INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES INC. (Corporation# 3215776) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 22, 1995.
Corporation ID | 3215776 |
Business Number | 892549940 |
Corporation Name |
INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES INC. CANADIAN INSTITUTE OF SMALL BUSINESS COUNSELLORS INC. |
Registered Office Address |
54 Prince Street Sydney NB B1P 5J7 |
Incorporation Date | 1995-12-22 |
Dissolution Date | 2015-05-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 6 - 16 |
Director Name | Director Address |
---|---|
CHRIS CURTIS | 1521 GRAFTON STREET, BOX 578, HALIFAX NS B3J 2S9, Canada |
ROSE-MARIE LEBLANC | 466 MAIN STREET, BOX 6051, MONCTON NB E1C 9J8, Canada |
COLLEEN TOBIN | 54 PRINCE STREET, BOX 1142, SYDNEY NS B1P 6J7, Canada |
PAT McKINNEY | 440 KING STREET, KING TOWER, ROOM 450 BOX 6000, FREDERICTON NB E3B 5H1, Canada |
CHRIS PELHAM | RHODES HALL, UNIVERSITY AVENUE, WOLFVILLE NS B0P 1X0, Canada |
BILL GRANDY | EAST BL., CONF BLDG., 9TH FLOOR BOX 3700, ST. JOHN'S NL A1B 4J6, Canada |
PIERRE TOBIN | CONFED. BLDG., 4TH FLOOR, WEST BLOCK, ST. JOHN'S NL A1B 4J6, Canada |
PERCY SIMMONDS | 140 WEYMOUTH STREET, CHARLOTTETOWN PE C1A 4Z1, Canada |
ANNE HOPE | 835 RIDGE ROAD, RR #1, WOLFVILLE NS B0P 1X0, Canada |
NEAL CONRAD | 1800 ARGLE ST., BOX 519, HALIFAX NS B3J 2R7, Canada |
LORI PENDLETON | -, BOX 910, CHARLOTTETOWN PE C1A 7L9, Canada |
KATHY-JANE ELTON | 77 BEACON HILL CRESCENT, ST. JOHN'S NL A1E 4S6, Canada |
GARY KEATING | 22756 #7 HIGHWAY, BOX 240, SHEET HARBOUR NS B0J 3B0, Canada |
ART GOODWIN | 292 ST. JOHN STREET, FREDERICTON NB E3B 4B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-12-22 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1995-12-21 | 1995-12-22 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1995-12-22 | current | 54 Prince Street, Sydney, NB B1P 5J7 |
Name | 1995-12-22 | current | INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES INC. |
Name | 1995-12-22 | current | CANADIAN INSTITUTE OF SMALL BUSINESS COUNSELLORS INC. |
Status | 2015-05-09 | current | Dissolved / Dissoute |
Status | 2014-12-10 | 2015-05-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-12-10 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-12-22 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-09 | Dissolution | Section: 222 |
1995-12-22 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-06-30 | |
1998 | 1998-03-31 | |
1997 | 1998-03-31 |
Corporation Name | Office Address | Incorporation |
---|---|---|
154086 Canada Inc. | 66 Hospital Street, Sydney, NS B1P 0C3 | 1987-01-21 |
Z & T Future Limited | 35-62 Charlotte St., Sydney, NS B1P 1B7 | 2010-03-02 |
Louisbourg Seafoods Limited | 112 Charlotte Street, Sydney, NS B1P 1B9 | 1984-11-15 |
Maritect Investigations and Security Limited | 134 Charlotte Street, Sydney, NS B1P 1C3 | 1979-12-21 |
11937073 Canada Ltd. | 191 Charlotte St, Sydney, NS B1P 1C4 | 2020-03-02 |
