SPARROW INDUSTRIES LIMITED (Corporation# 3327671) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3327671 |
Corporation Name | SPARROW INDUSTRIES LIMITED |
Registered Office Address |
5151 George Street Suite 1600 Halifax NS B3J 2N9 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
EDWARD WROBEL | 785 MACDONALD ROAD, AMHERST NS B4H 3Y4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-12-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1996-12-15 | 1996-12-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1996-12-16 | current | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 |
Name | 1996-12-16 | current | SPARROW INDUSTRIES LIMITED |
Status | 1997-01-28 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1997-01-27 | 1997-01-28 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1996-12-16 | 1997-01-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-01-28 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
1996-12-16 | Continuance (import) / Prorogation (importation) |
Corporation Name | Office Address | Incorporation |
---|---|---|
Apremont Trading Company Limited. | 5151 George Street, Suite 500, Halifax, NS B3J 1M5 | 1979-09-19 |
Canada Versorger Inc. | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 | 1991-09-23 |
Ballastronix Inc. | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 | 1992-12-04 |
Kaoclay Resources Inc. | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1996-06-21 |
Wrobel Holdings Incorporated | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 | |
Fastlane Technologies Inc. | 5151 George Street, 11th Floor, Halifax, NS B3J 1M5 | |
Supermax Video Ontario Corporation | 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 | 1998-07-31 |
Vax.net Corp. | 5151 George Street, Suite 1600 Po Box 247, Halifax, NS B3J 2N9 | 1998-11-23 |
163783 Canada Limited | 5151 George Street, Suite 1600 P.o.box 247, Halifax, NS B3J 2N9 | 1980-01-14 |
Nova Chrysler Plymouth Limited | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1967-06-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3307875 Canada Inc. | 5151 George St, Suite 1600 Box 247, Halifax, NS B3J 2N9 | 1996-10-22 |
Dominion Bioresources Inc. | George Street, Suite 1600 Box 247, Halifax, NS B3J 2N9 | 1987-10-29 |
Meridian Offshore Investments Limited | Scotia Square, Suite 1300 Duke Tower, Halifax, NS B3J 2N9 | 1981-01-13 |
109313 Canada Inc. | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1981-07-28 |
Crc Controlled R Communications Inc. | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1982-11-02 |
Country Harbour Hardwoods Limited | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 | |
Sable Gas Systems Limited | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1983-05-02 |
Zot Transportation Limited | 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 | |
170770 Canada Limited | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1981-05-05 |
Timberwind Marketing Inc. | 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 | 1981-05-05 |
Find all corporations in postal code B3J2N9 |
Name | Address |
---|---|
EDWARD WROBEL | 785 MACDONALD ROAD, AMHERST NS B4H 3Y4, Canada |
City | HALIFAX |
Post Code | B3J2N9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sparrow Electronics Inc. | 3328 Ave Troie, #220, Montreal, QC H3V 1B1 | 2005-08-19 |
Les Conseillers A.w. Sparrow & Assoc. Inc. | 16 Cedarwoods Cres., Apt. 603, Kitchener, QC N2C 2L4 | 1981-03-12 |
6176488 Canada Limited | 14 Sparrow Way, Ottawa, ON K1V 9H5 | 2003-12-30 |
The Itl Group Limited | 24, Field Sparrow Road, Brampton, ON L6R 1Y6 | 2016-09-26 |
Valentina Enterprises Limited | 2373 Sparrow Crescent Nw, Edmonton, AB T5S 0G7 | 2020-07-08 |
Les Industries Hoechst Limited | 4045 Cote Vertu Blvd., St-laurent, QC | 1946-01-30 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries I-t-e Limitee | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 | |
Les Industries I-t-e Limitee | 7 Michigan Boulevard, St-thomas, ON N5P 1H1 | 1927-01-18 |
Please comment or provide details below to improve the information on SPARROW INDUSTRIES LIMITED.
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.