JACKSON AQUA BIO RESOURCES (INT'L.) CORP.

Address: Rr 3, P.o.box 665, Manotick, ON K0A 2N0

JACKSON AQUA BIO RESOURCES (INT'L.) CORP. (Corporation# 1155288) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 8, 1981.

Corporation Overview

Corporation ID 1155288
Business Number 872873088
Corporation Name JACKSON AQUA BIO RESOURCES (INT'L.) CORP.
Registered Office Address Rr 3
P.o.box 665
Manotick
ON K0A 2N0
Incorporation Date 1981-06-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 7

Directors

Director Name Director Address
TERRY JACKSON P.O. BOX 665, R.R. 3, MANOTICK ON K0A 2N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-06-07 1981-06-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-06-08 current Rr 3, P.o.box 665, Manotick, ON K0A 2N0
Name 1983-10-06 current JACKSON AQUA BIO RESOURCES (INT'L.) CORP.
Name 1981-06-08 1983-10-06 JACKSON AQUA BIO RESOURCES CORPORATION OF CANADA LIMITED
Status 1986-05-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-06-08 1986-05-28 Active / Actif

Activities

Date Activity Details
1981-06-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-08-23 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 RR 3
City MANOTICK
Province ON
Postal Code K0A 2N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Total Burn Inc. Rr 3, Vankleek Hill, ON K0B 1R0 1979-11-13
Atlantean Publications Inc. Rr 3, Tweed, ON K0K 3J0 1979-12-18
J.k.t. Decorating Enterprises Inc. Rr 3, Foster, QC 1977-07-04
Saydun Dental Management Services Ltd. Rr 3, Magog, QC 1977-08-03
Grampa's Garage Limited Rr 3, Richmond, ON K0A 2Z0 1977-12-29
Spillco Canada Limited Rr 3, Cowansville, QC J2K 3G8 1978-02-27
Maplehurst Motors Inc. Rr 3, P.o.box 291, Metcalfe, ON 1978-03-28
Von Glasow-schweisig Corp. Rr 3, Sutton, QC J0E 2K0 1978-04-25
Publicite Charles Baker Limitee Rr 3, King City, ON N0G 1K0 1969-10-03
Greg Benedict's Petroleum Ltd. Rr 3, Cornwall, ON K6H 5R7 1988-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3159311 Canada Inc. 5228 Mclean Cres, Manotick, ON K0A 2N0 1995-06-23
I.s.i. Surgical Instruments Canada Limited 5735 Knights Drive, Manotick, ON K0A 2N0 1994-08-15
Arban Terrazzo Tile & Marble Ltd. 1316 Squire Drive, Manotick, ON K0A 2N0 1992-03-06
Pan Global Gem Mines (canada) Inc. 5494 Main Street North, Manotick, ON K0A 2N0 1991-07-26
Dle Data-link International Corp. 1227 Clothier Court, Manotick, ON K0A 2N0 1991-05-07
175099 Canada Inc. 1231 Fairway Drive, Manotick, ON K0A 2N0 1990-09-11
Hulang Freight Connections Inc. 1010 River Road, Manotick, ON K0A 2N0 1989-09-15
Institut Jane Goodall (canada) 5696 Rideau Valley Dr., R.r. 2, Box 682, Manotick, ON K0A 2N0 1989-08-17
Pastinella Canada Ltd. 6351 Rideau Valley Drive North, R.r. 3, Manotick, ON K0A 2N0 1988-06-06
160982 Canada Inc. Rr 2, Conc 9, Lot 6, Clarence Creek, ON K0A 2N0 1988-03-10
Find all corporations in postal code K0A2N0

Corporation Directors

Name Address
TERRY JACKSON P.O. BOX 665, R.R. 3, MANOTICK ON K0A 2N0, Canada

Competitor

Search similar business entities

City MANOTICK
Post Code K0A2N0

Similar businesses

Corporation Name Office Address Incorporation
Jackson Resources Inc. R.r. 3, Box 879, Manotick, ON K0A 2N0
Polestar Aqua Resources Inc. 4536 Rithetwood Drive, Victoria, BC V8X 4J6 1990-10-31
Esperanza Resources Corp. 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5
Aqua Dynamique Ltee 7 River Heights Drive Nw, Edmonton, AB T6M 2R1 1977-04-05
Aqua Health Products Inc. 1909 Rue Gauthier, Montreal, QC H2K 1A4 2010-07-06
Developpement Aqua Baie Inc. 82 Rue De Paris, Dollard-des-ormeaux, QC H9B 3E3 1997-08-28
Aqua-net J.d. Leasing Ltd. 1137 Rainville, Repentigny, QC J5Y 3S3 1995-03-20
Les Fruits De Mer Aqua PГЄche Inc. 945 D'alencon, Laval, QC H7W 3W3 1998-06-26
Mem-aqua Water Systems Ltd. 3952 Rue De Mentana, Montreal, QC H2L 3R8 1996-02-20
D & P Aqua Care Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1984-07-18

Improve Information

Please comment or provide details below to improve the information on JACKSON AQUA BIO RESOURCES (INT'L.) CORP..

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.