NU-BREEDS INC. is a business entity registered at Corporations Canada, with entity identifier is 7747713. The registration start date is January 11, 2011. The current status is Active.
Corporation ID | 7747713 |
Business Number | 826495608 |
Corporation Name | NU-BREEDS INC. |
Registered Office Address |
111 Prince Charles Drive, Apt. 407 Oakville ON L6K 3X3 |
Incorporation Date | 2011-01-11 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
JEREMY LAIDLAW | 62 MAIN STREET EAST, MILTON ON L9T 1N3, Canada |
PAUL SYLVESTER | 11 COTTONFIELD CIRCLE, CALEDON ON L7C 3M8, Canada |
HABIB ISHMEAL | 36 ABCLARD AVENUE, BRAMPTON ON L6Y 2K8, Canada |
JOY BONAS | 1165 GRIPSHOLM ROAD, MISSISSAUGA ON L4Y 2G8, Canada |
MALISA CHATERAM | 360 HOLMES CRESCENT, MILTON ON L9T 0T4, Canada |
ERROL LOWE | 19-1050 BRISTOL ROAD WEST, MISSISSAUGA ON L5V 2E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-12-10 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Act | 2011-01-11 | 2014-12-10 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2018-02-07 | current | 111 Prince Charles Drive, Apt. 407, Oakville, ON L6K 3X3 |
Address | 2014-12-10 | 2018-02-07 | 99 Autumn Glen Circle, Toronto, ON M9W 6B3 |
Address | 2011-01-11 | 2014-12-10 | 5-3024 Hurontario Street, Suite 318, Mississauga, ON L5B 4P4 |
Name | 2014-12-10 | current | NU-BREEDS INC. |
Name | 2011-01-11 | 2014-12-10 | NU-BREEDS INC. |
Status | 2014-12-10 | current | Active / Actif |
Status | 2011-01-11 | 2014-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-12-10 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-01-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-10-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2018-10-15 | Non-Soliciting N'ayant pas recours à la sollicitation |
2017 | 2017-09-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
Address | 111 Prince Charles Drive, Apt. 407 |
City | Oakville |
Province | ON |
Postal Code | L6K 3X3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Wyldside Incorporated | 111 Prince Charles Drive, Oakville, ON L6K 3X3 | 2020-01-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fondation Des Lions Du Canada | 152 Wilson St., Oakville, ON L6K 0G6 | 1983-08-01 |
Evergreen Ai Incorporated | 374 Tudor Ave, Oakville, ON L6K 0G8 | 2020-10-07 |
Context Integration Systems, Inc. | 326 Tudor Avenue, Oakville, ON L6K 0G8 | 2005-12-05 |
12351684 Canada Inc. | 282 Tudor Avenue, Oakville, ON L6K 0G9 | 2020-09-18 |
8558540 Canada Inc. | 271 Rebecca Street, Oakville, ON L6K 0G9 | 2013-06-18 |
7576021 Canada Inc. | 233 Hanover Street, Oakville, ON L6K 0G9 | 2010-06-11 |
Sunner Consulting Services Ltd. | 298 Tudor Avenue, Oakville, ON L6K 0G9 | 2008-05-21 |
Rolai Investments Inc. | 253 Rebecca Street, Oakville, ON L6K 0G9 | 2004-10-21 |
Sitara Group International Canada Inc. | 25 Lambert Common, Oakville, ON L6K 0H1 | 2017-04-18 |
Kacers Ltd. | 263 Hanover Street, Oakville, ON L6K 0H3 | 2020-05-20 |
Find all corporations in postal code L6K |
Name | Address |
---|---|
JEREMY LAIDLAW | 62 MAIN STREET EAST, MILTON ON L9T 1N3, Canada |
PAUL SYLVESTER | 11 COTTONFIELD CIRCLE, CALEDON ON L7C 3M8, Canada |
HABIB ISHMEAL | 36 ABCLARD AVENUE, BRAMPTON ON L6Y 2K8, Canada |
JOY BONAS | 1165 GRIPSHOLM ROAD, MISSISSAUGA ON L4Y 2G8, Canada |
MALISA CHATERAM | 360 HOLMES CRESCENT, MILTON ON L9T 0T4, Canada |
ERROL LOWE | 19-1050 BRISTOL ROAD WEST, MISSISSAUGA ON L5V 2E8, Canada |
Name | Director Name | Director Address |
---|---|---|
Revenue Resort Affiliate Marketing Incorporated | Errol Lowe | 30 Elm Drive East, Suite 2007, Mississauga ON L5A 4C3, Canada |
Archer Vision Enterprise Incorporated | Errol Lowe | 30 Elm Drive East, Apt. 2007, Mississauga ON L5A 4C3, Canada |
INSPIRED TELECOM INCORPORATED | ERROL LOWE | 30 ELM DR EAST, UNIT 2007, MISSISSAUGA ON L5A 4C3, Canada |
WORLD TEACHER AID | JEREMY LAIDLAW | 62 MAIN STREET, MILTON ON L9T 2X5, Canada |
City | Oakville |
Post Code | L6K 3X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Dairy Breeds | 41 George Street, P.o. 2065, Brantford, ON N3T 5W5 | 1995-01-11 |
The Canadian Beef Breeds Council | 292140 Wagon Wheel Boulevard, Rocky View, AB T4A 0E2 | 1994-04-25 |
Please provide details on NU-BREEDS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |