JUBILEE CANDY CORPORATION

Address:
25 Royal Group Cr., Unit 5, Woodbridge, ON L4H 1X9

JUBILEE CANDY CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7130872. The registration start date is February 26, 2009. The current status is Active.

Corporation Overview

Corporation ID 7130872
Business Number 817718497
Corporation Name JUBILEE CANDY CORPORATION
Registered Office Address 25 Royal Group Cr.
Unit 5
Woodbridge
ON L4H 1X9
Incorporation Date 2009-02-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-02-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-03 current 25 Royal Group Cr., Unit 5, Woodbridge, ON L4H 1X9
Address 2009-02-26 2015-03-03 123 Appian Way, Woodbridge, ON L4L 8Y4
Name 2009-02-26 current JUBILEE CANDY CORPORATION
Status 2009-02-26 current Active / Actif

Activities

Date Activity Details
2009-02-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 Royal Group Cr.
City WOODBRIDGE
Province ON
Postal Code L4H 1X9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3d Formx Ltd. 25 Royal Group Crescent, Unit #4b, Vaughan, ON L4H 1X9 2018-04-01
Wsb Titan Holdings Inc. Unit 2- 50 Royal Group Crescent, Vaughan, ON L4H 1X9 2008-11-26
Wsb Titan Inc. Unit 2 50 Royal Group Crescent, Vaughan, ON L4H 1X9 2008-11-26
White House Graphics Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9 1995-02-16
Wsb Titan Inc. Unit 2 - 50 Royal Group Crescent, Vaughan, ON L4H 1X9
Wabul Inc. 35 Royal Group Crescent, Suite 6, Woodbridge, ON L4H 1X9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A0 2015-08-19
Ampstone Consulting Services Ltd. 75 Hawstone Road, Woodbridge, ON L4H 0A1 2013-11-04
Raspberry Marketing Inc. 59 Hawstone Road, Woodbridge, ON L4H 0A1 2011-06-06
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2019-07-30
Accounting Envy Incorporated 3651 Major Mackenzie Drive West, Suite 360, Vaughan, ON L4H 0A2 2018-11-24
Ground Controls Inc. 329 - 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A2 2018-08-03
Aero Struct Corp. 3737 Major Mackenzie Dr W-100, Vivek Gupta, Woodbridge, ON L4H 0A2 2018-07-23
Pexhouse.com Inc. 3651 Major Mackenzie Dr. W Suite# 329, Vaughan, ON L4H 0A2 2018-01-05
Universal Steel Supply Inc. 3651 Major Mackenzie Dr. W Suite #319, Vaughan, ON L4H 0A2 2017-10-23
9772448 Canada Inc. 317-3651 Major Mackenzie Dr., Vaughan, ON L4H 0A2 2016-05-30
Find all corporations in postal code L4H

Corporation Directors

Name Address
NICK GEORGAS 123 APPIAN WAY, WOODBRIDGE ON L4L 8Y4, Canada

Entities with the same directors

Name Director Name Director Address
ALFA BRANDS CONFECTIONARY INC. NICK GEORGAS 3545 NASHUA DRIVE, MISSISAUGA ON L4V 1R1, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4H 1X9

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
Jubilee Silver International Company Ltd. 716-1010 Sherbrooke West, Montreal, QC H3A 2R7 1998-01-22
Distribution De Breuvages Candy-co Inc. 815 Boul. St-martin Ouest, Laval, QC H7S 1M4 1983-03-15
Growkem Corporation 1927 Jubilee Drive, London, ON N6G 0H6 2017-10-02
La Corporation De Bonbon Candiotti Inc. 5800 Cavendish Blvd., Cote St-luc, Montre, QC H4W 2Y5 1977-06-30
Jubilee Global Capital Corporation Inc. 119 Poets Lane, Fredericton, NB E3B 9P8 2007-12-20
Archibald Candy (canada) Corporation 1 Valleybrook Drive, Don Mills, ON M3B 2S7 1999-06-03
Laurenz Candy Corporation Po Box 63592, 1571 Sandhurst Circle, Agincourt, ON M1V 1V0 2002-11-21
Dominion Jubilee Corporation Limited 609 Granville Street, Suite 1250, Vancouver, QC V7Y 1G5 1969-04-02

Improve Information

Please provide details on JUBILEE CANDY CORPORATION 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