NBTY Nature's Bounty Inc.

Address:
100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1

NBTY Nature's Bounty Inc. is a business entity registered at Corporations Canada, with entity identifier is 6062199. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6062199
Business Number 106495716
Corporation Name NBTY Nature's Bounty Inc.
Registered Office Address 100 King Street West, Suite 4400
1 First Canadian Place
Toronto
ON M5X 1B1
Dissolution Date 2010-04-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
RACHEL CAHILL 50 KINGSCREST DRIVE, LASALLE MB R0G 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-08 current 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1
Address 2003-02-05 2009-04-08 30th Floor - 360 Main Street, Winnipeg, MB R3C 4G1
Name 2009-04-20 current NBTY Nature's Bounty Inc.
Name 2003-02-05 2009-04-08 6062199 CANADA INC.
Name 2003-02-05 2003-02-05 64804 MANITOBA LTD.
Status 2010-04-27 current Dissolved / Dissoute
Status 2003-02-05 2010-04-27 Active / Actif

Activities

Date Activity Details
2010-04-27 Dissolution Section: 210(3)
2009-04-08 Amendment / Modification Name Changed.
RO Changed.
2003-02-05 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST, SUITE 4400
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4038134 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-02
4041526 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-08
6766030 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2007-05-04
6800289 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2007-07-03
6803601 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2007-07-09
7106491 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2009-01-13
7246498 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2009-09-22
7618034 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2010-08-05
8090599 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2012-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Cedar Holdings Inc. 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 2017-12-13
Midpoint Canada Ltd. 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 2015-07-31
Kvb Kunlun Capital (canada) Inc. 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 2010-12-06
6976387 Canada Inc. 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 2008-05-14
4408497 Canada Inc. 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2007-03-05
6642233 Canada Inc. Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 2006-10-17
6295061 Canada Inc. 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2004-10-08
Entersport Holdings Ltd. Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2002-04-15
3968537 Canada Inc. 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2001-11-07
Kintana Technologies Inc. Suite 4400 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2001-04-10
Find all corporations in postal code M5X 1B1

Corporation Directors

Name Address
HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
RACHEL CAHILL 50 KINGSCREST DRIVE, LASALLE MB R0G 1B0, Canada

Entities with the same directors

Name Director Name Director Address
WESTCAN PHARMACEUTICALS LTD. HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
7004362 CANADA INC. HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
VITA HEALTH PRODUCTS INC. HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
VH VITA HOLDINGS INC. HANS LINDGREN 130 OLDFIELD ROAD, HUNTINGTON NY 11743, United States
Solgar Vitamin & Herb Inc. HARVEY KAMIL 11 SHORE DR, SETAUKET NY 11733, United States
WESTCAN PHARMACEUTICALS LTD. HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
7004362 CANADA INC. HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
VITA HEALTH PRODUCTS INC. HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
VH VITA HOLDINGS INC. HARVEY KAMIL 11 SHORE DRIVE, SETAUKET NY 11733, United States
VITA HEALTH PRODUCTS INC. RACHEL CAHILL 49 KINGSCREST DRIVE, LASALLE MB R0G 0A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Nature's Bounty Inc. 204-a, Thickson Road North, Whitby, ON L1N 3R4 2019-03-14
Bounty Hunters Productions (ontario/muse) Inc. 530 Richmond Street West, 2nd Floor, Toronto, ON M5V 1Y4 2012-03-19
Fonds Nature Humaine 7889 Av. Casgrain, Montreal, QC H2R 1Z2 2016-04-21
Mother Nature Pharmacy Inc. 600 Rossland Rd West, Oshawa, ON L1J 8M7 2019-08-14
Nature United 366 Adelaide Street East, Suite 331, Toronto, ON M5A 3X9 2012-11-21
Les Produits De Cedre Nature Inc. 326 Rue Principale, Courcelles, QC G0M 1C0 1990-10-24
The Beauty In Nature (g & I) Inc. 49 Dufferin Road, Hampstead, QC H3X 2X7 1996-02-28
Ki Nature and Health Inc. 997 St-jean Boulevard, Pointe Claire, QC H9R 5M3 1995-01-24
The Nature Conservancy of Canada 410-245 Eglinton Ave. E., Toronto, ON M4P 3J1 1962-11-28
Les Loisirs Nature QuÉ-ouest Inc. 5270 Rue Jacques-plante, Laval, QC H7W 0G7 2004-03-15

Improve Information

Please provide details on NBTY Nature's Bounty 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