Ultimacy International Inc.

Address: 42 Carden Street, Unit 3k, Guelph, ON N1H 3A2

Ultimacy International Inc. (Corporation# 7646992) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2010.

Corporation Overview

Corporation ID 7646992
Business Number 848606315
Corporation Name Ultimacy International Inc.
Registered Office Address 42 Carden Street
Unit 3k
Guelph
ON N1H 3A2
Incorporation Date 2010-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Ramage 42 Carden Street, Unit 3K, Guelph ON N1H 3A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-01-05 current 42 Carden Street, Unit 3k, Guelph, ON N1H 3A2
Address 2017-09-28 2020-01-05 65 Canada Street, Hamilton, ON L8P 1P1
Address 2017-01-18 2017-09-28 1093 Regional Road 97, Puslinch, ON N0B 2J0
Address 2016-12-20 2017-01-18 A1 - 1282 Cornwall Road, Oakville, ON L6J 7W5
Address 2010-10-02 2016-12-20 36 Oakhaven Place, Ancaster, ON L9K 0B6
Name 2010-10-02 current Ultimacy International Inc.
Status 2016-03-21 current Active / Actif
Status 2016-03-03 2016-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-03-04 2016-03-03 Active / Actif
Status 2013-03-02 2013-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-10-04 2013-03-02 Active / Actif

Activities

Date Activity Details
2010-10-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 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 42 Carden Street
City Guelph
Province ON
Postal Code N1H 3A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Out On The Shelf Inc. 42 Carden Street, Guelph, ON N1H 3A2 2008-01-29
Lily Automation Inc. 42 Carden Street, Guelph, ON N1H 3A2 2008-10-09
42 Carden Shared Space 42 Carden Street, Guelph, ON N1H 3A2 2016-04-01
Toy Exchange Club Inc. 42 Carden Street, Guelph, ON N1H 3A2 2019-06-10
Ag Community Lab 42 Carden Street, Guelph, ON N1H 3A2 2020-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nitro Cow Inc. 62 Carden Street, Guelph, ON N1H 3A2 2020-07-01
Cyber Orion Ltd. 10c Shared Space, 42 Carden Street, Guelph, ON N1H 3A2 2020-03-23
Reine De La Ruche Inc. 42 Carden St, Guelph, ON N1H 3A2 2018-07-15
Aarorn Technologies Inc. 2i-10c, 42 Carden Street, Guelph, ON N1H 3A2 2018-06-01
One Love Cafe Corp. 54 Carden St., Guelph, ON N1H 3A2 2018-05-06
Guelph Neighbourhood Support Coalition 10 Carden Street, Unit Cw3, Guelph, ON N1H 3A2 2012-09-11
Bubble Tea King Ltd. 62 Carden Street, Guelph, ON N1H 3A2 2020-07-08

Corporation Directors

Name Address
Robert Ramage 42 Carden Street, Unit 3K, Guelph ON N1H 3A2, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1H 3A2

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Croisiere Plus C.p.i. International Inc. 2124 Drummond Street, Montreal, QC H3G 1X4 1985-02-05
I.s. / S.i. Canada (international Socialists / Socialisme International) #10 - 427 Bloor Street West, Toronto, ON M5S 1X7 2007-06-01

Improve Information

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