1011773 B.C. Ltd.

Address:
130 King Street West, Suite 300, Toronto, ON M5X 1E1

1011773 B.C. Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9060669. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9060669
Business Number 840729990
Corporation Name 1011773 B.C. Ltd.
Restaurant Brands International Inc.
Registered Office Address 130 King Street West
Suite 300
Toronto
ON M5X 1E1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Carlos da Veiga Sicupira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Cecilia Sicupira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Roberto Thompson 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Marc Caira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Neil Golden 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Ali Hedayat 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Alex Behring 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Paul Fribourg 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Martin Franklin 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Alexandre Van Damme 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Thomas V. Milroy 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Daniel Schwartz 226 Wyecroft Road, Oakville ON L6K 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-09 current 130 King Street West, Suite 300, Toronto, ON M5X 1E1
Address 2015-09-14 2018-11-09 226 Wyecroft Road, Oakville, ON L6K 3X7
Address 2014-12-09 2015-09-14 874 Sinclair Road, Oakville, ON L6K 2Y1
Address 2014-10-23 2014-12-09 155 Wellington Street West, Toronto, ON M5V 3J7
Name 2014-12-08 current Restaurant Brands International Inc.
Name 2014-10-23 current 1011773 B.C. Ltd.
Name 2014-10-23 2014-12-08 9060669 CANADA INC.
Status 2014-10-23 current Active / Actif

Activities

Date Activity Details
2020-10-01 Proxy / Procuration Statement Date: 2020-04-28.
2014-12-12 Arrangement
2014-12-11 Amendment / Modification Directors Limits Changed.
Section: 178
2014-12-08 Amendment / Modification Name Changed.
Section: 178
2014-10-23 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-11 Distributing corporation
Société ayant fait appel au public
2018 2018-06-07 Distributing corporation
Société ayant fait appel au public
2017 2017-06-05 Distributing corporation
Société ayant fait appel au public

Office Location

Address 130 King Street West
City Toronto
Province ON
Postal Code M5X 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
81794 Canada Limited 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1977-06-09
The Canadian Lyford Cay Foundation 130 King Street West, 20th Floor, Exchange Tower P. O. Box 430, Toronto, ON M5X 1K1 1977-09-14
Sgs Canada Inc. 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Tse Cdnx Markets Inc. 130 King Street West, Toronto, ON M5X 1J2 1991-02-25
Toronto Venture Networking Group 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 1991-08-15
Services Financiers Nbf LtÉe 130 King Street West, Suite 3200, Toronto, ON M5X 1J9 1996-01-04
3324826 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324834 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
3324851 Canada Limitee 130 King Street West, 20th Floor, Toronto, ON M5X 1K1 1996-12-06
Canadian Litigation Counsel Inc. 130 King Street West, Suite 2700, The Exchange Tower, Toronto, ON M5X 1C7 1996-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Je Services Holdco I Inc. 100 King St W, Suite 2630, Toronto, ON M5X 1E1 2016-10-12
Just Ventures Gp Corp. 2630-100 King Street West, Toronto, ON M5X 1E1 2011-12-01
Just Energy Group Inc. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1 2010-05-21
Just Energy Exchange Corp. 2630 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E1 2009-04-17
Tim Hortons Advertising and Promotion Fund (canada) Inc. 130 King Street West, Suite 300, Toronto, ON M5X 1E1 1996-12-30
Leyana Healthy Cuisine Distribution Inc. 100 King St. West, 1 First Cad. Place, P.o. Box 316, Toronto, ON M5X 1E1 2005-06-07
Aved / Deva Leathergoods Inc. 100 King St. West, Toronto, ON M5X 1E1 2005-08-26
Just Energy Exchange Corp. 100 King Street West, 2630, First Canadian Place, Toronto, ON M5X 1E1
Uegl Exchangeco Corp. 2630 First Canadian Place, 100 King Street West, Toronto, ON M5X 1E1 2009-05-13
Just Energy Group Inc. 100 King Street West, Suite 2630, Toronto, ON M5X 1E1
Find all corporations in postal code M5X 1E1

Corporation Directors

Name Address
Carlos da Veiga Sicupira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Cecilia Sicupira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Roberto Thompson 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Marc Caira 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Neil Golden 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Ali Hedayat 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Alex Behring 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Paul Fribourg 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Martin Franklin 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Alexandre Van Damme 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Thomas V. Milroy 226 Wyecroft Road, Oakville ON L6K 3X7, Canada
Daniel Schwartz 226 Wyecroft Road, Oakville ON L6K 3X7, Canada

Entities with the same directors

Name Director Name Director Address
Maryana Capital Inc. Ali Hedayat 201 Vesta Drive, Toronto ON M5P 3A1, Canada
Tim Hortons Inc. DANIEL SCHWARTZ 874 SINCLAIR ROAD, OAKVILLE ON L6K 2Y1, Canada
FS Analytics Inc. Daniel Schwartz 2350 Dundas St W., Unit # 1307, Toronto ON M6P 4B1, Canada
3551610 CANADA INC. DANIEL SCHWARTZ 114 MARIE CURIE, DOLLARD-DES-ORMEAUX QC H9A 3C4, Canada
PARMALAT DAIRY & BAKERY INC. MARC CAIRA 36 WILDERNESS TRAIL, RR 1, GORMLEY ON L0H 1G0, Canada
PARMALAT FOOD INC. MARC CAIRA 36 WILDERNESS TRAIL, RR1, GORMLEY ON L0H 1G0, Canada
3450473 CANADA INC. MARC CAIRA 36 WILDERNESS TRAIL, RR #1, GORMLEY ON L0H 1G0, Canada
3853853 CANADA INC. MARC CAIRA 36 WILDERNESS TRAIL, RR #1, GORMLEY ON L0H 1G0, Canada
THE HOLMES GROUP CANADA LTD. MARTIN FRANKLIN 1125 UTE AVENUE, ASPEN CO 81611, United States
NESBITT BURNS CORP. THOMAS V. MILROY 10 RATHNELLY AVE, TORONTO ON M4V 2M3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E1

Similar businesses

Corporation Name Office Address Incorporation
Eat Happy Restaurant Brands Inc. 10 Queens Quay West, Suite 1801, Toronto, ON M5J 2R9 2018-01-31
Les Services De Restaurant Exabec International Inc. 1110 Sherbrooke Street West, Suite 2502, Montreal, QC 1977-08-12
Access Asia International Restaurant Inc. 204 Notre-dame St. West, Suite 401, Montreal, QC H2Y 1T3 2002-09-30
Freemark Apparel Brands International Inc. 5640 Paré Street, Montréal, QC H4P 2M1 2020-03-10
VÊtements Just Brands Inc. 225 Chabanel West, Suite 605, Montreal, QC H2N 2C9 2004-01-21
Rsm Brands Incorporated 1846 Paddock Crescent, Mississauga, ON L5L 3E4 2019-12-31
Chaussures Max Brands Inc. 4350 Boulevard Thimens, St-laurent, QC H4R 2P2 2007-08-07
Midwater Brands International Inc. 276 Croissant Joncaire, Ile Bizard, QC H9C 2R1 2007-02-15
Breakfast Brands International Inc. 62, Rue Chartier, Sherbrooke, QC J1J 3V5 2017-02-07
Luxury Brands International Inc. 116 Carl Tennen St., Thornhill, ON L4J 7B6 2006-07-06

Improve Information

Please provide details on 1011773 B.C. Ltd. 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