Alltech Canada Inc.

Address: 20 Cutten Place, Guelph, ON N1G 4Z7

Alltech Canada Inc. (Corporation# 6378421) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2005-12-06 Amendment / Modification Name Changed.
2005-04-15 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse

Annual Returns Filings

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

Office Location

Address 20 CUTTEN PLACE
City GUELPH
Province ON
Postal Code N1G 4Z7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City GUELPH
Post Code N1G 4Z7

Similar businesses

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

Improve Information

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