DANWORTH BRANDS INC.

Address:
5-190 Minet's Point Road #364, Barrie, ON L4N 8J8

DANWORTH BRANDS INC. is a business entity registered at Corporations Canada, with entity identifier is 8454035. The registration start date is March 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8454035
Business Number 821513447
Corporation Name DANWORTH BRANDS INC.
Registered Office Address 5-190 Minet's Point Road #364
Barrie
ON L4N 8J8
Incorporation Date 2013-03-06
Dissolution Date 2016-05-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert John Tigwell 58 Redfern Avenue, Barrie ON L4N 9G3, Canada
Jim Butterworth 6905 192nd Street, Surrey BC V4N 5P6, Canada
Alan Danvers 77 Sovereign's Gate, Barrie ON L4N 0Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-06 current 5-190 Minet's Point Road #364, Barrie, ON L4N 8J8
Name 2013-03-06 current DANWORTH BRANDS INC.
Status 2016-05-03 current Dissolved / Dissoute
Status 2016-05-03 2016-05-03 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2013-03-06 2016-05-03 Active / Actif

Activities

Date Activity Details
2016-05-03 Dissolution Section: 211
2016-05-03 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2013-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5-190 Minet's Point Road #364
City Barrie
Province ON
Postal Code L4N 8J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hollyholme Housing Corporation 5-190 Minet's Point Road, Suite 126, Barrie, ON L4N 8J8 2020-08-31
12054043 Canada Inc. 190 Minet's Point Rd. Unit 5 Suite 334, Barrie, ON L4N 8J8 2020-05-11
11934155 Canada Inc. 5-190 Minets Point Rd Suite 433, Barrie, ON L4N 8J8 2020-02-29
React Kenya 5-190 Minets Points Road, Suite 126, Barrie, ON L4N 8J8 2018-02-09
Mtp International Corporation 5-190 Minet’s Point Road, Suite 377, Barrie, ON L4N 8J8 2017-07-14
Space 1 Labs Inc. 5-190 Minet’s Point Road, Unit # 293, Barrie, ON L4N 8J8 2013-04-30
8112215 Canada Inc. 190 Minets Point Road, Suite 365, Barrie, ON L4N 8J8 2012-02-20
7627564 Canada Ltd. 5-190 Minet´s Point Road, Suite 218, Barrie, ON L4N 8J8 2010-08-19
6706371 Canada Inc. 5-190 Minet's Point Road, Barrie, ON L4N 8J8 2007-01-22
130176 Canada Ltd. 5-190 Minet's Point Road Suite 335, Barrie, ON L4N 8J8 1984-02-01
Find all corporations in postal code L4N 8J8

Corporation Directors

Name Address
Robert John Tigwell 58 Redfern Avenue, Barrie ON L4N 9G3, Canada
Jim Butterworth 6905 192nd Street, Surrey BC V4N 5P6, Canada
Alan Danvers 77 Sovereign's Gate, Barrie ON L4N 0Y9, Canada

Entities with the same directors

Name Director Name Director Address
6872824 CANADA INC. JIM BUTTERWORTH 15615 92ND AVE, SURREY BC V4N 3A3, Canada

Competitor

Search similar business entities

City Barrie
Post Code L4N 8J8

Similar businesses

Corporation Name Office Address Incorporation
Maclife Network Inc. 1991 Danworth Avenue, B, Toronto, ON M4C 1J7 2000-07-21
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700, Toronto, ON M5J 2J4
Standard Brands Limitee 1 Dundas St. West, Suite 2800, Toronto, ON M5G 2A9 1929-08-27
Investissements Nabisco Brands Ltee Royal Bank Plaza, S-tower, Suite 2700 P.o. 165, Toronto, ON M5J 2J4 1982-09-13
First Brands Holdings Corporation 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Brands and Roses Agency Inc. 444, Rue Notre-dame, Apt 202, Repentigny, QC J6A 2T4 2017-03-28
Brands for Canada 29 Connell Court, Unit 3, Toronto, ON M8Z 5T7

Improve Information

Please provide details on DANWORTH BRANDS 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