NICO PUFF Corporation (Corporation# 3797163) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 16, 2000.
Corporation ID | 3797163 |
Business Number | 861270726 |
Corporation Name | NICO PUFF Corporation |
Registered Office Address |
34 Clapperton St. Barrie ON L4M 3E7 |
Incorporation Date | 2000-08-16 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
STEVEN ELLIS | 161 Lakeshore Road West, Oro-Medonte ON L0L 2E0, Canada |
Zhen Xi Christopher Lai | Apartment 6D Hong Lok Mansion, 44D MacDonnell Road, Mid Levels 999077, Hong Kong |
ARTHUR SLUTSKY | 3 McAlpine St., Unit 907, TORONTO ON M5R 3T5, Canada |
NOE ZAMEL | 252 OTONABEE AVENUE, WILLOWDALE ON M2M 2T1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-08-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-11-04 | current | 34 Clapperton St., Barrie, ON L4M 3E7 |
Address | 2010-09-17 | 2013-11-04 | 610 Sandcherry Drive, Burlington, ON L7T 4L9 |
Address | 2008-11-27 | 2010-09-17 | 3 Mcalpine St., # 902, Toronto, ON M5R 3T5 |
Address | 2000-08-16 | 2008-11-27 | 77 King Street West, Suite 2100, Toronto, ON M5K 1H1 |
Name | 2000-08-16 | current | NICO PUFF Corporation |
Status | 2018-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2008-09-16 | 2018-02-01 | Active / Actif |
Status | 2008-08-19 | 2008-09-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-08-16 | 2008-08-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-02-01 | Arrangement | |
2013-12-12 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2013-12-12 | Amendment / Modification | Section: 178 |
2013-12-12 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2010-06-07 | Amendment / Modification | Section: 27, 178 |
2000-08-16 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-10-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-10-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2014 | 2014-10-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
7785313 Canada Inc. | 12 Stuart Ave, Barrie, ON L4M 0A1 | 2011-02-22 |
Idek's Ventures Inc. | 8 Tudor Cres, Barrie, ON L4M 0A2 | 2017-02-10 |
9620141 Canada Ltd. | 7 Tudor Crescent, Barrie, ON L4M 0A2 | 2016-02-06 |
9852727 Canada Ltd. | 7 Tudor Crescent, Barrie, ON L4M 0A2 | 2016-08-02 |
Sanroz Inc. | 1 Connaught Lane, Barrie, ON L4M 0A3 | 2018-06-13 |
10721077 Canada Inc. | 140 Sovereigns Gate, Barrie, ON L4M 0A3 | 2018-04-06 |
Canpro Property Services Incorporated | 3 Connaught Lane, Barrie, ON L4M 0A3 | 2014-04-08 |
Emtech Scan Group Inc. | 18 Connaught Lane, Barrie, ON L4M 0A4 | 2013-12-02 |
Brightmore Legal Services Inc. | 36 Westminster Circle, Barrie, ON L4M 0A4 | 2009-08-06 |
Nitro Logic Inc. | 38 Westminster Circle, Barrie, ON L4M 0A4 | 2006-07-01 |
Find all corporations in postal code L4M |
Name | Address |
---|---|
STEVEN ELLIS | 161 Lakeshore Road West, Oro-Medonte ON L0L 2E0, Canada |
Zhen Xi Christopher Lai | Apartment 6D Hong Lok Mansion, 44D MacDonnell Road, Mid Levels 999077, Hong Kong |
ARTHUR SLUTSKY | 3 McAlpine St., Unit 907, TORONTO ON M5R 3T5, Canada |
NOE ZAMEL | 252 OTONABEE AVENUE, WILLOWDALE ON M2M 2T1, Canada |
City | BARRIE |
Post Code | L4M 3E7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8184445 Canada Inc. | Rr 4, 240 Puff Ball Inn Rd, Campbellford, ON K0L 1L0 | 2012-05-03 |
Puff & Paint Ltd. | 12 Shannon Drive, Truro, NS B2N 3V6 | 2017-05-25 |
Puff-e Juice Ltd. | 207 Toryork Drive, Toronto, ON M9L 1Y2 | 2016-06-15 |
Puff Corp. | 3460 Rue Durocher, Ap 100, Montreal, QC H2X 2E3 | 2018-01-16 |
Clam Puff Limited | 187 Bridgeport Rd, Waterloo, ON | 1971-06-08 |
Dragon Puff Inc. | 340 Albert St., Suite 1400, Ottawa, ON K1R 0A5 | 2012-10-02 |
Posh Puff Inc. | 2916 Pritchard Avenue, Burnaby, BC V3J 1K1 | 2013-10-04 |
Ade Afro Puff Inc. | 1920 - 730 Dovercourt Road, Toronto, ON M6H 2W9 | 2019-03-05 |
Puff Our Buddd Ltd. | 14166 Malabar Avenue, White Rock, BC V4B 2Y3 | 2020-10-21 |
Puff Pastes Corp. | 512 Wilson Heights Boulevard, Toronto, ON M3H 2V6 | 2018-03-26 |
Please comment or provide details below to improve the information on NICO PUFF Corporation.
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.