LES SERVICES ACRO FUNDY LTEE
ACRO FUNDY SERVICES LTD. -

Address: 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9

LES SERVICES ACRO FUNDY LTEE (Corporation# 300641) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 1965.

Corporation Overview

Corporation ID 300641
Corporation Name LES SERVICES ACRO FUNDY LTEE
ACRO FUNDY SERVICES LTD. -
Registered Office Address 567 St. George Blvd.
Suite D
Moncton
NB E1E 2B9
Incorporation Date 1965-06-18
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 4

Directors

Director Name Director Address
GEORGE DIACOS 222 LODGE AVENUE, WINNIPEG MB , Canada
DEREK H. MATHER 3111 THE BOULEVARD, MONTREAL QC , Canada
EDWIN D. DRAYSON 87 BESSBOROUGH AVENUE, MONCTON NB , Canada
JAMES R. MILLER 7155 E. POWERS AVENUE, GREENWOOD VILLA 80110, United States
JOSEPH N. FRY 25 LONSDALE DRIVE, LONDON ON , Canada
W. J. BRATHWAITE 2216 W 120TH TERRACE, LEAWOOD 66209, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-01-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-01-15 1976-01-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1965-06-18 1976-01-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1965-06-18 current 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9
Name 1976-11-19 current LES SERVICES ACRO FUNDY LTEE
Name 1976-11-19 current ACRO FUNDY SERVICES LTD. -
Name 1965-06-18 1976-11-19 A & W DRIVE-INS (FUNDY) LTD.
Name 1965-06-18 1976-11-19 A ; W DRIVE-INS (FUNDY) LTD.
Status 1985-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1976-01-16 1985-09-30 Active / Actif

Activities

Date Activity Details
1976-01-16 Continuance (Act) / Prorogation (Loi)
1965-06-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-01-22 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Services Acro Fundy Ltee 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9

Office Location

Address 567 ST. GEORGE BLVD.
City MONCTON
Province NB
Postal Code E1E 2B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Acro Fundy Ltee 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9
Coronet Food Hosts Limited 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9 1968-06-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11646338 Canada Inc. 308-630 Salisbury Road, Moncton, NB E1E 0A7 2019-09-25
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Moosesyrup Interactive Inc. 26 Senese Street, Moncton, NB E1E 0B8 2015-02-06
Insposcience Canada 18 Lady Russell Street, Moncton, NB E1E 0C2 2019-10-20
Blacktop Equipment & Supply Limited 80 Lancefield Crescent, Moncton, NB E1E 0E6 2017-08-10
Action Fiberglass & Manufacturing Ltd. 200 Horsman Road, Moncton, NB E1E 0E8 1990-11-09
Ltc Energy Inc. 43-850 St George Blvd, Moncton, NB E1E 0J6 2015-08-24
Bck2m Immo Inc. 1 Cour Opal, Moncton, NB E1E 0J8 2020-12-08
School Pack Canada Enterprises Inc. 204 Salisbury Road, Moncton, NB E1E 1A7 2000-11-01
Woodfellow Incorporated 307 Salisbury Road, Moncton, NB E1E 1A8 2003-01-09
Find all corporations in postal code E1E

Corporation Directors

Name Address
GEORGE DIACOS 222 LODGE AVENUE, WINNIPEG MB , Canada
DEREK H. MATHER 3111 THE BOULEVARD, MONTREAL QC , Canada
EDWIN D. DRAYSON 87 BESSBOROUGH AVENUE, MONCTON NB , Canada
JAMES R. MILLER 7155 E. POWERS AVENUE, GREENWOOD VILLA 80110, United States
JOSEPH N. FRY 25 LONSDALE DRIVE, LONDON ON , Canada
W. J. BRATHWAITE 2216 W 120TH TERRACE, LEAWOOD 66209, United States

Competitor

Search similar business entities

City MONCTON
Post Code E1E2B9

Similar businesses

Corporation Name Office Address Incorporation
Acro AГ©rospatiale Inc. 34 Harvey Rd, 5th Floor P O Box 458, Stn. C, St-john's, NL A1C 5V5 1998-04-23
Acro Aerospace Inc.- 34 Harvey Rd, P.o. Box:458, St.john's, NL A1C 5K5
Fundy Bay Engineering Inc. 197 Fundy Bay Blvd., Scarborough, ON M1W 3H3 1982-06-17
Fundy-georgia Holdings Ltd. 3857 Avenue Royal, Montreal, QC H4A 2M3
Penney Consulting Services Inc. 24 Fundy Bay Boulevard, Unit 120, Toronto, ON M1W 3A4 2019-06-12
Acro-roping Canada Inc 85 E Seyton Dr, Nepean, ON K2H 8Y7 1990-11-14
Acro Yoga Inc. 372 Sainte-catherine St. West, Montreal, QC H3B 1A2 2013-03-28
Trix Acro Gym Ltd. 601 Magnetic Drive Unit 21, Toronto, ON M3J 3J2 2018-02-19
Acro-comm Canada Inc. 815 Maude St, Laval, QC H7P 4V5 1997-08-08
Acro Ortho Centre Inc. 210-9255 Jane Street, Vaughan, ON L6A 0K1 2016-09-19

Improve Information

Please comment or provide details below to improve the information on LES SERVICES ACRO FUNDY LTEE.

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.