SOCIETY OF TRUST AND ESTATE PRACTITIONERS (ATLANTIC) (Corporation# 4151259) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 2003.
Corporation ID | 4151259 |
Business Number | 893443903 |
Corporation Name | SOCIETY OF TRUST AND ESTATE PRACTITIONERS (ATLANTIC) |
Registered Office Address |
2225 Sheppard Avenue East Suite 1001, Atria IIi Toronto ON M2J 5C2 |
Incorporation Date | 2003-03-12 |
Dissolution Date | 2007-12-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
RUTH MARCH | 1959 UPPER WATER STREET, SUITE 1500, PURDY'S WHARF TOWER 1, HALIFAX NS B3J 3N2, Canada |
TIMOTHY MATTHEWS | 1959 UPPER WATER STREET, SUITE 900 BOX 997, HALIFAX NS B3J 2X2, Canada |
F. BARRY GORMAN | ROBIE ST., ST. MARY'S UNIVERSITY-DEPT. OF ACCT., HALIFAX NS B3J 2N9, Canada |
EDWIN C. HARRIS | 1600-5151 HARRINGTON ST., BOX 247, HALIFAX NS B3J 2N9, Canada |
KATE HARRIS NEONAKIS | 1791 BARRINGTON STREET, SUITE 300, HALIFAX NS B3J 3K9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-12 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2003-03-12 | current | 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 |
Name | 2003-03-12 | current | SOCIETY OF TRUST AND ESTATE PRACTITIONERS (ATLANTIC) |
Status | 2007-12-07 | current | Dissolved / Dissoute |
Status | 2003-03-12 | 2007-12-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-12-07 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
2003-03-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2006 | 2005-05-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Society of Trust and Estate Practitioners (toronto) | 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 | 1999-07-26 |
Compra Transfer Pricing Group Inc. | 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 | 2005-05-27 |
Society of Trust and Estate Practitioners (edmonton) | 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 | 2003-03-12 |
Rexport Inc. | 2225 Sheppard Avenue East, Suite 100, Toronto, ON M2J 5C2 | 1985-05-31 |
Novitex Enterprise Solutions Canada, Inc. | 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 | 1986-09-03 |
Remark Canada Inc. | 2225 Sheppard Avenue East, Atria IIi, Suite 902, Toronto, ON M2J 5C2 | 1986-10-17 |
Woody Can Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2009-02-20 |
Far North Entertainment Holdings, Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2010-11-01 |
Crazy Hill Productions Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2011-02-03 |
6320171 Canada Inc. | 2225 Sheppard Avenue East, Atria IIi, Suite 1001, Toronto, ON M2J 5C2 | 2004-12-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
North America General Chamber of Commerce Lushang Business Confederation | 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 | 2019-06-26 |
Simply Comfort Estate Inc. | 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 | 2019-04-09 |
Limitless Home Solutions Inc. | 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 | 2016-03-17 |
Verttag Corporation | 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 | 2014-04-15 |
Dbo Homes, Ltd. | 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 | 2009-04-17 |
Vi Va Int'l Marketing Ltd. | 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 | 2007-03-08 |
Banrural Canada Corp. | 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 | 2005-05-10 |
Programmation Northbridge Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 1993-05-05 |
RÉseau De Spectacles Trio Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 1993-05-05 |
Love Minky Television Development Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2002-03-15 |
Find all corporations in postal code M2J 5C2 |
Name | Address |
---|---|
RUTH MARCH | 1959 UPPER WATER STREET, SUITE 1500, PURDY'S WHARF TOWER 1, HALIFAX NS B3J 3N2, Canada |
TIMOTHY MATTHEWS | 1959 UPPER WATER STREET, SUITE 900 BOX 997, HALIFAX NS B3J 2X2, Canada |
F. BARRY GORMAN | ROBIE ST., ST. MARY'S UNIVERSITY-DEPT. OF ACCT., HALIFAX NS B3J 2N9, Canada |
EDWIN C. HARRIS | 1600-5151 HARRINGTON ST., BOX 247, HALIFAX NS B3J 2N9, Canada |
KATE HARRIS NEONAKIS | 1791 BARRINGTON STREET, SUITE 300, HALIFAX NS B3J 3K9, Canada |
City | TORONTO |
Post Code | M2J 5C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Society of Trust and Estate Practitioners (canada) | 510-45 Sheppard Avenue East, Toronto, ON M2N 5W9 | 1999-07-26 |
Society of Trust and Estate Practitioners (edmonton) | 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 | 2003-03-12 |
Society of Trust and Estate Practitioners (calgary) | 333 7th Avenue Sw, Suite 900, Calgary, AB T2P 2Z1 | 1999-07-26 |
Society of Trust and Estate Practitioners (winnipeg) | 447 Portage Avenue, Winnipeg, MB R3C 3B6 | 1999-07-26 |
Society of Trust and Estate Practitioners (ottawa) | 301-200 Catherine Street, Ottawa, ON K2P 2K9 | 1999-10-27 |
Society of Trust and Estate Practitioners (vancouver) | 777 Dunsmuir Street, Suite 1300 P.o. Box 10424, Vancouver, BC V7Y 1K2 | 1999-07-26 |
Society of Trust and Estate Practitioners (montreal) | 1501 Mcgill College Avenue, 16th Floor, Montreal, QC H3A 3N9 | 1999-07-26 |
Society of Trust and Estate Practitioners (toronto) | 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 | 1999-07-26 |
Atlantic Real Estate Services Ltd. | 1 Germain Street, Suite 1500, Saint John, NB E2L 4V1 | |
Atlantic Private Real Estate Investment Inc. | 2900-1000 De La GauchetiГЁre West, Montreal, QC H3B 4W5 | 2016-10-04 |
Please comment or provide details below to improve the information on SOCIETY OF TRUST AND ESTATE PRACTITIONERS (ATLANTIC).
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.