LES SERVICES ACRO FUNDY LTEE (Corporation# 300641) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 1965.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1976-01-16 | Continuance (Act) / Prorogation (Loi) | |
1965-06-18 | Incorporation / Constitution en sociГ©tГ© |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Services Acro Fundy Ltee | 567 St. George Blvd., Suite D, Moncton, NB E1E 2B9 |
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 |
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 |
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 |
City | MONCTON |
Post Code | E1E2B9 |
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 |
Please comment or provide details below to improve the information on LES SERVICES ACRO FUNDY LTEE.
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.