SAKAI SPICE (CANADA) CORPORATION

Address: 323 7 Street South, Lethbridge, AB T1J 2G4

SAKAI SPICE (CANADA) CORPORATION (Corporation# 2928809) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 1993.

Corporation Overview

Corporation ID 2928809
Business Number 899551097
Corporation Name SAKAI SPICE (CANADA) CORPORATION
Registered Office Address 323 7 Street South
Lethbridge
AB T1J 2G4
Incorporation Date 1993-07-12
Corporation Status Active / Actif
Number of Directors 1 - 12

Directors

Director Name Director Address
TAKAYUKI SAKAI 1-29-11 NAKAJIMA URAWA, SAITAMA 338, Japan
SUMIKO SAKAI 1-29-11 NAKAJIMA URAWA, SAITAMA 338, Japan
IRVIN W. QUAN 445 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE AB T1J 3L8, Canada
DAVID MACFARLANE 4201 2 Ave N, Lethbridge AB T1H 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-07-11 1993-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-12-19 current 323 7 Street South, Lethbridge, AB T1J 2G4
Address 1993-07-12 2012-12-19 4201 2nd Avenue North, Lethbridge, AB T1H 0C8
Name 1993-07-12 current SAKAI SPICE (CANADA) CORPORATION
Status 2012-01-03 current Active / Actif
Status 2011-12-17 2012-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1993-07-12 2011-12-17 Active / Actif

Activities

Date Activity Details
1993-07-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 323 7 STREET SOUTH
City LETHBRIDGE
Province AB
Postal Code T1J 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stephanos Development Foundation Corporation 323 7 Street South, Lethbridge, AB T1J 2G4 2006-12-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Milldent Ltd. 15 Mount Sundance Road West, Lethbridge, AB T1J 0B6 1976-11-02
United Traditional Tae Kwon-do Canada Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2007-11-27
University Kid's Campus Daycare Ltd. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7 2010-01-06
Stone Mountain Environmental Products Inc. 2, 201 - 2 Avenue South, Lethbridge, AB T1J 0B7
Highlight Co., Ltd. (canada) 710 3rd Avenue South, Lethbridge, AB T1J 0H6 2006-03-15
Down To Earth Labs Inc. 710 - 3rd Ave. South, Lethbridge, AB T1J 0H6
Essen Insurance Corporation 1274 - 3rd Avenue South, Lethbridge, AB T1J 0J9 2007-09-10
Synergy Prestige Inc. 1274 - 3 Avenue South, Lethbridge, AB T1J 0J9 2003-09-09
Canadian Yoga Institute 1238b - 3 Avenue South, Lethbridge, AB T1J 0J9 2001-08-14
Mlb Industries Inc. 1274 3rd Ave South, Lethbridge, AB T1J 0J9 1987-12-08
Find all corporations in postal code T1J

Corporation Directors

Name Address
TAKAYUKI SAKAI 1-29-11 NAKAJIMA URAWA, SAITAMA 338, Japan
SUMIKO SAKAI 1-29-11 NAKAJIMA URAWA, SAITAMA 338, Japan
IRVIN W. QUAN 445 MAYOR MAGRATH DRIVE SOUTH, LETHBRIDGE AB T1J 3L8, Canada
DAVID MACFARLANE 4201 2 Ave N, Lethbridge AB T1H 0C8, Canada

Competitor

Search similar business entities

City LETHBRIDGE
Post Code T1J 2G4

Similar businesses

Corporation Name Office Address Incorporation
I Spice Foods Inc. 2870 St-charles Blvd., Suite 203, Kirkland, QC H9H 3B6 2015-01-12
Imprimerie Spice Inc. 2020 Jasmine Crescent, #1516, Ottawa, QC K1J 8K5 2002-09-13
Seven Spice Ltd. 109-1500 7 Street Sw, Calgary, AB T2R 1A7
Sonia Spice Catering Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 2000-10-27
Importations Sakai Inc. 433 Chabanel Street O., Suite 201, Montreal, QC H2N 2G3 1988-07-20
Lauren's Sugar & Spice Inc. 13 Jean Paul Lemieux, Notre Dame Ile Perrot, QC J7V 9R9 2015-06-30
Life Spice Production Canada Inc. 100, Alexis Nihon, Suite 540, MontrÉal, QC H4M 2P1 2005-05-13
A Spice Above Canada Inc. 1326 Vincent Cres., Innisfil, ON L9S 1Z8 2014-10-01
Island Spice of Jamaica (canada) Ltd. 238, Rue De L'hermitage, Laval, QC H7W 4X5 2002-11-07
Laxmi House of Spice Canada Inc. 62 Selby Road, Unit# 3 & 4, Brampton, ON L6W 3L4 2013-03-13

Improve Information

Please comment or provide details below to improve the information on SAKAI SPICE (CANADA) CORPORATION.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.