Pure K9 Inc.

Address: 2 Balsdon Cres, Whitby, ON L1P 1L5

Pure K9 Inc. (Corporation# 9528288) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 26, 2015.

Corporation Overview

Corporation ID 9528288
Business Number 795116920
Corporation Name Pure K9 Inc.
Registered Office Address 2 Balsdon Cres
Whitby
ON L1P 1L5
Incorporation Date 2015-11-26
Dissolution Date 2018-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
Brad Mehlenbacher 2 Balsdon Cres, Whitby ON L1P 1L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2015-11-26 current 2 Balsdon Cres, Whitby, ON L1P 1L5
Name 2015-11-26 current Pure K9 Inc.
Status 2018-11-26 current Dissolved / Dissoute
Status 2015-11-26 2018-11-26 Active / Actif

Activities

Date Activity Details
2018-11-26 Dissolution Section: 210(2)
2015-11-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-11-26 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 2 Balsdon Cres
City Whitby
Province ON
Postal Code L1P 1L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12222311 Canada Inc. 37 Rothean Drive, Whitby, ON L1P 1L5 2020-07-24
Dnj Cleaners Inc. 80 Kenneth Dr, Whitby, ON L1P 1L5 2020-07-19
Arsen Trading Inc. 39 Balsdon Crescent, Whitby, ON L1P 1L5 2020-07-13
Shine Bright Pediatric Services, Ltd. 36 Lahaye Drive, Whitby, ON L1P 1L5 2020-06-22
Oakridge Leadership Consulting Inc. 7 Hodgson Drive, Whitby, ON L1P 1L5 2020-05-08
11827448 Canada Inc. 78 Kennett Dr, Whitby, ON L1P 1L5 2020-01-06
Atamandesigns Inc. 55 Lahaye Dr, Whitby, ON L1P 1L5 2019-07-29
Personal Support Workers Institute of Canada 47 Rothean Drive, Whitby, ON L1P 1L5 2019-06-18
11285793 Canada Ltd. 8 New Dominion Court, Whitby, ON L1P 1L5 2019-03-06
10838659 Canada Inc. 31 Allayden Drive, Whitby, ON L1P 1L5 2018-06-13
Find all corporations in postal code L1P 1L5

Corporation Directors

Name Address
Brad Mehlenbacher 2 Balsdon Cres, Whitby ON L1P 1L5, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1P 1L5

Similar businesses

Corporation Name Office Address Incorporation
Location Pure AdrÉnaline Inc. 51, Rue Du Sommelier, Gatineau, QC J8V 1C9 2017-10-23
Pure BiorГ©volution Internationale LtГ©e 559-1, Rue Principale, St-marc-des-carriГ€res, QC G0A 2B0 2004-04-07
Eco Pure CrÉdit Inc. 2600, Rue Jean-perrin, Local 100, Québec, QC G2C 2C6 2010-07-30
Cdn Pure Inc. 240-5000 Jean Talon Ouest, MontrГ©al, QC H4P 1W9 2020-04-22
Gestion Bi-eau Pure Inc. 900 Rue Sagard, St-bruno De Montarville, QC J3V 6C2
Pure Spring Water The World's Best Inc. 1250 Route 101, Rollet, QC J0Z 3J0 1989-01-10
The Taste of Water, Pure Water Center Inc. 1481 Rue Raoul Charette, Joliette, QC J6E 8S5 1994-03-21
Pure Water Holdings Inc. 1320 Graham Boulevard, Town of Mount Royal, QC H3P 3C8 1998-08-19
Produits Vita-pure Inc. 4980 Buchan, Suite 401, Montreal, QC H4P 1S8 1991-12-23
Vaporel Pure Water Ltd. 1582 Jean Lachaine, Ville Ste-catherine, QC J0L 1E0 1987-01-30

Improve Information

Please comment or provide details below to improve the information on Pure K9 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.