PIZZA HUT (Licence# B71-3473636) is a business licenced with Municipal Licensing and Standards (ML&S), City of Toronto. The business licence issue date is March 27, 2004.
Licence Number | B71-3473636 |
Operating Name | PIZZA HUT |
Client Name | YUM! BRANDS CANADA MANAGEMENT HOLDING INC |
Street Address |
1086 Yonge St Toronto ON M4W 2L4 |
Business Category | EATING ESTABLISHMENT |
Endorsements |
REFRESHMENTS |
Restriction Conditions |
NO SEATING ACCOMMODATION CHAIN |
Issued Date | 2004-03-27 |
Cancel Date | 2007-03-22 |
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Pizza Hut · Yum! Brands Canada Management Holding Inc | 755 King St W, Main, Toronto, ON M5V 1N4 | 2004-03-27 ~ 2007-06-27 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 1635 Lawrence Ave W, #13, Toronto, ON M6L 3C9 | 2004-03-27 ~ 2007-06-27 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 200 Dundas St E, Toronto, ON M5A 4R6 | 2005-02-10 ~ 2007-05-13 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 1542 Avenue Rd, Toronto, ON M5M 3X5 | 2004-03-27 ~ 2007-03-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 204 Bloor St W, Toronto, ON M5S 1T8 | 2004-03-27 ~ 2007-03-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 2066 Kipling Ave, Toronto, ON M9W 4J9 | 2004-03-27 ~ 2006-11-27 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 462 Birchmount Rd, #56, Toronto, ON M1K 1N8 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 830 Pape Ave, #2, Toronto, ON M4K 3T5 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 4936 Yonge St, Toronto, ON M2N 5N5 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 2070 Queen St E, Toronto, ON M4E 1C9 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 1871 O'connor Dr, Toronto, ON M4A 1X1 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 600 Ellesmere Rd, Toronto, ON M1R 4E9 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 4380 Kingston Rd, Toronto, ON M1E 2M8 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 3555 Don Mills Rd, #20, Toronto, ON M2H 3N3 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 3351 Lawrence Ave E, Toronto, ON M1H 1A8 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 861 York Mills Rd, Toronto, ON M3B 1Y2 | 2004-03-27 ~ 2006-08-22 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 1386 Bayview Ave, #6, Toronto, ON M4G 3A1 | 2004-03-27 ~ 2006-08-16 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 666 Burnhamthorpe Rd, Toronto, ON M9C 2Z4 | 2004-03-27 ~ 2006-08-10 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 1949 Finch Ave W, Toronto, ON M3N 2V3 | 2004-03-27 ~ 2006-08-08 |
Pizza Hut · Yum! Brands Canada Management Holding Inc | 2100 Bloor St W, #1, Toronto, ON M6S 1M7 | 2004-03-27 ~ 2006-03-16 |
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Taco Bell · Yum! Brands Canada Management Holding Inc | 2068 Kipling Ave, Toronto, ON M9W 4J9 | 2004-03-27 ~ 2006-05-30 |
Taco Bell · Yum! Brands Canada Management Holding Inc | 3929 Keele St, Toronto, ON M3J 1N6 | 2004-03-27 ~ 2006-03-16 |
Kfc · Yum! Brands Canada Management Holding Inc | 1571 Sandhurst Cir, #432, Toronto, ON M1V 1V2 | 2004-04-06 ~ 2005-01-10 |
Taco Bell · Yum! Brands Canada Management Holding Inc | 100 King St W, Toronto, ON M5X 1K7 | 2004-04-06 ~ 2005-01-10 |
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Pizza Hut · 9003088 Canada Corp | 462 Birchmount Rd, #56, Toronto, ON M1K 1N8 | 2018-07-13 ~ 2018-08-13 |
Pizza Hut · 9003088 Canada Corp | 3351 Lawrence Ave E, Toronto, ON M1H 1A8 | 2018-06-25 ~ 2018-07-26 |
Pizza Hut · 9003088 Canada Corp | 666 Burnhamthorpe Rd, Toronto, ON M9C 2Z4 | 2018-06-25 ~ 2018-07-26 |
Pizza Hut · Fmi Ontario Inc | 3700 Midland Ave, #110, Toronto, ON M1V 0B4 | 2012-02-16 ~ 2016-04-07 |
Pizza Hut · Sme Pizza Ontario Ltd | 1871 O'connor Dr, Toronto, ON M4A 1X1 | 2006-08-22 ~ 2015-04-09 |
