NICO PUFF Corporation

Address: 34 Clapperton St., Barrie, ON L4M 3E7

NICO PUFF Corporation (Corporation# 3797163) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 16, 2000.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 34 CLAPPERTON ST.
City BARRIE
Province ON
Postal Code L4M 3E7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City BARRIE
Post Code L4M 3E7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NICO PUFF 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.