Canadian Organic Quality Assurance and Quality Control Inc.

Address:
Suite 1 - 560 Baker Street, Nelson, BC V1L 4H9

Canadian Organic Quality Assurance and Quality Control Inc. is a business entity registered at Corporations Canada, with entity identifier is 9991891. The registration start date is November 21, 2016. The current status is Active.

Corporation Overview

Corporation ID 9991891
Business Number 741101125
Corporation Name Canadian Organic Quality Assurance and Quality Control Inc.
Registered Office Address Suite 1 - 560 Baker Street
Nelson
BC V1L 4H9
Incorporation Date 2016-11-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Casey Dalen 1707 fulford ganges rd, Salt Spring ISland BC V8K 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-28 current Suite 1 - 560 Baker Street, Nelson, BC V1L 4H9
Address 2017-02-13 2017-06-28 195 Riverside Ave., Box 947, Salmo, BC V0G 1Z0
Address 2016-11-21 2017-02-13 1707 Fulford Ganges Rd, Salt Spring Island, BC V8K 2A5
Name 2016-11-21 current Canadian Organic Quality Assurance and Quality Control Inc.
Status 2016-11-21 current Active / Actif

Activities

Date Activity Details
2016-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1 - 560 Baker Street
City Nelson
Province BC
Postal Code V1L 4H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cedar Lane Technologies Inc. Suite 1 - 560 Baker Street, Nelson, BC V1L 4H9 2019-04-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Water Tree Foundation #1-560 Baker Street, Nelson, BC V1L 4H9 2018-07-23
8994269 Canada Limited Suite 2-560 Baker Street, Kootenay Columbia College, Nelson, BC V1L 4H9 2014-08-20
Environment Depot, for Wastewater To Energy Ltd. 560 Baker St. Suite #1, Nelson, BC V1L 4H9 2012-05-31
Acti-zyme Products Ltd. 560 Baker St. Suite #1, Nelson, BC V1L 4H9 1979-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10146323 Canada Inc. 505 Kootenay Street, Unit 3, Nelson, BC V1L 1K9 2017-03-15
6145370 Canada Inc. 03-505 Kootenay Street, Nelson, BC V1L 1K9 2003-10-01
Twente Additive Manufacturing Inc. 505 Kootenay St., Unit 3, Nelson, BC V1L 1K9
Intrepid Oilfield Transportation Consulting Ltd. 1013 Stanley Street, Nelson, BC V1L 1P3 2011-05-04
Earthsky Foundation 1502 Stanley Street, Nelson, BC V1L 1R3 1993-11-26
Four Paws Only Pet Supplies Canada Inc. 466 Josephine Street, Nelson, BC V1L 1W3 2000-07-25
Jj Diversified Corporation 702 Josephine Street, Nelson, BC V1L 1W9 2020-08-25
10599301 Canada Inc. 417 Hall Street, Nelson, BC V1L 1Y9 2018-01-25
Canadian Freeride Association 1099 South Poplar Street, Nelson, BC V1L 2J3 2014-01-07
Freedom Bear Enterprises Inc. 407 First St, Nelson, BC V1L 2K6 2017-09-28
Find all corporations in postal code V1L

Corporation Directors

Name Address
Casey Dalen 1707 fulford ganges rd, Salt Spring ISland BC V8K 2A5, Canada

Competitor

Search similar business entities

City Nelson
Post Code V1L 4H9

Similar businesses

Corporation Name Office Address Incorporation
Northern Organic Quality Assurance Program Inc. 5016 - 52 Street, Camrose, AB T4V 1V7 2001-07-11
Canadian Pathology Quality Assurance 185 - 9040 Blundell Road, Suite 363, Richmond, BC V6Y 1K3 2019-12-11
Canadian Precast Concrete Quality Assurance Certification Program 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-11-24
Medina Quality Assurance Systems Inc. 240 Rue St. Jacques, Suite 910, Montreal, QC H2Y 1L9 2003-11-05
P.a.r. Quality Belts Inc. 3555 Rue Cremazie Est, Bureau 214, Montreal, QC H1Z 2J3 1994-04-28
Disques Quality Limitee. 380 Birchmount, Scarborough 704, ON M1K 1M7 1947-10-27
Les Transports Max Quality Inc. 1013, Rue Principale, Saint-michel-de-napierville, QC J0L 2J0 2017-09-14
Maison De Teinture De Quality F.a. Inc. 5595 Papineau Avenue, Montreal, QC H2H 1W3 1987-11-12
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Intel Quality Control Inc. 26 Dolorosa Ave, Antigonish, NS B2G 1T1 2016-01-25

Improve Information

Please provide details on Canadian Organic Quality Assurance and Quality Control 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