NELLSON NUTRACEUTICAL CANADA, INC.-
NELLSON NUTRACEUTIQUE CANADA, INC.

Address: 1125 50th Avenue, Lachine, QC H8T 3P3

NELLSON NUTRACEUTICAL CANADA, INC.- (Corporation# 4145313) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 4, 2003.

Corporation Overview

Corporation ID 4145313
Business Number 887059806
Corporation Name NELLSON NUTRACEUTICAL CANADA, INC.-
NELLSON NUTRACEUTIQUE CANADA, INC.
Registered Office Address 1125 50th Avenue
Lachine
QC H8T 3P3
Incorporation Date 2003-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
James Better 5115 E La Palma Avenue, Anaheim CA 92807, United States
Lutz Richter 109 Pomandeer Walk Street, Alexandria VA 22314-3845, United States
Jean Filion 47 Promenade Saint-Louis, Notre-Dame-de-l'Île-Perrôt QC J7V 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-09-29 current 1125 50th Avenue, Lachine, QC H8T 3P3
Address 2003-06-04 2006-09-29 1981 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3A 3C1
Name 2003-06-18 current NELLSON NUTRACEUTICAL CANADA, INC.-
Name 2003-06-18 current NELLSON NUTRACEUTIQUE CANADA, INC.
Name 2003-06-04 2003-06-18 4145313 CANADA INC.
Status 2003-06-04 current Active / Actif

Activities

Date Activity Details
2003-06-18 Amendment / Modification Name Changed.
2003-06-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-03-27 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 1125 50TH AVENUE
City LACHINE
Province QC
Postal Code H8T 3P3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Bariatrix International Incorporee 1125 50th Avenue, Lachine, QC H8T 3P3 1978-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fytoresearch Inc. 1125 - 50th Avenue, Lachine, QC H8T 3P3 1992-01-20
La Corporation Slim-within 1125 - 50th Avenue, Lachine, QC H8T 3P3 1993-09-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
James Better 5115 E La Palma Avenue, Anaheim CA 92807, United States
Lutz Richter 109 Pomandeer Walk Street, Alexandria VA 22314-3845, United States
Jean Filion 47 Promenade Saint-Louis, Notre-Dame-de-l'Île-Perrôt QC J7V 2P2, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 3P3

Similar businesses

Corporation Name Office Address Incorporation
Les Laboratoires Dominion Nutraceutique Inc. 3280 Avenue Francis-hugues, Laval, QC H7L 5A7 2013-02-12
Canada Changmin Nutraceutique Co. LtÉe 11, De La Mary, GaspÉ, QuÉbec, QC G4X 5E9 2000-07-12
Nutriafrica Nutraceutique Inc. 1155 Boul. Rome, Brossard, QC J4W 3K9 2004-11-11
Nutraceutical Marketing Incorporated #404 140 Asher Rd., Kelowna, BC V1X 3H6 2015-07-09
Mindfull Nutraceutical Inc. 283 Dalhousie Street, Suite 200, Ottawa, ON K1N 7E5 2018-06-26
The Nutraceutical Medicine Company Inc. 204 - 655 Tyee Road, Victoria, BC V9A 6X5 2010-09-23
Winstar Nutraceutical Inc. 4211 Kingsway, Unit 220, Burnaby, BC V5H 1Z6 2016-01-26
Mecka Nutraceutical Inc. 3551, Boul. St-charles, Suite 325, Kirkland, QC H9H 3C4 2000-01-18
Access India Nutraceutical Inc. 2404 Rideau Drive, Oakville, ON L6H 7P8 2020-10-27
Wellbound Nutraceutical Inc. 3420 Pharmacy Avenue, Unit 12, Scarborough, ON M1W 2P7 2003-11-06

Improve Information

Please comment or provide details below to improve the information on NELLSON NUTRACEUTICAL CANADA, INC.-.

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.