BLUE BRAND INC.

Address:
105 Consumers Dr, Whitby, ON L1N 1C4

BLUE BRAND INC. is a business entity registered at Corporations Canada, with entity identifier is 8406448. The registration start date is January 15, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8406448
Business Number 832979736
Corporation Name BLUE BRAND INC.
Registered Office Address 105 Consumers Dr
Whitby
ON L1N 1C4
Incorporation Date 2013-01-15
Dissolution Date 2015-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Christopher William Ibberson 39 Angier Crescent, Angier Cres, Ajax ON L1S 7R7, Canada
Tiffany Irene Suen 11 Brunel Court, 2309, Toronto ON M5V 3Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-15 current 105 Consumers Dr, Whitby, ON L1N 1C4
Name 2013-01-15 current BLUE BRAND INC.
Status 2015-11-21 current Dissolved / Dissoute
Status 2015-06-24 2015-11-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-01-15 2015-06-24 Active / Actif

Activities

Date Activity Details
2015-11-21 Dissolution Section: 212
2013-01-15 Incorporation / Constitution en société

Office Location

Address 105 Consumers Dr
City Whitby
Province ON
Postal Code L1N 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C W Ibberson Holdings & Investments Ltd. 105 Consumers Dr, Whitby, ON L1N 1C4 2013-04-30
11281216 Canada Inc. 105 Consumers Dr, Unit 2 - Dcc, Whitby, ON L1N 1C4 2019-03-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irydyum Scientific Inc. 105 Consumers Drive, Suite 2, Whitby, ON L1N 1C4 2018-06-01
Sidewalk 360 Inc. 105 Consumers Dr, Unit 2, Whitby, ON L1N 1C4 2016-11-23
Durham Sportswear and Equipment Inc. 105 Consumers Drive Unit 2, Whitby, ON L1N 1C4 2015-05-26
It Takes 2 Youth Leadership Institute 105 Consumers Dr., Unit 2, Whitby, ON L1N 1C4 2012-12-18
Homesmartz Experts Inc. 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4 2012-01-20
7868472 Canada Corporation 185 Consumer Drive Unit 4, Whitby, ON L1N 1C4 2011-05-19
Med-it Group Ltd. 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4 2010-05-21
Jcjj Legacy Work From Home Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2012-11-07
Trade Nook Marketing & Design Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2012-11-26
K. G. Wilkes & Associates Canada Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2013-04-04
Find all corporations in postal code L1N 1C4

Corporation Directors

Name Address
Christopher William Ibberson 39 Angier Crescent, Angier Cres, Ajax ON L1S 7R7, Canada
Tiffany Irene Suen 11 Brunel Court, 2309, Toronto ON M5V 3Y3, Canada

Entities with the same directors

Name Director Name Director Address
8809569 Canada Inc. Christopher William Ibberson 2458 William Jackson Dr, Pickering ON L1X 0C3, Canada
FORTRESS CONNECTIONS LIMITED Christopher William Ibberson 39 Angier Crescent, Ajax ON L1S 7R7, Canada
8860076 Canada Ltd. Christopher William Ibberson 2458 William Jackson Dr, Pickering ON L1X 0C3, Canada
SureClick Consulting Inc. Christopher William Ibberson 2458 William Jackson Dr, Pickering ON L1X 0C3, Canada
8809569 Canada Inc. Tiffany Irene Suen 11 Brunel Ct, #2309, Toronto ON M5V 3Y3, Canada
FORTRESS CONNECTIONS LIMITED Tiffany Irene Suen 11 Brunel Court, #2309, Toronto ON M5V 3Y3, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 1C4

Similar businesses

Corporation Name Office Address Incorporation
Les Associes Brand (ont.) Ltee 5 Sunny Acres, Baie D'urfe, QC 1975-01-06
Les Aliments N.c.l.s. Brand Inc. 3165 De Miniac, St-laurent, QC H4S 1S9 1979-09-26
Manufacturiers Wolf Brand & Universite Inc. 2033 Clark, Montreal, QC H2X 2R6 1984-11-01
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Breach Brand Store Inc. 98 Montee Gagnon, Bois Des Filion, QC J6Z 2L1 2019-07-01
D-brand Distributions Inc. 540 Henri-bourassa Boulevard East, Montreal, QC H3L 1C6 2013-09-26
Pb Proprietary Brand Sourcing Inc. 30, 42e Avenue, Lachine, QC H8T 2H3 2010-05-19
Corporation D'investissements Wolf Brand 2033 Clark Street, Montreal, QC H2X 2R6 1990-02-16
Vetements Golden Brand (canada) Ltee 242 Lesmil Road, Don Mills, ON 1977-02-28
MÉdia Brand-u Inc. B. P. 4340, Kahnawake, QC J0L 1B0 2008-06-09

Improve Information

Please provide details on BLUE BRAND 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