WHOLESOME LIVING NUTRIENTS INC.

Address:
1000 De La Gauchetiere Street West, 24th Floor, Montreal, QC H3B 4W5

WHOLESOME LIVING NUTRIENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 7602189. The registration start date is July 14, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7602189
Business Number 801679457
Corporation Name WHOLESOME LIVING NUTRIENTS INC.
NUTRIMENTS VIE SAINE INC.
Registered Office Address 1000 De La Gauchetiere Street West
24th Floor
Montreal
QC H3B 4W5
Incorporation Date 2010-07-14
Dissolution Date 2013-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTAL SANTA 2-128, ISABELLA STREET, PARRY SOUND ON P2A 1N1, Canada
ZOLTAN HALASI 23, ARANY JANOS UT, SALGOTARJAN 3100, Hungary

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-07-14 current 1000 De La Gauchetiere Street West, 24th Floor, Montreal, QC H3B 4W5
Name 2010-07-14 current WHOLESOME LIVING NUTRIENTS INC.
Name 2010-07-14 current NUTRIMENTS VIE SAINE INC.
Status 2013-05-12 current Dissolved / Dissoute
Status 2012-12-13 2013-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-07-22 2012-12-13 Active / Actif

Activities

Date Activity Details
2013-05-12 Dissolution Section: 212
2010-07-14 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
ANTAL SANTA 2-128, ISABELLA STREET, PARRY SOUND ON P2A 1N1, Canada
ZOLTAN HALASI 23, ARANY JANOS UT, SALGOTARJAN 3100, Hungary

Entities with the same directors

Name Director Name Director Address
INSTANT HEALTHY ORGANICS, INC. ANTAL SANTA 2-128, ISABELLA STREET, PARRY SOUND ON P2A 1N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Wholesome Career Living Inc. 103-2661 Deville Road, Victoria, BC V9B 0G6
Nutrients for Life Foundation Canada 350 Sparks Street, Suite 907, Ottawa, ON K1R 7S8 2007-11-15
Vie Saine Inc. 367 St-paul Ouest, Suite 5, Montreal, QC H2Y 2A7 1979-07-13
Distributions Émile Saine Inc. 1073, Boulevard Mont-royal, MontrÉal, QC H2V 2H5 2006-07-26
Services MÉdicaux Michel Saine Inc. 223 Querbes, Montréal, QC H2V 3W1 2008-12-12
Life Nutriments Inc. 696 Elim Lodge Rd, Lakehurst, ON K0L 1J0 2020-04-15
All About Nutrients Ltd. 476 Caldwell Road, Dartmouth, NS B2V 1A6 2019-04-15
Wholesome Eco Ltd. 155 Renaissance Court, Lot 200, Vaughan, ON L4J 7W4 2018-02-11
Expert Nutrients Inc. 3935 17e Ave S W, Calgary, AB T3E 0C3 1993-11-12
Cuisine Saine Saveur Inc. 5595 Wilderton, Apt 7-e, Montreal, QC H3S 2V1 1990-09-27

Improve Information

Please provide details on WHOLESOME LIVING NUTRIENTS 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