LiveWell Foods Canada Inc. (Corporation# 9284508) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 2015.
Corporation ID | 9284508 |
Business Number | 802591990 |
Corporation Name | LiveWell Foods Canada Inc. |
Registered Office Address |
1275 Leeds Avenue Suite 900 Ottawa ON K1B 3W2 |
Incorporation Date | 2015-05-05 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Timothy McCunn | 1400-340 Albert Street, Ottawa ON K1R 0A5, Canada |
Seann Poli | 73 Tuscany Meadows Close NW, Calgary AB T3L 2M8, Canada |
Walid Abboud | 1811 Kingsdale Ave., Ottawa ON K1T 1H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-05-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-05-31 | current | 1275 Leeds Avenue, Suite 900, Ottawa, ON K1B 3W2 |
Address | 2016-01-07 | 2017-05-31 | 1400-340 Albert Street, Ottawa, ON K1R 0A5 |
Address | 2015-06-26 | 2016-01-07 | 684 County Road 2, Hillier, ON K0K 2J0 |
Address | 2015-05-05 | 2015-06-26 | 661 St. Lawrence Street, Winchester, ON K0C 2K0 |
Name | 2015-05-05 | current | LiveWell Foods Canada Inc. |
Status | 2018-06-15 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2015-05-05 | 2018-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-12-06 | Amendment / Modification | Section: 27 |
2017-12-04 | Amendment / Modification | Section: 178 |
2017-08-04 | Financial Statement / Г‰tats financiers | Statement Date: 2016-12-31. |
2017-08-02 | Proxy / Procuration | Statement Date: 2017-09-13. |
2017-08-02 | Financial Statement / Г‰tats financiers | Statement Date: 2016-12-31. |
2016-08-19 | Amendment / Modification | Section: 178 |
2015-05-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Livewell Foods Canada Inc. | 1811 Kingsdale Avenue, Ottawa, ON K1T 1H7 | 2016-02-04 |
Livewell Foods Canada Inc. | 5208 Ramsayville Road, Ottawa, ON K1G 3N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vac-o-bec Systems Inc. | 1275 Leeds Avenue, Unit 800, Ottawa, ON K1B 3W3 | 1989-04-04 |
10545864 Canada Inc. | 1275 Leeds Avenue, Ottawa, ON K1B 3W2 | |
10545899 Canada Inc. | 1275 Leeds Avenue, Suite 900, Ottawa, ON K1B 3W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11106279 Canada Inc. | 800-1275 Humber Place, Ottawa, ON K1B 3W2 | 2018-11-20 |
Snaplite Inc. | 1275 Leeds Av. Suite 800-d, Ottawa, ON K1B 3W2 | 2018-02-22 |
Iol Systems Inc. | 1275 Leeds Av., Suite 800, Ottawa, ON K1B 3W2 | 2017-08-10 |
Pst Food Technologies Inc. | 1275 Leeds Ave., Suite 900, Ottawa, ON K1B 3W2 | 2016-04-19 |
7341881 Canada Inc. | 800 - 1275 Leeds Ave., Ottawa, ON K1B 3W2 | 2010-03-01 |
3546861 Canada Inc. | 1255 Leeds Avenue, Ottawa, ON K1B 3W2 | 1998-10-27 |
Rimikon Inc. | 800 - 1275 Leeds Ave., Ottawa, ON K1B 3W2 | 2010-11-30 |
The African Rainmaker Group Ltd. | 800-1275 Humber Place, Ottawa, ON K1B 3W2 | 2020-04-07 |
Name | Address |
---|---|
Timothy McCunn | 1400-340 Albert Street, Ottawa ON K1R 0A5, Canada |
Seann Poli | 73 Tuscany Meadows Close NW, Calgary AB T3L 2M8, Canada |
Walid Abboud | 1811 Kingsdale Ave., Ottawa ON K1T 1H7, Canada |
City | Ottawa |
Post Code | K1B 3W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Livewell Foods Quebec Inc. | 179 Promenade Du Portage, 3rd Floor, Gatineau, QC J8X 2K5 | 2017-09-05 |
Livewell Rv & Recreation Inc. | 225 First Street Nw, Airdrie, AB T4B 2M8 | 2014-05-01 |
Q&w Livewell Ltd. | 105 St. Paul Street, Alexandria, ON K0C 1A0 | 2019-09-20 |
Livewell Staffing Inc. | 37 Racine Road, Etobicoke, ON M9W 2Z4 | 2020-07-05 |
Livewell Mortgage Plus Inc. | 345 Kingston Road, Suite 104, Pickering, ON L1V 1A1 | 2017-10-31 |
Livewell Pathway Healthcare Services Inc. | 345 Kingston Rd, Suite 104, Pickering, ON L1V 1A1 | 2016-01-01 |
Dominion Foods: African, Caribbean and Tropical Foods Inc. | 92 New Pines Trail, Brampton, ON L6Z 0H6 | 2020-02-12 |
Beatrice Foods Canada Ltee | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | 1970-02-11 |
Dlm Foods Canada Inc. | 80 Whitehall Drive, Markham, ON L3R 0P3 | |
Les Ventes Commerciales De General Foods Inc. | 2200 Yonge St, P.o.box 4019, Toronto, ON M5W 1J6 | 1970-12-18 |
Please comment or provide details below to improve the information on LiveWell Foods 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.