Alltech Canada Inc. (Corporation# 6378421) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 6378421 |
Business Number | 121926356 |
Corporation Name | Alltech Canada Inc. |
Registered Office Address |
20 Cutten Place Guelph ON N1G 4Z7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Alric A. Blake | Brook House, 21 The Lane, West Deeping, Peterborough PE6 9HS, United Kingdom |
E. Michael Castle, II | 4500 Tangle Hurst Lane, Lexington KY 40515, United States |
Mark Pearse Lyons | 261 Cochran Road, Lexington KY 40502, United States |
Anthony Ford | 19 Woodlawn Road East, Unit 606, Guelph ON N1H 7B1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-04-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-08-10 | current | 20 Cutten Place, Guelph, ON N1G 4Z7 |
Address | 2005-07-28 | 2010-08-10 | 20 Cutten Place, Guelph, ON N1G 4W7 |
Address | 2005-04-15 | 2005-07-28 | 20 Cutten Place, Guelph, ON N1G 4W7 |
Name | 2005-12-06 | current | Alltech Canada Inc. |
Name | 2005-04-15 | 2005-12-06 | Alltech Biotechnology Centre Inc. |
Status | 2005-04-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-12-06 | Amendment / Modification | Name Changed. |
2005-04-15 | Continuance (import) / Prorogation (importation) | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-07-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-06-28 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-04 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-18 | 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 |
---|---|---|
Champorange Ltd. | 42 Lorna Dr, Guelph, ON N1G 0A4 | 2020-02-14 |
Mchc42 Capital Inc. | 39 Cox Court, Guelph, ON N1G 0A5 | 2020-11-16 |
Pull Request Coffee Limited | 106 Kortright Rd. E, Guelph, ON N1G 0A5 | 2020-06-09 |
Canadian Family Wellbeing Association | 46 Cox Court, Guelph, ON N1G 0A5 | 2015-08-04 |
Shende Toilets Inc. | 110 Kortright Road East, Guelph, ON N1G 0A5 | 2015-02-16 |
Shende Renewable Energy Inc. | 110 Kortright Road East, Guelph, ON N1G 0A5 | 2018-08-14 |
11150634 Canada Inc. | 25 Sweeney Drive, Guelph, ON N1G 0A6 | 2018-12-17 |
Verda Innovations Inc. | 31 Mccann Street, Guelph, ON N1G 0A8 | 2018-04-10 |
Blockchain Knowledge Centre Inc. | 15 Mccann Street, Guelph, ON N1G 0A8 | 2017-12-18 |
Mim Investments Inc. | 31 Mccann St, Guelph, ON N1G 0A8 | 2016-05-09 |
Find all corporations in postal code N1G |
Name | Address |
---|---|
Alric A. Blake | Brook House, 21 The Lane, West Deeping, Peterborough PE6 9HS, United Kingdom |
E. Michael Castle, II | 4500 Tangle Hurst Lane, Lexington KY 40515, United States |
Mark Pearse Lyons | 261 Cochran Road, Lexington KY 40502, United States |
Anthony Ford | 19 Woodlawn Road East, Unit 606, Guelph ON N1H 7B1, Canada |
City | GUELPH |
Post Code | N1G 4Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alltech It Services Inc. | 36 Stiver Dr., Newmarket, ON L3Y 7V6 | 2009-12-08 |
Alltech Coders Inc. | 1221 - 9 Crescent Place, Toronto, ON M4C 5L8 | 2016-05-09 |
Alltech Biotechnology Centre Inc. | 449 Laird Road, Guelph, ON N1G 4W1 | 1993-12-31 |
Alltech Group Inc. | 1175, Avenue Bernard, Bureau 204, Outremont, QC H2V 1V5 | 2010-02-01 |
Alltech Construction Services Inc. | 14b-1822 Whites Road, Suite 412, Pickering, ON L1V 0B1 | 2011-06-07 |
Physical and Health Education Canada (phe Canada) | 2451, Riverside Drive, Ottawa, ON K1H 7X7 | 1951-01-03 |
Intelligent Transportation Systems Society of Canada (its Canada) | 109 Reeve Dr., Markham, ON L3P 6C5 | 1997-06-27 |
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) | 200 Borealis Cres, Ottawa, ON K1K 4V1 | 2016-09-19 |
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada | 489 63e Avenue, Laval, QC H7V 2H5 | 2007-11-19 |
Certified Analytics and Insights Professionals of Canada (caip Canada) | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2019-05-31 |
Please comment or provide details below to improve the information on Alltech Canada Inc..
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.