Santé Bioactives Inc.

Address:
310 - 150 Research Lane, Guelph, ON N1G 4T2

Santé Bioactives Inc. is a business entity registered at Corporations Canada, with entity identifier is 7138385. The registration start date is March 12, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7138385
Business Number 815556899
Corporation Name Santé Bioactives Inc.
Registered Office Address 310 - 150 Research Lane
Guelph
ON N1G 4T2
Incorporation Date 2009-03-12
Dissolution Date 2015-01-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DR. LARRY MILLIGAN 784, GORDON ST., GUELPH ON N1G 5C8, Canada
DR. RICKEY YADA 80, CARDIGAN ST., GUELPH ON N1H 0A4, Canada
DR. PERRY LIDSTER 150, RESEARCH LANE, GUELPH ON N1G 4T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-20 current 310 - 150 Research Lane, Guelph, ON N1G 4T2
Address 2009-03-12 2012-03-20 215 - 150 Research Lane, Guelph, ON N1G 4T2
Name 2009-03-12 current Santé Bioactives Inc.
Status 2015-01-24 current Dissolved / Dissoute
Status 2014-08-27 2015-01-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-12 2014-08-27 Active / Actif

Activities

Date Activity Details
2015-01-24 Dissolution Section: 212
2009-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 310 - 150 RESEARCH LANE
City GUELPH
Province ON
Postal Code N1G 4T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advanced Foods and Materials Canada 150 Research Lane, Suite 310, Guelph, ON N1G 4T2 2003-12-02
Nutreco Canada Inc. 150 Research Lane, Suite 200, Guelph, ON N1G 4T2 2007-06-26
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 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
DR. LARRY MILLIGAN 784, GORDON ST., GUELPH ON N1G 5C8, Canada
DR. RICKEY YADA 80, CARDIGAN ST., GUELPH ON N1H 0A4, Canada
DR. PERRY LIDSTER 150, RESEARCH LANE, GUELPH ON N1G 4T2, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1G 4T2

Similar businesses

Corporation Name Office Address Incorporation
Taiga Bioactives Inc. 3000, 700 - 9th Avenue Sw, Calgary, AB T2P 3V4
Atlantis Bioactives Corporation 11 Aviation Avenue, Charlottetown, PE C1E 2E6 2002-02-12
Oasis Bioactives Inc. 1740 Woodroffe Avenue, Building 400, Suite 7b, Ottawa, ON K2G 3R8 2004-09-27
Sac SantÉ Inc. 3400 Boulevard Losch, Bureau 10, Longueuil, QC J3Y 5T6
Godier Sante Limited 5450 Cote-des-neiges, Ch 424, Montreal, QC 1970-10-26
Gestion SantÉ Services Obonsoins Inc. 8550 Boul Pie Ix, Bur 400, Montreal, QC H1Z 4G2 1989-04-03
International Union for Health Promotion and Education (iuhpe-canada) 7101 Parc Avenue, Suite 3187, Montréal, QC H3N 1X9 2017-09-28
Smi Santé Inc. 185 80 Rue Est, Charlesbourg, QC G1H 1A3 2005-02-22
G.o.s.i.p. Inc. 25 Rue Mercier, Cap-santÉ, QC G0A 1L0 1989-03-28
Pbscan Ltd. A99 Sante Dr, Concord, ON L4K 3C4 2018-10-15

Improve Information

Please provide details on Santé Bioactives 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