NUTS DEPOT & PLUS INC.

Address:
2201-250 Yonge Street, Eaton Center, Toronto, ON M5B 2L7

NUTS DEPOT & PLUS INC. is a business entity registered at Corporations Canada, with entity identifier is 9252711. The registration start date is April 11, 2015. The current status is Active.

Corporation Overview

Corporation ID 9252711
Business Number 806916797
Corporation Name NUTS DEPOT & PLUS INC.
Registered Office Address 2201-250 Yonge Street
Eaton Center
Toronto
ON M5B 2L7
Incorporation Date 2015-04-11
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
Thamarah Mathurin 411-5501 Adalbert, Cote-St-Luc QC H4W 2B1, Canada
Francois Yves Jacques Boisrond 45 Malcolm, Dollard-des-Ormeaux QC H9B 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-11-03 current 2201-250 Yonge Street, Eaton Center, Toronto, ON M5B 2L7
Address 2016-10-13 2016-11-03 411-5501 Adalbert, Montreal, QC H4W 2B1
Address 2015-04-11 2016-10-13 45 Malcolm, Dollard-des-ormeaux, QC H9B 1K9
Name 2015-04-11 current NUTS DEPOT & PLUS INC.
Name 2015-04-11 current NUTS DEPOT ; PLUS INC.
Status 2015-04-11 current Active / Actif

Activities

Date Activity Details
2016-11-03 Amendment / Modification RO Changed.
Section: 178
2015-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2201-250 Yonge Street
City Toronto
Province ON
Postal Code M5B 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dev It Consulting Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2006-04-23
Enduring Freedom Settlements Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2007-09-06
Orboros Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2012-06-11
Best Quote Finder Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2013-10-16
8854858 Canada Incorporated 2201-250 Yonge Street, Toronto, ON M5B 2L7 2014-04-11
Bremsys Corporation 2201-250 Yonge Street, Eaton Centre, Toronto, ON M5B 2L7 2015-10-29
Chef Zel Inc. 2201-250 Yonge Street, Toronto, ON M5G 2L7 2016-06-22
D G A Empire Consulting Corporation 2201-250 Yonge Street, Toronto, ON M5B 2L7 2016-12-14
Fast Money Auction Inc. 2201-250 Yonge Street, Toronto, ON M5B 2Z7 2017-02-23
Voiceoyster Inc. 2201-250 Yonge Street, Toronto, ON M5B 2L7 2017-03-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jineda Global Limited 250 Yonge Street, Suite 2201, Toronto, ON M5B 2L7 2020-09-16
Kahlua Digital Inc. 2201-250 Younge Street, Toronto, ON M5B 2L7 2020-08-05
Arce Canada Immigration Services Inc. 250 Yonge Street, Suite 2201 (22 Floor), Toronto, ON M5B 2L7 2019-11-12
Techsense Labs Inc. Suite 2201, 250 Yonge Street, Toronto, ON M5B 2L7 2019-11-01
Kubera Technologies Inc. Agile Offices, 250 Yonge Street, Suite 2201, Torotno, ON M5B 2L7 2019-10-10
Simavfx Inc. 250 Yonge Street Unit 2201, Toronto, ON M5B 2L7 2019-10-01
Kosmo Spacefaring Technologies Corp. 250 Yonge St #2201, Toronto, ON M5B 2L7 2019-06-03
11406698 Canada Inc. Suite 2201, 250 Yonge, Toronto, ON M5B 2L7 2019-05-12
Commission On The Wellbeing of Mankind 2500 Younge Street, Toronto, ON M5B 2L7 2019-02-28
11089692 Canada Inc. 250 Yonge #2201, Toronto, ON M5B 2L7 2018-11-09
Find all corporations in postal code M5B 2L7

Corporation Directors

Name Address
Thamarah Mathurin 411-5501 Adalbert, Cote-St-Luc QC H4W 2B1, Canada
Francois Yves Jacques Boisrond 45 Malcolm, Dollard-des-Ormeaux QC H9B 1K9, Canada

Entities with the same directors

Name Director Name Director Address
Bestext Sérigraphie Inc. - FRANCOIS YVES JACQUES BOISROND 1135 ALEXIS NILTON 106, ST-LAURENT QC H4R 1S1, Canada
CANHA BUSINESS EXCHANGE INC. FRANCOIS YVES JACQUES BOISROND 7392 DE L'ALSACE, ANJOU QC H1J 1B8, Canada
THRAN Inc. Thamarah Mathurin 411-5501 Adalbert, Montreal QC H4W 2B1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5B 2L7

Similar businesses

Corporation Name Office Address Incorporation
Fou De Noix Inc. 01260 Richmond, Suite 137, Montreal, QC H3K 2H2 1986-06-05
E Design Depot Incorporated 5180 Rue Snowdon, Montreal, QC H3W 2G1 2004-02-04
Christian Book Depot Inc. 390 Lake Avenue, Dorval, QC H9S 2J3 1996-11-25
Le Depot De La Piscine Inc. 1373 Ogilvie Road, Ottawa, ON K1J 7P5 1989-03-09
Circulaire DÉpÔt Inc. 308-8615 Boul St-laurent, Montréal, QC H2P 2M9 2001-04-26
Depot Dentelle Inc. 6880 Rue St-hubert, Montreal, QC H2S 2M6 1997-05-30
Christmas Depot Inc. 303 Boul Antonio Barrette, Notre Dame Des Prairies, QC J6E 1G1 1994-02-21
Mcj Depot Home Bedding & Linens Inc. 5543 Earle Road, Cote St Luc, QC H4W 1N6 2011-08-21
Jacmar Furniture & Appliance Depot Inc. 57 Chemin Leclair O, Plantagenet, ON K0B 1L0 1995-06-27
Bias Tire Depot Inc. 6505 Trans-canada Highway, Suite 620, Saint-laurent, QC H4T 1S3 1999-10-19

Improve Information

Please provide details on NUTS DEPOT & PLUS 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