Pizza Hut · 6398723 Canada Inc | 200 Dundas St E, Toronto, ON M5A 4R6 | 2007-12-12 ~ 2015-03-14 |
Pizza Hut · 6398723 Canada Inc | 720 King St W, #120, Toronto, ON M5V 2T3 | 2007-12-18 ~ 2014-12-19 |
Pizza Hut · 6398723 Canada Inc | 2100 Bloor St W, #1, Toronto, ON M6S 1M7 | 2006-09-28 ~ 2014-10-21 |
Pizza Hut · 1719788 Ontario Inc | 1542 Avenue Rd, Toronto, ON M5M 3X5 | 2007-03-22 ~ 2014-07-03 |
Pizza Hut · Fmi Ontario Inc | 31 Tapscott Rd, B8a, Toronto, ON M1B 4Y7 | 2012-02-16 ~ 2013-05-19 |
Find all businesses with the same name |
Establishment Name | Address | Type | Inspection Date | Status |
---|---|---|---|---|
PIZZA HUT | 3416 BATHURST ST | Food Take Out | 2019-04-30 | Pass |
PIZZA HUT | 462 BIRCHMOUNT RD | Food Take Out | 2019-04-29 | Pass |
PIZZA HUT | 1630 ALBION RD | Food Take Out | 2019-04-25 | Pass |
PIZZA HUT | 1862 EGLINTON AVE W | Food Take Out | 2019-04-15 | Pass |
PIZZA HUT | 2070 QUEEN ST E | Food Take Out | 2019-04-04 | Pass |
PIZZA HUT | 1564 ROYAL YORK RD | Food Take Out | 2019-03-20 | Pass |
PIZZA HUT | 77 LOWER JARVIS ST | Restaurant | 2019-03-19 | Pass |
PIZZA HUT | 2788 LAKE SHORE BLVD W | Restaurant | 2019-03-18 | Pass |
Pizza Hut | 2900 EGLINTON AVE E | Food Take Out | 2019-03-12 | Pass |
PIZZA HUT | 6005 YONGE ST | Food Take Out | 2019-03-07 | Pass |
Street Address | 1086 YONGE ST |
City | TORONTO, ON |
Postal | M4W 2L4 |
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Pizza Hut · 1719789 Ontario Inc | 1086 Yonge St, Toronto, ON M4W 2L4 | 2007-03-22 |
Roxboro Smoke & Treats · Lee Park,hae-suk/lee,young Cheol | 1086 Yonge St, Toronto, ON M4W 2L4 | 2002-08-22 ~ 2012-11-22 |
Pizza Hut · Priszm Brandz Inc | 1086 Yonge St, Toronto, ON M4W 2L4 | 2002-01-15 ~ 2004-01-29 |
Pizza Hut Canada · Tricon Global Restaurants (canada) Inc | 1086 Yonge St, Toronto, ON M4W 2L4 | 1997-09-10 ~ 2002-01-08 |
Pizza Hut · Pepsi-cola Canada Ltd | 1086 Yonge St, Toronto, ON M4W 2L4 | 1994-02-09 ~ 1997-09-10 |
Business Name | Office Address | Issue/Cancel Date |
---|---|---|
Coco Market · Coco Market Ltd | 1064 Yonge St, Toronto, ON M4W 2L4 | 2019-10-07 |
Grandma Loves You · 10797537 Canada Corp | 1084 Yonge St, Toronto, ON M4W 2L4 | 2019-04-18 |
Philosophy Salon · 2563991 Ontario Inc | 1060 Yonge St, Fl2, Toronto, ON M4W 2L4 | 2017-06-22 |
The Rebel House Food and Drink · Edbd Holdings Inc | 1068 Yonge St, Toronto, ON M4W 2L4 | 2013-06-14 |
Rogers Plus #5376 · Rogers Communications Inc | 1080 Yonge St, Toronto, ON M4W 2L4 | 2012-04-24 ~ 2013-07-25 |
Starbucks Coffee 4386 · Starbucks Coffee Canada Inc | 1088 Yonge St, Toronto, ON M4W 2L4 | 2002-04-15 |
Belle Epoque Furnishings · Botsford,kathryn/dymecki,andrew Michael | 1066 Yonge St, Toronto, ON M4W 2L4 | 2000-07-13 ~ 2005-08-31 |
Paul Hahn & Co Ltd | 1058 Yonge St, Toronto, ON M4W 2L4 | 1974-01-01 ~ 2006-03-30 |
The Alaska · Alaska Pollak Design Ltd | 1064 Yonge St, Toronto, ON M4W 2L4 | 2017-12-06 ~ 2019-10-07 |
Roxboro Smoke & Treats · Lee Park,hae-suk/lee,young Cheol | 1084 Yonge St, Toronto, ON M4W 2L4 | 2013-01-11 ~ 2019-04-13 |
Find all businesses in postal code M4W 2L4 |
Post Code | M4W 2L4 |
Please comment or provide details below to improve the information on .
Data Provider | Municipal Licensing and Standards (ML&S), City of Toronto |
This dataset includes 170,000 business licences issued by City of Toronto, Municipal Licensing and Standards (ML&S). Municipal Licensing & Standards issues licences to various types of businesses and trades, as well as some mobile businesses in the City. This dataset contains information about specific categories of licences and permits incuding the licence/permit category, licence number, operating name, date issued, client's name, business address, business phone number, etc.