Atlantic Wildlife Institute Inc.
Institut Atlantique de la Faune Inc.

Address: 220 Cookville Road, Cookville, NB E4L 1Z8

Atlantic Wildlife Institute Inc. (Corporation# 3237834) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1996.

Corporation Overview

Corporation ID 3237834
Business Number 894331990
Corporation Name Atlantic Wildlife Institute Inc.
Institut Atlantique de la Faune Inc.
Registered Office Address 220 Cookville Road
Cookville
NB E4L 1Z8
Incorporation Date 1996-03-12
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
Gordon Vessey 1755 Main Street, Moncton NB E1E 1H2, Canada
Pamela Novak 220 Cookville Road, Cookville NB E4L 1Z8, Canada
Francis Poirier 21 rue Blanchard, Dieppe NB E1A 0R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-25 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-03-12 2014-09-25 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-03-11 1996-03-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-25 current 220 Cookville Road, Cookville, NB E4L 1Z8
Address 2007-03-31 2014-09-25 2 Weldon Street, Po Box 90, Sackville, NB E0A 3C0
Address 1999-03-31 2007-03-31 2 Weldon Street, Po Box 90, Sackville, NB E0A 3C0
Address 1996-03-12 1999-03-31 2 Weldon Street, Po Box 90, Sackville, NB E0A 3C0
Name 2014-09-25 current Atlantic Wildlife Institute Inc.
Name 2014-09-25 current Institut Atlantique de la Faune Inc.
Name 2004-03-15 2014-09-25 Atlantic Wildlife Institute Inc.
Name 2004-03-15 2014-09-25 Institut Atlantique de la Faune Inc.
Name 1996-03-12 2004-03-15 MARITIME ATLANTIC WILDLIFE
Status 2014-09-25 current Active / Actif
Status 1996-03-12 2014-09-25 Active / Actif

Activities

Date Activity Details
2014-09-25 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2004-03-15 Amendment / Modification Name Changed.
1996-03-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-11-01 Soliciting
Ayant recours Г  la sollicitation
2019 2019-09-16 Soliciting
Ayant recours Г  la sollicitation
2018 2018-11-19 Soliciting
Ayant recours Г  la sollicitation
2017 2016-11-17 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 220 Cookville Road
City Cookville
Province NB
Postal Code E4L 1Z8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Atlantic Canada Conservation Data Centre 146, Main Street, Mount Allison University, Sackville, NB E4L 1A8 1999-02-23
6115110 Canada Limited 152 Main Street, Unit 1341, Sackville, NB E4L 1B3 2003-07-07
Mountainology.com Inc. Box 277, 152 Main Street, Sackville, NB E4L 1B3 2002-08-13
Metafy Solutions Inc. 49a York Street, Sackville, NB E4L 1C7 2020-07-28
The Sackville Board of Trade 458, Sackville, NB E4L 1G6 1902-07-08
Broken Bridge Incorporated 62 A York Street, 1846, Sackville, NB E4L 1H3 2015-10-29
The Grocery Runners Inc. 62a York Street # 1291, Sackville, NB E4L 1H3 2014-02-05
12338980 Canada Inc. 3 Silvershore Drive, Sackville, NB E4L 1M7 2020-09-14
Christina's Kreative Consulting Inc. 3 Silver Shore Drive, Sackville, NB E4L 1M7 2017-04-03
Green Rose Farms Inc. 1144 Route 940, Midgic, NB E4L 1X9 2019-10-21
Find all corporations in postal code E4L

Corporation Directors

Name Address
Gordon Vessey 1755 Main Street, Moncton NB E1E 1H2, Canada
Pamela Novak 220 Cookville Road, Cookville NB E4L 1Z8, Canada
Francis Poirier 21 rue Blanchard, Dieppe NB E1A 0R8, Canada

Competitor

Search similar business entities

City Cookville
Post Code E4L 1Z8

Similar businesses

Corporation Name Office Address Incorporation
Institut D'entrepreneurship De L'atlantique 339 Duckworth Street, St-john's, NL A1C 5W1 1989-11-08
Institut Sud-atlantique De DÉveloppement "isad" 1200 Blvd. Orleans, Gloucester, ON K1C 2W1 1999-02-15
L'institut De Gestion De L'atlantique 1340 Barrington Street, P.o.box 1000, Halifax, NS B3J 2X4 1973-06-20
Atlantic Planners Institute 5707 St. Peters Road, Box 63, St. Peters Bay, PE C0A 2A0 1972-08-08
The Jane Goodall Institute for Wildlife Research, Education and Conservation 149 College Street, Suite 105, Toronto, ON M5T 1P5 1993-09-20
Parlons Faune 5456 Harwood Boulevard, Hudson, QC J0P 1H0 1993-05-13
Canadian Wildlife Foundation 350 Michael Cowpland Drive, Kanata, ON K2M 2W1 1976-06-28
Les Tissus Atlantique Inc. 400 Atlantic Ave, Montreal, QC H2V 1A5 1985-08-08
Canadian Wildlife Federation 350 Michael Cowpland Drive, Kanata, ON K2M 2W1 1963-01-29
Wildlife Preservation Canada 5420 Highway 6 North, Rr 5, Guelph, ON N1H 6J2 1985-09-30

Improve Information

Please comment or provide details below to improve the information on Atlantic Wildlife Institute 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.