 226
Toronto
ON M3J 2H2
Incorporation Date 2007-12-05
Dissolution Date 2011-09-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ARI FIRESTONE 113 WESTHAMPTON DRIVE, THORNHILL ON L4J 7J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-12-05 current 61 Alness Street, Suite 226, Toronto, ON M3J 2H2
Name 2007-12-05 current CNF Candy Corp.
Status 2011-09-17 current Dissolved / Dissoute
Status 2011-04-20 2011-09-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-05 2011-04-20 Active / Actif

Activities

Date Activity Details
2011-09-17 Dissolution Section: 212
2007-12-05 Incorporation / Constitution en société

Office Location

Address 61 Alness Street
City Toronto
Province ON
Postal Code M3J 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The United Synagogue of Conservative Judaism 61 Alness Street, Suite 203, Toronto, ON M3J 2H2 1995-12-20
Inter Global Logistics Inc. 61 Alness Street, Suite 211, Downsview, ON M3J 2H2 2007-02-05
Cnf Food Corp. 61 Alness Street, Suite 226, Toronto, ON M3J 2H2 2007-05-03
8386269 Canada Limited 61 Alness Street, Unit 218, Toronto, ON M3J 2H2 2012-12-21
9149961 Canada Inc. 61 Alness Street, Suite 201, North York, ON M3J 2H2 2015-01-12
9150188 Canada Inc. 61 Alness Street, Suite 201, North York, ON M3J 2H2 2015-01-12
9917802 Canada Inc. 61 Alness Street, Toronto, ON M3J 2H2 2016-09-23
Rèvo Pro International Inc. 61 Alness Street, Toronto, ON M3J 2H2 2017-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12043963 Canada Inc. 226 - 61 Alness Street, Toronto, ON M3J 2H2 2020-05-06
Axeleron Technologies Inc. 63 Alness Street, Unit 6a, Toronto, ON M3J 2H2 2020-04-07
11355414 Canada Inc. Unit 5 - 73 Alness St., North York, ON M3J 2H2 2019-04-12
Robins Payment & Tax Consultants Ltd. 61 Allness Street Suite 223, Toronto, ON M3J 2H2 2018-02-10
Detailing Pro Shop Inc. 73 Alness St, Unit 8, Toronto, ON M3J 2H2 2017-09-26
9819436 Canada Inc. 61 Alness St, Unit 201, North York, ON M3J 2H2 2016-07-05
8657114 Canada Inc. 221-61 Alness Street, Toronto, ON M3J 2H2 2013-10-08
8348316 Canada Limited 61 Alness Street Unit 218, Toronto, ON M3J 2H2 2012-11-12
Terracycle Canada Inc. 61 Alness Street, Suite 221, Toronto, ON M3J 2H2 2009-10-23
A & Y Global Investment Inc. #201-61 Alness Road, Toronto, ON M3J 2H2 2009-06-08
Find all corporations in postal code M3J 2H2

Corporation Directors

Name Address
ARI FIRESTONE 113 WESTHAMPTON DRIVE, THORNHILL ON L4J 7J8, Canada

Entities with the same directors

Name Director Name Director Address
7254296 CANADA LTD. ARI FIRESTONE 636 KING STREET WEST, TORONTO ON M5V 1M7, Canada
7531516 CANADA CORP. ARI FIRESTONE 636 KING STREET WEST, TORONTO ON M5V 1M7, Canada
8772991 Canada Ltd. Ari Firestone 1603 Bathurst Street, #605, Toronto ON M5P 3J2, Canada
6463053 CANADA CORPORATION ARI FIRESTONE 69 THORNBROOK COURT, THORNHILL ON L4J 7X4, Canada
9513647 CANADA LIMITED Ari Firestone 750 Bay Street, Suite 3502, Toronto ON M5G 1N6, Canada
VenturePlex Corporation ARI FIRESTONE 113 WESTHAMPTON DRIVE, THORNHILL ON L4J 7J8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3J 2H2

Similar businesses

Corporation Name Office Address Incorporation
Tuf Candy Inc. 169 Enterprise Blvd, Unit 301 - Attn: Tuf Candy Inc, Unionville, ON L6G 0A2 2017-01-26
La Societe Canadienne Des Chiens D'aide Aux Sourds Candy. 132 Ouimet Street, Laval, QC H7G 2H7 1985-01-25
Distribution De Breuvages Candy-co Inc. 815 Boul. St-martin Ouest, Laval, QC H7S 1M4 1983-03-15
Snap Candy Property Corp. 71 Old Kingston Road, Suite 200, Ajax, ON L1T 3A6 2017-04-01
Candy District Inc. 755 King St. E., Cambridge, ON N3H 3P2 2014-10-24
Nfw Communications Inc. 112 Candy Crescent, Brampton, ON L6X 3T5 2012-09-07
Candy Funhouse Inc. 755 King St E, Cambridge, ON N3H 3P2 2013-06-03
Brightzink Inc. 30 Candy Crescent, Brampton, ON L6X 3Z2 2020-09-09
Eco Candy Ltd. 30 Hillsboro Ave., Apt. 1406, Toronto, ON M5R 1S7 2007-09-17
Candy Lab Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1989-06-02

Improve Information

Please provide details on CNF Candy Corp. 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