NISSI CARE CENTRES (CANADA)

Address:
1302 Pelham St, Apt 6, Fonthill, ON L0S 1E0

NISSI CARE CENTRES (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 3384918. The registration start date is June 18, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3384918
Business Number 883557696
Corporation Name NISSI CARE CENTRES (CANADA)
Registered Office Address 1302 Pelham St
Apt 6
Fonthill
ON L0S 1E0
Incorporation Date 1997-06-18
Dissolution Date 2016-05-14
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
JOHN SANT 476 CHATHAM STREET, BRANTFORD ON N3S 4J9, Canada
MICHAEL BASTIEN -, BOX 896, WIARTON ON N0H 2T0, Canada
MARK ESHUIS 8 CHURCH STREET, ST.CATHARINES ON L2R 6R4, Canada
WILLEM HOOGENDAM 412 CHATHAM STREET, BRANTFORD ON N4S 3W3, Canada
JOHN GATES RR #2, DELHI ON N4B 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1997-06-17 1997-06-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1997-06-18 current 1302 Pelham St, Apt 6, Fonthill, ON L0S 1E0
Name 1997-06-18 current NISSI CARE CENTRES (CANADA)
Status 2016-05-14 current Dissolved / Dissoute
Status 2015-12-16 2016-05-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2015-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2016-05-14 Dissolution Section: 222
1997-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-11

Office Location

Address 1302 PELHAM ST
City FONTHILL
Province ON
Postal Code L0S 1E0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sauna and Steam Bath Association of Canada 1541 Haist Street, Pelham, ON L0S 1E0 2020-09-25
Authentic Thermal Clubs Holding Inc. 1541 Haist St, Fonthill, ON L0S 1E0 2019-07-15
Próvlepsi Consulting Incorporated 16 Alan Cres, Fonthill, ON L0S 1E0 2019-02-25
Connect4kids 7 Port Robinson Road, Fonthill, ON L0S 1E0 2018-06-25
Concierge Travel Group Inc. 32 College Street, Fonthill, ON L0S 1E0 2016-09-30
I Rooms Incorporated 16 Alan Crescent, Fonthill, ON L0S 1E0 2016-09-20
Gain Learning Centre Inc. 3b-170 Hwy 20 West, Fonthill, ON L0S 1E0 2016-05-26
Secflows Inc. 61 Canboro Rd, Box 1262, Fonthill, ON L0S 1E0 2016-02-03
Jupiter Aero Limited 1408 Pelham Road, Fonthill, ON L0S 1E0 2015-02-26
Take 5 Mindfulness and Wellness Centre Inc. 1345 Haist St, Box 995, Fonthill, ON L0S 1E0 2015-01-15
Find all corporations in postal code L0S 1E0

Corporation Directors

Name Address
JOHN SANT 476 CHATHAM STREET, BRANTFORD ON N3S 4J9, Canada
MICHAEL BASTIEN -, BOX 896, WIARTON ON N0H 2T0, Canada
MARK ESHUIS 8 CHURCH STREET, ST.CATHARINES ON L2R 6R4, Canada
WILLEM HOOGENDAM 412 CHATHAM STREET, BRANTFORD ON N4S 3W3, Canada
JOHN GATES RR #2, DELHI ON N4B 2W5, Canada

Entities with the same directors

Name Director Name Director Address
NEIGHBOURLINK VICTORIA JOHN GATES 270 HOMER RD., VICTORIA BC V8Z 1V8, Canada

Competitor

Search similar business entities

City FONTHILL
Post Code L0S 1E0

Similar businesses

Corporation Name Office Address Incorporation
Groupe Nissi Inc. 250, Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2007-03-06
Nissi Fitness Inc. 3671 Saint-martin Ouest, Laval, QC H7T 1A7 2014-08-12
Nissi Foundation Inc. 500 Greber Blvd., Gatineau, QC J8T 7W3 2002-03-21
Four Seasons Auto-care Centres Ltd. 11 Notre-dame Street West, Csp Notre-dame, C.p. 55056, Montreal, QC H2Y 4A7 1970-11-16
Optimus Care Centres Inc. 20, John St., Unit 920, Toronto, ON M5V 0G5 2014-01-23
Little Blossoms Day Care Centres Ltd. 2 Sir Lou Drive, Unit 39, Brampton, ON L6Y 5A8 2016-04-25
The Little Birds Child Care Centres Ltd. 14750 108 Avenue, Surrey, BC V3R 1V8 2016-07-11
Morrison Day-care Centres Inc. 30 Metcalfe Street, Suite 503, Ottawa, ON K1P 5L4 1983-04-27
Children's Universe Child Care Centres Inc. 72 Greatwood Crescent, Ottawa, ON K2G 6T6 2007-04-16
People Care Centres of America Inc. 28 William Street, P.o. Box:460, Tavistock, ON N0B 2R0

Improve Information

Please provide details on NISSI CARE CENTRES (CANADA) 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