NU-J HOLDINGS INC.

Address:
350 Clayson Road, Toronto, ON M9M 2H2

NU-J HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2978997. The registration start date is December 1, 1993. The current status is Active.

Corporation Overview

Corporation ID 2978997
Business Number 137236964
Corporation Name NU-J HOLDINGS INC.
Registered Office Address 350 Clayson Road
Toronto
ON M9M 2H2
Incorporation Date 1993-12-01
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ANTHONY MORELLO 36 HOLBROOK COURT, MARKHAM ON L3R 7P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-30 1993-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-12-11 current 350 Clayson Road, Toronto, ON M9M 2H2
Address 2006-07-10 2019-12-11 815 Gana Court, Mississauga, ON L5S 1P2
Address 1993-12-01 2006-07-10 1626 Bonhill Road, Mississauga, ON L5T 1M3
Name 1993-12-01 current NU-J HOLDINGS INC.
Status 1996-04-29 current Active / Actif
Status 1996-03-01 1996-04-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-12-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 350 Clayson Road
City Toronto
Province ON
Postal Code M9M 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Christ Embassy Healing School Foundation (2012) 600 Clayson Rd., Toronto, ON M9M 2H2 2012-07-06
Love World Christian Network 600 Clayson Road, North York, ON M9M 2H2 2006-08-29
Yookos Inc. 600 Clayson Road, North York, ON M9M 2H2 2011-02-04
Nibo Cash & Carry Inc. 600 Clayson Rd., Northyork, ON M9M 2H2 2014-12-29
Derizzo Banquet Hall and Event Center Inc. 600 Clayson Road, Toronto, ON M9M 2H2 2018-01-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ksk Care Services Limited 1-3027 Finch Avenue West, Unit 1001, Toronto, ON M9M 0A2 2018-08-13
Canadian Center for Inter-academic Research & Communication Inc. 3025 Finch Avenue West, Unit 2020, Toronto, ON M9M 0A2 2018-08-07
Veni Janitorial Services Ltd. 3029 Finch Ave West, Unit -10, Toronto, ON M9M 0A2 2016-04-06
Jjl Construction Inc. 3033 Finch Avenue West, Apt. 1011, Toronto, ON M9M 0A3 2019-04-24
7330260 Canada Inc. 3035 Finch Ave W, Suite # 1005, Toronto, ON M9M 0A3 2010-02-10
11241672 Canada Inc. 3039 Finch Avenue West, Apartment # 1026, North York, ON M9M 0A4 2019-02-08
Pison Staffing Solutions Inc. 1013-3043 Finch Avenue West, North York, ON M9M 0A4 2014-01-27
11543890 Canada Inc. 3047 Finch Avenue West, Unit 2073, Toronto, ON M9M 0A5 2019-07-30
10630675 Canada Inc. 2069-3047 Finch Ave West, Toronto, ON M9M 0A5 2018-02-13
Amajay's Corporation 2062 3047 Finch Avenue W, Toronto On, ON M9M 0A5 2018-01-30
Find all corporations in postal code M9M

Corporation Directors

Name Address
ANTHONY MORELLO 36 HOLBROOK COURT, MARKHAM ON L3R 7P8, Canada

Entities with the same directors

Name Director Name Director Address
8017646 CANADA INC. ANTHONY MORELLO 1 - 18 DELAWARE AVENUE, OTTAWA ON K2P 0Z3, Canada
7087314 CANADA INC. ANTHONY MORELLO 1-18 DELAWARE AVENUE, OTTAWA ON K2P 0Z3, Canada
IMPORTATION ÉVOLUTION BEAUTÉ INC. ANTHONY MORELLO 2068, RUE DE BORDEAUX, VAUDREUIL-DORION QC J7V 9W8, Canada
SHIAZ SOLUTIONS INC. Anthony Morello 3710 Saint-Elzéar Boulevard West, Unit 401, Laval QC H7P 0G9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M9M 2H2

Similar businesses

Corporation Name Office Address Incorporation
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on NU-J HOLDINGS 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