CANADIAN NUTRACEUTICALS INNOVATION CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3364208. The registration start date is April 14, 1997. The current status is Dissolved.
Corporation ID | 3364208 |
Business Number | 867412736 |
Corporation Name | CANADIAN NUTRACEUTICALS INNOVATION CENTRE INC. |
Registered Office Address |
1000 330 St. Mary Avenue Winnipeg MB R3C 3Z5 |
Incorporation Date | 1997-04-14 |
Dissolution Date | 2015-05-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 11 |
Director Name | Director Address |
---|---|
TERRY DICK | UNIVERSITY OF MANITOBA, WINNIPEG MB R3T 2X6, Canada |
GRANT PIERCE | 351 TACHE AVENUE, WINNIPEG MB R2H 2A6, Canada |
K. DAKSHINAMURTHI | 934 CRESTVIEW PARK DRIVE, WINNIPEG MB R2Y 0V7, Canada |
ALAN KENT | P.O. BOX 520, PORTAGE LA PRAIRIE MB R1N 3B9, Canada |
ROBERT SHEARER | P.O. BOX 20024, SELKIRK MB R1Z 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-04-14 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1997-04-13 | 1997-04-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1997-04-14 | current | 1000 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 |
Name | 1997-04-14 | current | CANADIAN NUTRACEUTICALS INNOVATION CENTRE INC. |
Status | 2015-05-08 | current | Dissolved / Dissoute |
Status | 2014-12-09 | 2015-05-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-12-09 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-04-14 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-08 | Dissolution | Section: 222 |
1997-04-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-03-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Horizons North Financial Counsel Inc. | 300 St Mary Avenue, Suite 1000, Winnipeg, MB R3C 3Z5 | 1997-02-25 |
Assure Health Management Inc. | 330 St-mary Avenue, Suite 620, Winnipeg, MB R3C 3Z5 | 1996-05-23 |
M & N Essences of Canada Ltd. | 330 St-mary Ave., Suite 1000, Winnipeg, MB R3C 3Z5 | 1984-12-14 |
2731771 Canada Inc. | 330 St-mary Ave, 7th Floor, Winnipeg, MB R3C 3Z5 | 1991-06-28 |
I.d.a.c. International Document Automation Corporation | 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5 | 1991-10-21 |
Golden Spike Roadhouse Canada Limited | 330 St-mary Ave, Suite 1000, Winnipeg, MB R3C 3Z5 | 1992-02-19 |
Kel Rempel Dream Homes Ltd. | 330 St Mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5 | |
Medair Consultants Ltd. | 330 St Mary Avenue, 7th Floor, Winnipeg, MB R3C 3Z5 | 1992-09-28 |
Newgen Dealer Services (1992) Inc. | 330 St-mary Ave, Suite 620, Winnipeg, MB R3C 3Z5 | |
3253210 Canada Inc. | 330 St-mary Ave, Suite 1000, Winnipeg, MB R3C 3Z5 | 1996-04-23 |
Find all corporations in postal code R3C3Z5 |
Name | Address |
---|---|
TERRY DICK | UNIVERSITY OF MANITOBA, WINNIPEG MB R3T 2X6, Canada |
GRANT PIERCE | 351 TACHE AVENUE, WINNIPEG MB R2H 2A6, Canada |
K. DAKSHINAMURTHI | 934 CRESTVIEW PARK DRIVE, WINNIPEG MB R2Y 0V7, Canada |
ALAN KENT | P.O. BOX 520, PORTAGE LA PRAIRIE MB R1N 3B9, Canada |
ROBERT SHEARER | P.O. BOX 20024, SELKIRK MB R1Z 1S0, Canada |
Name | Director Name | Director Address |
---|---|---|
GENOME PRAIRIE | GRANT PIERCE | 351 TACHE, WINNIPEG MB R2H 2A6, Canada |
ALUMNI AND FRIENDS OF THE MEDICAL RESEARCH COUNCIL OF CANADA INC. | GRANT PIERCE | 351 TACHE AVE., WINNIPEG MB R2H 2A6, Canada |
2686465 CANADA INC. | ROBERT SHEARER | 3364 REXWAY DRIVE, BURLINGTON ON L7N 2L1, Canada |
City | WINNIPEG |
Post Code | R3C3Z5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Centre for Retirement Innovation Inc. | 600 Rue De La Montagne, Suite 209, Montreal, QC H3C 4S4 | 2014-09-23 |
Canadian Centre for Horticultural Research and Innovation Inc. | 4890 Victoria Avenue North, Vineland Station, ON L0R 2E0 | 2010-08-20 |
Centre D'innovation Pour Des Entreprises Responsables Inc. | 475 Elgin St., Sutie 1515, Ottawa, ON K2P 2E6 | 1998-07-10 |
Centre for Innovation In Autism and Intellectual Disabilities | 5703, Ferrier, Mont-royal, QC H4P 1N3 | 2015-01-07 |
Centre D'innovation Et De Développement De La Pme | 114 Rue Du Ravin Bleu, Gatineau, QC J8Z 1X8 | 2012-08-13 |
Canadian Centre for Fisheries Innovation | 155 Ridge Road, St. John's, NL A1E 1Z9 | 1989-12-13 |
Canadian Business Research and Innovation Centre | 141 Powell Rd., Brantford, ON N3T 0E4 | 2015-01-18 |
Canadian Centre for Cannabis Innovation (c3i) Inc. | 134 Kent Street, Suite 302, Charlottetown, PE C1A 8R8 | 2017-02-27 |
Centre for Commercialization of Innovation for Manufacturers - Ccim | 355, Rue Peel, Local 407-i, Montréal, QC H3C 2G9 | 2014-04-29 |
Sylvia Fedoruk Canadian Centre for Nuclear Innovation Inc. | 303 - 111 Research Drive, Saskatoon, SK S7N 3R2 | 2011-12-20 |
Please provide details on CANADIAN NUTRACEUTICALS INNOVATION CENTRE 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 |