UBLEND NUTRACEUTICALS CANADA CORPORATION

Address:
36 King Street East, 4th Floor, Toronto, ON M5C 1E5

UBLEND NUTRACEUTICALS CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 10193445. The registration start date is April 14, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10193445
Business Number 719176299
Corporation Name UBLEND NUTRACEUTICALS CANADA CORPORATION
Registered Office Address 36 King Street East
4th Floor
Toronto
ON M5C 1E5
Incorporation Date 2017-04-14
Dissolution Date 2020-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCO SAULLE VIA DANTE 10, CARPIANO 20080, Italy
LEONARD STELLA 36 KINGS STREET EAST, 4TH FLOOR, TORONTO ON M5C 1E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-14 current 36 King Street East, 4th Floor, Toronto, ON M5C 1E5
Name 2017-04-14 current UBLEND NUTRACEUTICALS CANADA CORPORATION
Status 2020-02-16 current Dissolved / Dissoute
Status 2019-09-19 2020-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-04-14 2019-09-19 Active / Actif

Activities

Date Activity Details
2020-02-16 Dissolution Section: 212
2017-04-14 Incorporation / Constitution en société

Office Location

Address 36 King Street East
City Toronto
Province ON
Postal Code M5C 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Foundation for The Advancement of Investor Rights 36 King Street East, Suite 400, Toronto, ON M5C 3B2 2008-02-07
Dtb Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 2L9 2010-04-27
Canadian Press Enterprises Inc. 36 King Street East, Toronto, ON M5C 2L9 2010-11-15
Canadian Media Elections Consortium Inc. 36 King Street East, Toronto, ON M5C 2L9 2011-03-28
Broadview Strategy Group Inc. 36 King Street East, Suite 400, Toronto, ON M5C 1E5 2011-10-26
Canadian Exchange Traded Funds Association 36 King Street East, Suite #400, Toronto, ON M5C 3B2 2011-12-06
Rst-l Consulting Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2012-06-15
Purthanol Canada Limited 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2012-10-22
Svc Members' Association 36 King Street East, Suite 700, Toronto, ON M5C 1E5 2013-10-15
Omifin Solutions Inc. 36 King Street East, 4th Floor, Toronto, ON M5C 3B2 2014-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10788996 Canada Ltd. 400-36 King Street East, Toronto, ON M5C 1E5 2018-05-17
Hoo Events Inc. 36 King St. E., Suite 600, Toronto, ON M5C 1E5 2014-09-04
Uno Concepts Ltd. 36 King Street East, Suit 400, Toronto, ON M5C 1E5 2014-08-12
Lux Biologics Limited 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2015-10-23
Purthanol Resources Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2015-10-23
Nephron Street Institute 36 King Street East, Suite 400, Toronto, ON M5C 1E5 2015-12-21
Zollaris Laboratories Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-01-08
Balance Clinical Sciences and Discovery Inc. 36 King St. E., Suite 400, Toronto, ON M5C 1E5 2016-06-07
Icb Biologics Corporation 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-09-07
Multimoneta Financial Services Limited 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 2016-11-02
Find all corporations in postal code M5C 1E5

Corporation Directors

Name Address
MARCO SAULLE VIA DANTE 10, CARPIANO 20080, Italy
LEONARD STELLA 36 KINGS STREET EAST, 4TH FLOOR, TORONTO ON M5C 1E5, Canada

Entities with the same directors

Name Director Name Director Address
Purthanol Resources Corporation LEONARD STELLA 11200 PIE IX, suite 202, montreal QC H1H 5L2, Canada
SWORD MULTIMEDIA CORPORATION LEONARD STELLA 9164 EMILE-NELLIGAN, ST-LEONARD QC H1R 2W1, Canada
8650284 CANADA LTD. Leonard Stella 11200 Pie IX, Suite 202, Montreal QC H1H 5L2, Canada
BIOCARDEL QUÉBEC INC. Leonard Stella 850 10th avenue, richmond QC J0B 2H0, Canada
Zestrix Biologics Corporation LEONARD STELLA 11200, 202, montreal QC H1H 5L2, Canada
THERMOLYSE CANADA INC. LEONARD STELLA 4055 STE-CATHERINE O., SUITE 142, WESTMOUNT QC H3Z 3J8, Canada
MultiMoneta Financial Services Limited LEONARD STELLA 36 King Street East, 4th floor, Toronto ON M5C 1E5, Canada
SWORD GROUP CORPORATION LEONARD STELLA 9164 EMILE-NELLIGAN, ST-LEONARD QC H1R 2W1, Canada
GENESIS BIOPHARMA INC. LEONARD STELLA 500 ST MARTIN WEST, SUITE 550, MONTREAL QC H7M 3Y2, Canada
Sword Research Corporation LEONARD STELLA 9164 EMILE NELLIGAN, ST-LEONARD QC H1R 2W1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1E5

Similar businesses

Corporation Name Office Address Incorporation
Beaumont Donnelly Nutraceuticals Corporation 225 - 4175 Lawrence Avenue East, Toronto, ON M1E 4T7 2017-02-23
The China-canada Association for Nutraceuticals 351 Ferrier St., Unit 6, Markham, ON L3R 5Z2 2017-08-16
Surge Nutraceuticals Inc. 34 St-malo, Gatineau, QC J9J 1J7 2020-06-18
Better Life Nutraceuticals Inc. 17056 - 62 Ave, Surrey, BC V3S 1W6 2002-10-07
Jia-sun Nutraceuticals Ltd. 76 Kent Street, 2nd Floor, Charlottetown, PE C1A 1M9 2003-12-01
Prenat Nutraceuticals Ltd. 203-10 Garfella Drive, Etobicoke, ON M9V 2E9 2016-08-23
Fine Nutraceuticals Inc. 165 Maple Hills Ave., Charlottetown, PE C1C 1N9
Ignite Nutraceuticals Inc. 3530 Rue Ashby, Montréal, QC H4R 2C1 2018-05-17
Macross Nutraceuticals Inc. 5233 49 Avenue, Red Deer, AB T4N 6G5 2007-03-16
Odin Nutraceuticals Inc. 54 Heron Point Road, Mahone Bay, NS B0J 2E0 2019-06-21

Improve Information

Please provide details on UBLEND NUTRACEUTICALS CANADA CORPORATION 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