NUSTADIA DEVELOPMENTS INC.

Address:
199 Bay Street, Suite 5300, Toronto, ON M5L 1B9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2001-01-18 Amendment / Modification RO Changed.
1997-03-27 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches