Xflo Corporation (Corporation# 4088531) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 18, 2002.
Corporation ID | 4088531 |
Business Number | 863238051 |
Corporation Name | Xflo Corporation |
Registered Office Address |
160 Victoria St. Apt. A Amherst NS B4H 1Y5 |
Incorporation Date | 2002-06-18 |
Dissolution Date | 2006-03-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KEVIN COULSON | 160 VICTORIA ST., APT. A, AMHERST NS B4H 1Y5, Canada |
BRUCE EMBREE MORTON | 2-782 TROJAN AVE., OTTAWA ON K1K 2P7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-06-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-06-18 | current | 160 Victoria St., Apt. A, Amherst, NS B4H 1Y5 |
Name | 2002-06-18 | current | Xflo Corporation |
Status | 2006-03-06 | current | Dissolved / Dissoute |
Status | 2005-10-04 | 2006-03-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2002-06-18 | 2005-10-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-03-06 | Dissolution | Section: 212 |
2002-06-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Washabuck Software Corporation | 40 Tantramar Crescent, Amherst, NS B4H 0A1 | 1997-11-14 |
Nova Graphene Canada Inc. | 620 Nine Mile Drive, Suite 208, Bedford, NS B4H 0H4 | 2020-04-29 |
Andrew Allen Graphic Design and New Media Marketing Inc. | 1 Winston Ave, Amherst, NS B4H 1K4 | 2006-08-22 |
Seculior Inc. | 14 Electric Street, Amherst, NS B4H 1X1 | 2016-03-24 |
Mrsgrocery.com, Ltd. | 79 Victoria St. East, Amherst, NS B4H 1X7 | 2013-05-15 |
Snc Insurance Brokers Incorporated | 81 Victoria Street, Amherst, NS B4H 1X7 | |
Dayle's Maritimes Limited | 129 Victoria Street, Amherst, NS B4H 1X9 | 1984-10-23 |
Sohum Living Soils Canada Inc. | 3 Snowdon Ave., Amherst, NS B4H 2N1 | 2017-05-09 |
Eyecare Apparel Ltd. | 117 Park Street, Amherst, NS B4H 2S1 | 2020-04-15 |
12474069 Canada Inc. | 35 Church St, Amherst, NS B4H 3A7 | 2020-11-05 |
Find all corporations in postal code B4H |
Name | Address |
---|---|
KEVIN COULSON | 160 VICTORIA ST., APT. A, AMHERST NS B4H 1Y5, Canada |
BRUCE EMBREE MORTON | 2-782 TROJAN AVE., OTTAWA ON K1K 2P7, Canada |
City | AMHERST |
Post Code | B4H 1Y5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Gc General Control Systems Corporation | 244 Weighton Drive, Oakville, ON L6K 2R1 | 2019-04-07 |
Td Mortgage Investment Corporation | 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2 | |
Corporation Livre 4 | 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 | 1999-01-19 |
Evalove Corporation | 5101 Buchan Street, Suite 220, Montreal, QC H4P 2R9 | 1997-07-03 |
Resurgence Institute Corporation | 220 Young Street, Winnipeg, MB R3C 1Y9 | 2005-08-03 |
Corporation Corniche Irlandaise | 110 Du Grand-tronc, Quebec, QC | 1990-03-23 |
La Corporation Des Autos De Puissance Max A.r. Ltee | 227 Belanger, Lafontaine, QC J7Y 1K6 | 1988-04-18 |
Corporation L.v. Apt. No. 1 | 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 | 1999-11-22 |
Pr Financial Corporation | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2013-11-17 |
Please comment or provide details below to improve the information on Xflo Corporation.
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.