INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES INC.
CANADIAN INSTITUTE OF SMALL BUSINESS COUNSELLORS INC.

Address: 54 Prince Street, Sydney, NB B1P 5J7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-09 Dissolution Section: 222
1995-12-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1998-06-30
1998 1998-03-31
1997 1998-03-31

Office Location

Address 54 PRINCE STREET
City SYDNEY
Province NB
Postal Code B1P 5J7
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City SYDNEY
Post Code B1P 5J7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INSTITUT CANADIEN DES CONSEILLERS EN PETITES ENTREPRISES 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.