7184484 Canada Limited | 205 Charlotte Street, Sydney, NS B1P 1C4 | 2009-06-03 |
12028832 Canada Inc. | 240 Charlotte, Sydney, NS B1P 1C5 | 2020-10-06 |
11070908 Canada Inc. | 238 Charlotte Street, Sidney, NS B1P 1C5 | 2019-03-07 |
Securicy Data Solutions Ltd. | 309 Charlotte Street, Suite 219, Sydney, NS B1P 1C6 | 2016-09-29 |
Farnon Herriot & Beckett Realty Limited | 275 Charlotte Street, Suite 206, Sydney, NS B1P 1C6 | 2005-03-22 |
Find all corporations in postal code B1P |
Name | Address |
---|---|
CHRIS CURTIS | 1521 GRAFTON STREET, BOX 578, HALIFAX NS B3J 2S9, Canada |
ROSE-MARIE LEBLANC | 466 MAIN STREET, BOX 6051, MONCTON NB E1C 9J8, Canada |
COLLEEN TOBIN | 54 PRINCE STREET, BOX 1142, SYDNEY NS B1P 6J7, Canada |
PAT McKINNEY | 440 KING STREET, KING TOWER, ROOM 450 BOX 6000, FREDERICTON NB E3B 5H1, Canada |
CHRIS PELHAM | RHODES HALL, UNIVERSITY AVENUE, WOLFVILLE NS B0P 1X0, Canada |
BILL GRANDY | EAST BL., CONF BLDG., 9TH FLOOR BOX 3700, ST. JOHN'S NL A1B 4J6, Canada |
PIERRE TOBIN | CONFED. BLDG., 4TH FLOOR, WEST BLOCK, ST. JOHN'S NL A1B 4J6, Canada |
PERCY SIMMONDS | 140 WEYMOUTH STREET, CHARLOTTETOWN PE C1A 4Z1, Canada |
ANNE HOPE | 835 RIDGE ROAD, RR #1, WOLFVILLE NS B0P 1X0, Canada |
NEAL CONRAD | 1800 ARGLE ST., BOX 519, HALIFAX NS B3J 2R7, Canada |
LORI PENDLETON | -, BOX 910, CHARLOTTETOWN PE C1A 7L9, Canada |
KATHY-JANE ELTON | 77 BEACON HILL CRESCENT, ST. JOHN'S NL A1E 4S6, Canada |
GARY KEATING | 22756 #7 HIGHWAY, BOX 240, SHEET HARBOUR NS B0J 3B0, Canada |
ART GOODWIN | 292 ST. JOHN STREET, FREDERICTON NB E3B 4B4, Canada |
City | SYDNEY |
Post Code | B1P 5J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut D'apprentissage Pour Les Petites Et Moyennes Entreprises | 4141 Yonge Street, Suite 401, Toronto, ON M2P 2A6 | 1998-06-05 |
The Canadian Institute of Chartered Business Valuators | 277 Wellington Street West, Suite 808, Toronto, ON M5V 3H2 | 1971-01-06 |
Institut Canadien Des Conseillers En Immigration | 7930 Wavell Road, Montreal, QC H4W 1L7 | 1981-11-12 |
Canadian Institute of Research On Cultural Enterprises | 215 Mcdougall, Outremont, QC H2V 3P3 | 1990-08-08 |
Canadian Firearms Institute | 34 Murray Street, P. O. Box 455, Sundridge, ON P0A 1Z0 | 2008-08-21 |
C. I. G. - Canadian Institute of Gemmology | 4633-204 Street, Langley, BC V3A 6L3 | 1990-09-28 |
Canadian Institute of Democracy | 925 Cranston Drive Se, Calgary, AB T3M 1E3 | 2016-06-28 |
Canadian Institute of Planners | 1112 141 Laurier Ave W, Ottawa, ON K2P 5J3 | 1923-10-22 |
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated | 3595 Girouard Ave, MontrГ©al, QC H4A 3C5 | 2010-06-07 |
Conseil Canadien De La Pme Et De L'entrepreneuriat | 6382 Young Street, Halifax, NS B3L 2A1 | 1979-12-18 |
Please comment or provide details below to improve the information on INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES INC..
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.