110483 CANADA INC.

Address: 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1

110483 CANADA INC. (Corporation# 1229516) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 30, 1981.

Corporation Overview

Corporation ID 1229516
Corporation Name 110483 CANADA INC.
Registered Office Address 1673 Bedford Row
P.o.box 730
Halifax
NS B3J 2V1
Incorporation Date 1981-10-30
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LAWRENCE J. HAYES 1250 OXFORD ST., HALIFAX NS B3H 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-10-29 1981-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-30 current 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1
Name 1981-10-30 current 110483 CANADA INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-02-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-10-30 1984-02-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-10-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1673 BEDFORD ROW
City HALIFAX
Province NS
Postal Code B3J 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sea Pool Fisheries Limited 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1965-12-15
Owikeno Lake Timber Company Limited 1673 Bedford Row, Halifax, NS
98708 Canada Ltee 1673 Bedford Row, P.o. Box 730, Halifax, NS B3J 2V1 1980-06-16
Park Lane Underwriting Managers (maritime) Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1979-03-12
Ois Hanson Materials Engineering Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1983-06-28
Proteines Cardinal Ltee 1673 Bedford Row, P.o.box 730, Halifax, NS 1968-08-28
97860 Canada Inc. 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1980-04-08
Scotia Chevrolet Oldsmobile Limited 1673 Bedford Row, Halifax, NS B3J 3V1 1955-10-21
Scott Maritimes Limited 1673 Bedford Row, Halifax, NS B3J 2V1 1964-12-14
United Elastic Limited 1673 Bedford Row, Halifax, NS B3J 2V1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mathactive Inc. 1601 Lower Water St, Box 730, Halifax, NS B3J 2V1 1994-09-12
Forbes & Company Limited 1601 Lower Water St., P.o. Box 730, Halifax, NS B3J 2V1 1985-07-17
Michelin Canada Inc. 1601 Lower Water Street Conwallis Plac, P.o. 730, Halifax, NS B3J 2V1 1980-11-25
Owikeno Finance Ltd. 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1979-09-14
Dickey-hines Cryogen Inc. 1601 Lower Water Street, P.o. 730, Halifax, NS B3J 2V1 1988-07-13
Cafs Financial Services Inc. 1601 Lower Water Street, Summit Place, Halifax, NS B3J 2V1 1997-12-03
The Baldwin Piano Company (canada) Limited 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1 1955-05-10
Margdon Investments Ltd. 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1 1979-04-12
H. Mci. P. Investments Limited 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1
Seastate Oilfield Services Inc. P.o.box 730, Halifax, NS B3J 2V1 1981-09-09
Find all corporations in postal code B3J2V1

Corporation Directors

Name Address
LAWRENCE J. HAYES 1250 OXFORD ST., HALIFAX NS B3H 3Y8, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J2V1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on 110483 CANADA 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.