Iconic Brewing Company Inc.

Address:
309 - 73 Bathurst St., Toronto, ON M5V 2P6

Iconic Brewing Company Inc. is a business entity registered at Corporations Canada, with entity identifier is 8501793. The registration start date is April 23, 2013. The current status is Active.

Corporation Overview

Corporation ID 8501793
Business Number 814407649
Corporation Name Iconic Brewing Company Inc.
Registered Office Address 309 - 73 Bathurst St.
Toronto
ON M5V 2P6
Incorporation Date 2013-04-23
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Daniel Bartek 3902-12 YORK STREET, TORONTO ON M5J 0A9, Canada
Dwayne Smithers 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada
CAMERON MCDONALD 233 HANNOVER AVENUE, OAKVILLE ON L6K 0G9, Canada
ROBERT BESANT 14 WESTGATE WALK, KITCHENER ON N2M 2T8, Canada
David Perkins 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada
Tom Hickey 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-10-17 current 309 - 73 Bathurst St., Toronto, ON M5V 2P6
Address 2016-06-16 2016-10-17 7-1156 Speers Rd, Oakville, ON L6L 2X4
Address 2013-04-23 2016-06-16 47 Fraser Avenue, Toronto, ON M6K 1Y7
Name 2019-06-19 current Iconic Brewing Company Inc.
Name 2013-04-23 2019-06-19 SAGE MIXOLOGY BOTTLE MANUFACTURING INC.
Status 2013-04-23 current Active / Actif

Activities

Date Activity Details
2020-11-02 Amendment / Modification Section: 178
2019-06-19 Amendment / Modification Name Changed.
Section: 178
2013-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 309 - 73 Bathurst St.
City Toronto
Province ON
Postal Code M5V 2P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10343455 Canada Inc. 73 Bathurst Street, 4th Floor, Toronto, ON M5V 2P6 2017-07-28
Serind Ventures Inc. 73-71 Bathurst St., 4th Floor, Toronto, ON M5V 2P6 2016-12-08
Refinery Ai Inc. 73-71 Bathurst St., 4th Floor, Toronto, ON M5V 2P6 2016-11-05
9414738 Canada Inc. 73 Bathurst St, 4th Floor, Toronto, ON M5V 2P6 2015-08-21
Sugar Technologies Inc. 71-73 Bathurst Street, Toronto, ON M5V 2P6 2015-06-04
Undone Inc. 73 Bathurst St, #307, Toronto, ON M5V 2P6 2015-03-04
Eco Modelling Ltd. 73 Bathurst St., Toronto, ON M5V 2P6 2014-08-25
Spera Social Inc. 71 Bathurst Street, 4th Floor, Unit 406, Toronto, ON M5V 2P6 2012-08-02
Give Plus Inc. 406-71 Bathurst Street, Toronto, ON M5V 2P6 2011-12-03
Project Spaces Inc. 71 Bathurst Street, Suite 406, Toronto, ON M5V 2P6 2008-11-07
Find all corporations in postal code M5V 2P6

Corporation Directors

Name Address
Daniel Bartek 3902-12 YORK STREET, TORONTO ON M5J 0A9, Canada
Dwayne Smithers 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada
CAMERON MCDONALD 233 HANNOVER AVENUE, OAKVILLE ON L6K 0G9, Canada
ROBERT BESANT 14 WESTGATE WALK, KITCHENER ON N2M 2T8, Canada
David Perkins 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada
Tom Hickey 309-73 Bathurst Street, Toronto ON M5V 2P6, Canada

Entities with the same directors

Name Director Name Director Address
Ocean Trout Canada Inc. Cameron McDonald 5010, Sherbrooke W. Street, Apt. 18, Westmount QC H3Z 1H4, Canada
OSIRIS BIOSYSTEMS CORPORATION CORPORATION BIOSYSTEMES OSIRIS CAMERON MCDONALD 28-4850 COTE ST-LUC RD., MONTREAL QC H3W 2H2, Canada
FIRST EXIT MEDIA INC. Cameron McDonald 337 Dalewood Drive, Oakville ON L6J 4P4, Canada
SWITCHPIC Inc. Cameron McDonald 337 Dalewood Drive, Oakville ON L6J 4P4, Canada
Guided 420 Genetics Inc. Cameron McDONALD 3555 ch. de la Côte-des-Neiges, Suite 1105, Montréal QC H3H 1V2, Canada
SWITCHPIC Inc. Daniel Bartek 45 Lisgar St, Toronto ON M6J 0B8, Canada
9912606 Canada Inc. david perkins 456 cavesson st, ottawa ON K2V 0B8, Canada
IQWARE INC. DAVID PERKINS 1900 EAGLE TRACE BOULEVARD, CORAL SPRING FL 33071, United States
3006565 CANADA INC. DAVID PERKINS 267 ALICE CARRIERE, BEACONSFIELD QC H9W 6E6, Canada
4402731 CANADA INC. TOM HICKEY 62 CLUBHOUSE, HAMMONDS PLAINS NS B4A 3C1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2P6

Similar businesses

Corporation Name Office Address Incorporation
Nwt Brewing Company Ltd. 5107 - 53rd Street, Box 2910, Yellowknife, NT X1A 2R2 2013-04-02
Jos. Schlitz Brewing Company (canada) Limitee 65 Queen St. West, Suite 1100, Toronto, ON M5H 2M5 1936-06-05
Iconic Developments Inc. 4120 Ste-catherine Street West, 5th Floor, Westmount, QC H3Z 1P4 2015-08-24
Iconic Cabinets Inc. 5330 - 89 Street Nw, Edmonton, AB T6E 5P9
Wishbone Brewing Company Ltd. 321 O'mahoney Rd, Simcoe, ON N3Y 4K3 2020-05-19
New German Brewing Company Inc. 16. Ave. Se, 904-7038, Calgary, AB T2A 7Z5 2016-10-02
Snowman Brewing Company Ltd. 14 Livingstone Rd, Thornhill, ON L3T 7B9 2011-12-02
New Level Brewing Company Ltd. 1110 39 Av Sw, Calgary, AB T2T 2K5 2016-08-05
88 Brewing Company Ltd. 1600, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 2017-06-16
Worlds Best Brewing Company Ltd. 17323 69 Ave N.w., Edmonton, AB T5T 3S8 2019-04-04

Improve Information

Please provide details on Iconic Brewing Company 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