NUSTADIA DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3354270. The registration start date is March 27, 1997. The current status is Inactive - Amalgamated.
Corporation ID | 3354270 |
Business Number | 886432566 |
Corporation Name | NUSTADIA DEVELOPMENTS INC. |
Registered Office Address |
199 Bay Street Suite 5300 Toronto ON M5L 1B9 |
Incorporation Date | 1997-03-27 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
DAVE KOHLI | 1607 ST-ANDRES PLACE NW, CALGARY AB T2N 3Y4, Canada |
RENZO MORASSUT | 298 DOUGLAS AVENUE, OAKVILLE ON L6J 3S4, Canada |
TREVOR COCHRANE | 730 ROYAL AVE SW, CALGARY AB T2S 3A9, Canada |
JOHN AKERLEY | 1425 LAMEY'S MILL RD SUITE 73, VANCOUVER BC V6H 3W2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-03-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-03-26 | 1997-03-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-01-18 | current | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 |
Address | 1997-03-27 | 2001-01-18 | 2550 15th Avenue, Suite 325, Regina, SK S4P 1A5 |
Address | 1997-03-27 | 2001-01-18 | 2550 15th Avenue, Suite 325, Regina, SK S4P 1A5 |
Name | 1997-03-27 | current | NUSTADIA DEVELOPMENTS INC. |
Status | 2001-12-31 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1997-03-27 | 2001-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-01-18 | Amendment / Modification | RO Changed. |
1997-03-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 1998-06-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1998-06-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-06-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Évaluation Americaine Du Canada, Inc. | 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 | 1909-09-29 |
2720523 Canada Inc. | 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 | 1991-05-30 |
Cibc Ba Limitée | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1988-10-03 |
Fethard-on-sea Ltd. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1991-12-31 |
Tms International Canada Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Services Environnementaux Kpmg Inc. | 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 | 1992-02-28 |
Barbecon Inc. | 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3 | |
Glyko Biomedical Ltd. | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1992-06-26 |
Major League Baseball Properties Canada Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1992-10-19 |
Shawdata Services Canada Inc. | 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1992-12-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1967 Lawson Holdings Inc. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2020-04-27 |
10716545 Canada Limited | 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 | 2018-04-04 |
Samcon Cambridge Phase I Inc. | 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 | 2012-09-26 |
Canada Israel Chamber of Commerce (cicc) | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2007-10-04 |
Terra Fund Management Ltd. | 47 Colborne, Suite 302, Toronto, ON M5L 1B9 | 2005-04-11 |
Li Ka Shing (canada) Foundation | 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 2004-11-26 |
Intercity Packers (east) Ltd. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2003-08-22 |
Mira Godard Foundation | 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 | 2003-02-26 |
Sysco Serca Food Services-west, Inc. | 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 | 2002-03-12 |
Adisseo Canada Inc. | 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 | 2002-01-08 |
Find all corporations in postal code M5L 1B9 |
Name | Address |
---|---|
DAVE KOHLI | 1607 ST-ANDRES PLACE NW, CALGARY AB T2N 3Y4, Canada |
RENZO MORASSUT | 298 DOUGLAS AVENUE, OAKVILLE ON L6J 3S4, Canada |
TREVOR COCHRANE | 730 ROYAL AVE SW, CALGARY AB T2S 3A9, Canada |
JOHN AKERLEY | 1425 LAMEY'S MILL RD SUITE 73, VANCOUVER BC V6H 3W2, Canada |
Name | Director Name | Director Address |
---|---|---|
AGROVET (1992) INC. | DAVE KOHLI | 1230 BLACKFOOT DR, REGINA SK S4S 7G4, Canada |
COCHRANE NETWORKS MANAGEMENT INC. | DAVE KOHLI | 2103 HOPE STREET S W, CALGARY AB T2S 2H2, Canada |
COCHRANE GROUP INC. | DAVE KOHLI | 3115 ANGUS STREET, REGINA SK S4S 1P5, Canada |
COCHRANE GROUP INC. | TREVOR COCHRANE | 4 14TH STREET N.W., UNIT 603, CALGARY AB T2N 1Z4, Canada |
AGROVET (1992) INC. | TREVOR COCHRANE | 4341 CASTLE RD, REGINA SK S4S 4W2, Canada |
BOSGOED PROJECT CONSULTANTS LTD. | TREVOR COCHRANE | 1230 BLACKFOOT DR SUITE 200, REGINA SK S4S 7G4, Canada |
COCHRANE NETWORKS MANAGEMENT INC. | TREVOR COCHRANE | 4 14TH STREET N W, UNIT 603, CALGARY AB T2N 1Z4, Canada |
3627021 CANADA INC. | TREVOR COCHRANE | 603, 4 - 14TH STREET NW, CALGARY AB T2N 1Z4, Canada |
COCHRANE GROUP INC. | TREVOR COCHRANE | UNIT 603-#4 -14 STREET NW, CALGARY AB T2N 1Z4, Canada |
Cochrane Engineering Services Inc. | TREVOR COCHRANE | 1230 BLACKFOOT DRIVE, SUITE 200, REGINA SK S4S 7G4, Canada |
City | TORONTO |
Post Code | M5L 1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plg Developments Inc. | 157 Adelaide Street West, Suite 418, Toronto, ON M5H 4E7 | |
Developments D'arcy Ltee. | 4439 King Street, Pierrefonds, QC H9H 2G2 | 1978-05-23 |
Les Developments Abitec Ltee | 398 Henri Bourassa West, Montreal, QC H3L 3T5 | 1973-02-12 |
Evendrew Developments Ltd. | 174 Colonnade Road South, Unit 19, Ottawa, ON K2E 7J5 | |
F. Cook Developments Ltd. | 1133 Yonge Street, 5th Floor, Toronto, ON M4T 2Y7 | |
Adjacent Developments Incorporated | 21 Harvey Street, Hamilton, ON L8L 2L9 | 2018-03-01 |
New Heights Developments Inc. | 170 Barton Street East, Hamilton, ON L8L 2W5 | |
Cody Developments Corporation | 1106 Wellington Street West, Ottawa, ON K1Y 2Y7 | |
Creek Tree Developments Incorporated | 1546 Schjelderup Place, Courtenay, BC V9N 3J2 | |
Gvg Real Estate Developments Inc. | 1150-45, O'connor Street, Ottawa, ON K1P 1A4 |
Please provide details on NUSTADIA DEVELOPMENTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |