Canadian Museum of Firefighting History (Corporation# 12556715) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 2020.
Corporation ID | 12556715 |
Business Number | 794155341 |
Corporation Name |
Canadian Museum of Firefighting History Musée canadien d'histoire des pompiers |
Registered Office Address |
60 Leeward Avenue Hammonds Plains NS B3Z 1K1 |
Incorporation Date | 2020-12-15 |
Corporation Status | Active / Actif |
Number of Directors | 6 - 12 |
Director Name | Director Address |
---|---|
Christian Ruel | 6272 Cork, Halifax NS B3P 1Y9, Canada |
Jeff Brown | 60 Leeward Avenue, Hammonds Plains NS B3Z 1K1, Canada |
Wendell MacNeil | 79 Community Centre Lane, Windsor Junction NS B2T 1W6, Canada |
Dr. William C. Brooks | 26 Falkland Street, Lunenburg NS B0J 2C0, Canada |
Rebecca Saunders | 33 Fox Hollow Drive, Upper Tantallon NS B3Z 1E6, Canada |
Paul Hopkins | 15 Schwartz Road, Hubbards NS B0J 1T0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-12-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2020-12-15 | current | 60 Leeward Avenue, Hammonds Plains, NS B3Z 1K1 |
Name | 2020-12-15 | current | Canadian Museum of Firefighting History |
Name | 2020-12-15 | current | Musée canadien d'histoire des pompiers |
Status | 2020-12-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-12-15 | Incorporation / Constitution en société |
Address | 60 Leeward Avenue |
City | Hammonds Plains |
Province | NS |
Postal Code | B3Z 1K1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Glyphe Medica Inc. | 19 Chokecherry Road, Upper Tantallon, NS B3Z 0A3 | 2016-03-09 |
Be A Contender Software Services Inc. | 420 Oceanstone Drive, Upper Tantallon, NS B3Z 0A8 | 2012-09-24 |
Fibermerix Inc. | 64 Clearwood Court, Head of St. Margaret's Bay, NS B3Z 0C9 | 2019-01-01 |
Invethics Corporation | 78 Clearwood Court, Head of St. Margaret's Bay, NS B3Z 0C9 | 2011-08-19 |
Machina Metrica Corporation | 78 Clearwood Court, Head of St Margarets Bay, NS B3Z 0C9 | 2012-12-07 |
Bio Pro Distributions Limited | 221, Blackbear Circle, Lewis Lake, NS B3Z 0E2 | 1982-03-05 |
9886303 Canada Inc. | 145 Wyndham Drive, Upper Tantallon, NS B3Z 0G5 | 2016-08-29 |
Ternary Solutions Inc. | 161 Granite Cove Dr., Hubley, NS B3Z 0J3 | 2018-12-17 |
Everwood Ave Brew Shop Limited | 31 Everwood Avenue, Hammonds Plains, NS B3Z 0J7 | |
Egostick Inc. | 36 Oakridge Way, Hubley, NS B3Z 1A3 | 2013-12-23 |
Find all corporations in postal code B3Z |
Name | Address |
---|---|
Christian Ruel | 6272 Cork, Halifax NS B3P 1Y9, Canada |
Jeff Brown | 60 Leeward Avenue, Hammonds Plains NS B3Z 1K1, Canada |
Wendell MacNeil | 79 Community Centre Lane, Windsor Junction NS B2T 1W6, Canada |
Dr. William C. Brooks | 26 Falkland Street, Lunenburg NS B0J 2C0, Canada |
Rebecca Saunders | 33 Fox Hollow Drive, Upper Tantallon NS B3Z 1E6, Canada |
Paul Hopkins | 15 Schwartz Road, Hubbards NS B0J 1T0, Canada |
Name | Director Name | Director Address |
---|---|---|
FCT CHARITABLE FOUNDATION | Jeff Brown | 6180A Nitinat Way, Nanaimo BC V9V 0A5, Canada |
6819231 CANADA LTD. | JEFF BROWN | 193 BROADWAY, ORANGEVILLE ON L9W 1K2, Canada |
NEXPUMP.CA LTD. | JEFF BROWN | 186 SYDENHAM ST., WOODSTOCK ON N4S 7B9, Canada |
11177087 CANADA INC. | Jeff Brown | 150 Franklin Ave, Toronto ON M6P 3Y8, Canada |
CROCKETT, MC CONNELL INC. | PAUL HOPKINS | LITCHFIELD CRES.,, HALIFAX NS , Canada |
HOPPY PRODUCTIONS INC. | Paul Hopkins | 20 Onward Ave, Kitchener ON N2H 3J7, Canada |
SIDE TO SIDE SOLUTIONS INC. | PAUL HOPKINS | 76 BEECH STREET, ST. CATHARINES ON L2R 2B7, Canada |
City | Hammonds Plains |
Post Code | B3Z 1K1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Friends of The American Museum of Natural History | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 2004-03-29 |
Musee D'histoire, D'ethnographie Et D'art Religieux De Nicolet | 900, Boulevard Louis-frechette, Nicolet, QC J3T 1V5 | 1982-07-16 |
Institut Canadien De Recherches En Généalogie Et En Histoire (icrgh) | 2445 Boul. St-laurent, Bureau B-181, Ottawa, ON K1G 6C3 | 2010-10-20 |
Canadian Language Museum | 150 Walmer Road, Toronto, ON M5R 2X9 | 2012-03-01 |
Le Musée D'art Africain Canadien - | 285 Rue Laurier, Suite 703, Gatineau, QC J8X 3W9 | 2002-07-04 |
Amis Du MusÉe Canadien De La Guerre | 1 Place Vimy, Ottawa, ON K1A 0M8 | 1987-07-14 |
Les Amis Du Musee Canadien Des Civilisations. | 100 Laurier, Hull, QC J8X 4H2 | 1987-09-22 |
Le Musee Canadien De La Photographie | 176 Balmoral Avenue, Toronto, ON M4V 1J6 | 1980-09-18 |
Musee Canadien De La Sante Et De La Medecine | 585 University Avenue, Toronto, ON M5C 2C4 | 1998-07-16 |
Canadian Ski Hall of Fame and Museum | 1984 Chemin Du Village, Mont-tremblant, QC J8E 1K4 | 1975-08-20 |
Please comment or provide details below to improve the information on Canadian Museum of Firefighting History.
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.