NATURLAND CANADA INC.

Address:
500 University Avenue, Suite 200, Toronto, ON M5G 1V7

NATURLAND CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2994674. The registration start date is January 19, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 2994674
Business Number 137441416
Corporation Name NATURLAND CANADA INC.
Registered Office Address 500 University Avenue
Suite 200
Toronto
ON M5G 1V7
Incorporation Date 1994-01-19
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
VINCENT ARSENAULT 6315 MARQUETTE, APT 2, MONTREAL QC H2G 2Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-01-18 1994-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-10-24 current 500 University Avenue, Suite 200, Toronto, ON M5G 1V7
Name 1994-01-19 current NATURLAND CANADA INC.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-07-24 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-01-19 2003-07-24 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1994-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
U Turn Candy Vending Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1992-12-03
Pamema Marketing Ltd. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-16
2926261 Canada Limited 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1993-06-01
N.b.e. Productions (canada) Ltd. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1974-02-15
John C. Preston Limited 500 University Avenue, 10th Floor, Toronto, ON M5G 1W6 1947-12-31
Transal Investment Group Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-02-20
Kingpin Trailer Lease Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-03-06
Silverfleet Equipment Sales Ltd. 500 University Avenue, Suite 818, Toronto, ON M5G 1V7 1970-05-11
Services De Forage Marlow Du Canada Limitee 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1981-01-30
Personal Financial Advancement Seminars (canada) Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-06-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Well Away Corporation 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1992-03-31
Silverfleet Equipment Sales Ltd. 500 University Ave., Suite 818, Toronto, ON M5G 1V7
Docuscan Imaging Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7 1993-02-10
Docuprint Inc. 500 University Ave, Suite 300, Toronto, ON M5G 1V7
Multicraft Products Limited 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1972-08-11
Newby Freezers Sales (canada) Limited 500 University Ave, Suite 502, Toronto, ON M5G 1V7 1971-12-03
Northpact Trade-link Developments International Inc. 500 University Avenue, Suite 816, Toronto, ON M5G 1V7 1985-07-24
Burt-foo Peregrine Technology Group Inc. 500 University Avenue, Suite 801, Toronto, ON M5G 1V7 1989-09-21
Mri Micro Research International, Inc. 500 University Ave, Suite 801, Toronto, ON M5G 1V7 1990-07-03
3011054 Canada Inc. 500 University Avenue, Suite 300, Toronto, ON M5G 1V7 1994-08-04
Find all corporations in postal code M5G1V7

Corporation Directors

Name Address
VINCENT ARSENAULT 6315 MARQUETTE, APT 2, MONTREAL QC H2G 2Y3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1V7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on NATURLAND CANADA 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