SPARROW INDUSTRIES LIMITED

Address: 5151 George Street, Suite 1600, Halifax, NS B3J 2N9

SPARROW INDUSTRIES LIMITED (Corporation# 3327671) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

Director Name Director Address
EDWARD WROBEL 785 MACDONALD ROAD, AMHERST NS B4H 3Y4, Canada

Corporation History

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

Activities

Date Activity Details
1997-01-28 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1996-12-16 Continuance (import) / Prorogation (importation)

Office Location

Address 5151 GEORGE STREET
City HALIFAX
Province NS
Postal Code B3J 2N9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
EDWARD WROBEL 785 MACDONALD ROAD, AMHERST NS B4H 3Y4, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J2N9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on SPARROW INDUSTRIES LIMITED.

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.