NAUTILUS TRANSLATION LTD.

Address:
20 Brule Gardens, Toronto, ON M6S 4J2

NAUTILUS TRANSLATION LTD. is a business entity registered at Corporations Canada, with entity identifier is 618594. The registration start date is May 26, 1971. The current status is Active.

Corporation Overview

Corporation ID 618594
Business Number 103840211
Corporation Name NAUTILUS TRANSLATION LTD.
TRADUCTIONS NAUTILUS LTEE
Registered Office Address 20 Brule Gardens
Toronto
ON M6S 4J2
Incorporation Date 1971-05-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KAIDA BOUSQUET 20 BRULE GARDENS, TORONTO ON M6S 4J2, Canada
DENIS BOUSQUET 20 BRULE GARDENS, TORONTO ON M6S 4J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-17 1980-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-05-26 1980-04-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2003-11-11 current 20 Brule Gardens, Toronto, ON M6S 4J2
Address 1971-05-26 2003-11-11 3804 Bloor St W, Etobicoke, ON M9B 6C2
Name 1971-05-26 current NAUTILUS TRANSLATION LTD.
Name 1971-05-26 current TRADUCTIONS NAUTILUS LTEE
Status 1980-04-18 current Active / Actif

Activities

Date Activity Details
1980-04-18 Continuance (Act) / Prorogation (Loi)
1971-05-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 BRULE GARDENS
City TORONTO
Province ON
Postal Code M6S 4J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aeoeb Holdings Inc. 6 Brule Gardens, Toronto, ON M6S 4J2 2019-03-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
KAIDA BOUSQUET 20 BRULE GARDENS, TORONTO ON M6S 4J2, Canada
DENIS BOUSQUET 20 BRULE GARDENS, TORONTO ON M6S 4J2, Canada

Entities with the same directors

Name Director Name Director Address
SINOCAN VENTURE INC. DENIS BOUSQUET 1212 ETIENNE BLANCHARD, MONTREAL QC H2M 2L5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6S 4J2

Similar businesses

Corporation Name Office Address Incorporation
Nautilus Athletic Centre Ltd. 1198 Rue De La Montagne, Montreal, QC H3G 1Z1 1978-09-25
Nautilus Yachting Ltd. 65 Avenue Park, Ottawa, ON 1980-10-22
Corporation De DÉveloppement Nautilus Inc. 375 Boul. Roland Therrien, #210, Longueuil, QC J4H 4A6 2008-04-25
Centre De Conditionnement Nautilus (ottawa) Limitee 180 Elgin Street, Suite 1200, Ottawa, ON K2P 2K7 1981-08-13
Anjou Nautilus Club Inc. 7777 Metropolitan Blvd East, Anjou, QC H1J 1J8 1978-11-14
Centre Nautilus Rockland Inc. 2305 Rockland Road, Mount Royal, QC H3P 3E9 1983-07-11
Les Centres Nautilus Yvon Belanger Inc. 275 Rue Magnolia, Dollard-des-ormeaux, QC H9H 3M5 1978-08-24
Nautilus Plus Inc. 3550 1re Rue, Saint-hubert, QC J3Y 8Y5
One-t Marketing Incorporated 16a Nautilus Street, St. John's, NL A1B 0G6 2017-07-08
Nautilus Ponds Inc. 2 Glamis Gardens Sw, Calgary, AB T3E 6S4 2009-10-02

Improve Information

Please provide details on NAUTILUS TRANSLATION LTD. 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