NU-BREEDS INC.

Address:
111 Prince Charles Drive, Apt. 407, Oakville, ON L6K 3X3

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 111 Prince Charles Drive, Apt. 407
City Oakville
Province ON
Postal Code L6K 3X3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wyldside Incorporated 111 Prince Charles Drive, Oakville, ON L6K 3X3 2020-01-21

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Oakville
Post Code L6K 3X3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches