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 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 |
Director Name | Director Address |
---|---|
ARI FIRESTONE | 113 WESTHAMPTON DRIVE, THORNHILL ON L4J 7J8, Canada |
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 |
Date | Activity | Details |
---|---|---|
2011-09-17 | Dissolution | Section: 212 |
2007-12-05 | Incorporation / Constitution en société |
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 |
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 |
Name | Address |
---|---|
ARI FIRESTONE | 113 WESTHAMPTON DRIVE, THORNHILL ON L4J 7J8, Canada |
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 |
City | Toronto |
Post Code | M3J 2H2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |