NUTRECO CANADA INC.

Address:
150 Research Lane, Suite 200, Guelph, ON N1G 4T2

NUTRECO CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4436822. The registration start date is June 26, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4436822
Business Number 856704754
Corporation Name NUTRECO CANADA INC.
Registered Office Address 150 Research Lane
Suite 200
Guelph
ON N1G 4T2
Incorporation Date 2007-06-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michiel Heringa 185 rue du Seminaire, Suite 1402, Montreal QC H3C 2A3, Canada
JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-08-07 current 150 Research Lane, Suite 200, Guelph, ON N1G 4T2
Address 2007-06-26 2007-08-07 100 King Street W., Suite 6600 1 Canadian Place, Toronto, ON M5X 1B8
Name 2007-06-26 current NUTRECO CANADA INC.
Status 2017-06-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-06-26 2017-06-28 Active / Actif

Activities

Date Activity Details
2007-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Nutreco Canada Inc. 650 Riverbend Dr, Suite C, Kitchener, ON N2K 3S2
Nutreco Canada Inc. 650 Riverbend Drive, Suite C, Kitchener, ON N2K 3S2

Office Location

Address 150 RESEARCH LANE
City GUELPH
Province ON
Postal Code N1G 4T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Advanced Foods and Materials Canada 150 Research Lane, Suite 310, Guelph, ON N1G 4T2 2003-12-02
The Verna J. Kirkness Education Foundation 150 Research Lane, Suite 215, Guelph, ON N1G 4T2 2008-11-17
Shur-gain Holdings Inc./placements Shur-gain Inc. 150 Research Lane, Suite 200, Guelph, ON N1G 4T2 2007-06-25
Trouw Nutrition Canada Inc. 150 Research Lane, Suite 200, Guelph, ON N1G 4T2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Santé Bioactives Inc. 310 - 150 Research Lane, Guelph, ON N1G 4T2 2009-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
Michiel Heringa 185 rue du Seminaire, Suite 1402, Montreal QC H3C 2A3, Canada
JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada

Entities with the same directors

Name Director Name Director Address
4542410 CANADA INC. JACQUES LECLERC 3400 AVENUE NOTRE-DAME, QUEBEC QC G2G 0B8, Canada
COUPGON INC. Jacques Leclerc 1350, boulevard René-Lévesque Ouest, 15e étage, Montreal QC H3G 1T4, Canada
Ilios Med inc. JACQUES LECLERC 17, CHEMIN DU VERSANT NORD, LAC BEAUPORT QC G3B 2J4, Canada
139472 CANADA INC. JACQUES LECLERC 3 RUE DU CHEVALIER, SAINT-ANDRÉ D'ARGENTEUIL QC J0V 1X0, Canada
6206255 CANADA INC. JACQUES LECLERC 3400, avenue Notre-Dame, Québec QC G2G 0B8, Canada
LES MAISONS MODULAIRES LECLERC INC. JACQUES LECLERC 8240 BOUL. JEAN XIII, TROIS-RIVIERES QC , Canada
138324 CANADA LTEE JACQUES LECLERC 490 P.H. FRIGON, DRUMMONDVILLE QC J2C 8E2, Canada
La Chambre de Commerce de Val David JACQUES LECLERC 1945 ROUTE 117, VAL DAVID QC J0T 2N0, Canada
PLOMBERIE MELECS CONSTRUCTION INC. JACQUES LECLERC 258 RUE AUSTIN, CHATEAUGUAY QC J6J 3Z5, Canada
COMPAGNIE DE MANUTENTION ITAB CANADA LTEE. JACQUES LECLERC 4562 LAKE ROAD, DOLLARD DES ORMEAUX QC , Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 4T2

Similar businesses

Corporation Name Office Address Incorporation
Nutreco Swine Ventures Inc. 650 Riverbend Drive, Suite C, Kitchener, ON N2K 3S2 2003-03-26
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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on NUTRECO 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