Search icon

CANDECO LIMITED CORP. - Florida Company Profile

Company Details

Entity Name: CANDECO LIMITED CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Mar 1992 (33 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P38048
FEI/EIN Number 980122582

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 93 POST ROAD, TORONTO, ON, M3B1J-3, CA
Mail Address: 93 POST ROAD, TORONTO, ON, M3B1J-3, CA

Key Officers & Management

Name Role Address
HOLLAND FROUKE Director 93 POST ROAD, TORONTO, M3B1J3
HOLLAND E. NICOLAAS Director 94 GWENDOLEN CRESCENT, TORONTO, ON, M2N2L7
HOLLAND E. NICOLAAS Secretary 94 GWENDOLEN CRESCENT, TORONTO, ON, M2N2L7
PODREBARAC MARY E Director 4 WOLF CRESCENT, CALEDON, ON, L7E5R8
Holland Michael A Director 18754 Heart Lake Road, Caledon, ON, L7K 17
Holland Christopher A Director 476 Rattray Park Drive, Mississauga, ON, L5J 21
Holland F. Jan President 22 Wolf Crescent, Caledon, ON, L7E 07
BRUNTON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-13 93 POST ROAD, TORONTO, ON M3B1J-3 CA -
CHANGE OF MAILING ADDRESS 2006-04-13 93 POST ROAD, TORONTO, ON M3B1J-3 CA -
REINSTATEMENT 1999-05-10 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Resignation 2015-05-08
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-03-13
ANNUAL REPORT 2008-03-21
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State