Seasons Supplements Inc.

Address: 225, 20316 56 Avenue, Langley, BC V3A 3Y7

Seasons Supplements Inc. (Corporation# 8351457) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 2012.

Corporation Overview

Corporation ID 8351457
Business Number 836724047
Corporation Name Seasons Supplements Inc.
Registered Office Address 225, 20316 56 Avenue
Langley
BC V3A 3Y7
Incorporation Date 2012-11-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gurdev Parmar 1476 Kerfoot Road, White Rock BC V4B 3L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-09-04 current 225, 20316 56 Avenue, Langley, BC V3A 3Y7
Address 2013-12-02 2019-09-04 #225 - 20316 56 Avenue, Langley, BC V3A 3Y7
Address 2013-09-16 2013-12-02 110-5769 201a Street, Langley, BC V3A 8H9
Address 2012-11-15 2013-09-16 #5, 9124 Glover Road, Fort Langley, BC V1M 2R6
Name 2012-11-15 current Seasons Supplements Inc.
Status 2012-11-15 current Active / Actif

Activities

Date Activity Details
2012-11-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-15 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 225, 20316 56 Avenue
City LANGLEY
Province BC
Postal Code V3A 3Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4023056 Canada Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2002-03-04
Voltstream Media Solutions Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2008-06-01
Teneovita Medical Innovations Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2011-03-29
Dynamic Rescue Systems Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7
Dominion Cigar Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2013-08-21
Revved Inc. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 2020-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kantoka Technologies Inc. 20316 56 Avenue, Unit 225, Langley City, BC V3A 3Y7 2018-01-01
Casa Smart Security Inc. #225-20316 56 Avenue, Langley, BC V3A 3Y7 2016-01-16
Wrap Evac Inc. 225, 20316 - 56 Avenue, Langley, BC V3A 3Y7 2007-12-08
Integrated Health Clinic Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-10-12
6606521 Canada Inc. 225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2006-08-01
Canadian Industrial Tube Bend & Manufacturing Ltd. 225, 20316 56 Avenue, Langley, BC V3A 3Y7 1996-07-23
Cavaliere Financial & Management Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2007-09-13
Oncocure Canada Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2009-12-01
Growth Media North America Inc. #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2012-04-12
Open Source Intelligence and Research Association #225 - 20316 56 Avenue, Langley, BC V3A 3Y7 2015-03-12
Find all corporations in postal code V3A 3Y7

Corporation Directors

Name Address
Gurdev Parmar 1476 Kerfoot Road, White Rock BC V4B 3L8, Canada

Competitor

Search similar business entities

City LANGLEY
Post Code V3A 3Y7

Similar businesses

Corporation Name Office Address Incorporation
White North Supplements Inc. 168 Kipling Avenue, Beaconsfield, QC H9W 3A1 2010-09-01
C.n.s. Canadian Natural Supplements Inc. 288, Saint Jacques, 3e Г‰tage, Montreal, QC H2Y 1N1 2000-11-23
Supplements Alimentaires Winston Inc. 4810 Jean Talon West, Suite 311, Montreal, QC H4P 2N5 1984-03-09
Caruso Food Supplements Inc. 6900 Boul. Decarie, Montreal, QC H3X 2T8 1984-04-17
Crystelle Supplements Inc. 395 Parc Industriel, Longueuil, QC J4H 3V7 1984-04-18
Four Seasons Interactive Ltd. 73 Four Seasons Crescent, East Gwillimbury, ON L9N 0C4 2020-11-21
4 Seasons Inc. 2210 Cedar Crescent, Coaldale, AB T1M 0A5
Sysco Four Seasons Produce Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Dns Supplements Inc. 86 Barletta Dr, Vaughan, ON L6A 4H5 2009-06-11
Zoo Supplements Inc. 503 Rue De Sainte Maxime, Gatineau, QC J8T 8N4 2019-05-06

Improve Information

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