MUNICIPAL PARKS AND RECREATION DIRECTORS SOCIETY OF THE ATLANTIC PROVINCES

Address: P.o. Box 100, Kentville, NS B4N 3W3

MUNICIPAL PARKS AND RECREATION DIRECTORS SOCIETY OF THE ATLANTIC PROVINCES (Corporation# 524212) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 1967.

Corporation Overview

Corporation ID 524212
Corporation Name MUNICIPAL PARKS AND RECREATION DIRECTORS SOCIETY OF THE ATLANTIC PROVINCES
Registered Office Address P.o. Box 100
Kentville
NS B4N 3W3
Incorporation Date 1967-01-02
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
GARY BARD PO BOX 966, PERTH-ANDOVER NB E0J 1V0, Canada
MRS B. M.-BUCKLEY RR 1, HAMPTON NB E0G 1Z0, Canada
ART BUCK 100 WESTMORLAND ST., MONCTON NB E1C 5B2, Canada
STEWART HARRIS DORCH. PENITENTARY, RECREATION, DORCHESTER NB , Canada
SHERRY CARTER PO BOX 660, SACKVILLE NB E0A 3C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1967-01-02 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1967-01-01 1967-01-02 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1967-01-02 current P.o. Box 100, Kentville, NS B4N 3W3
Name 1967-01-02 current MUNICIPAL PARKS AND RECREATION DIRECTORS SOCIETY OF THE ATLANTIC PROVINCES
Status 1997-09-18 current Dissolved / Dissoute
Status 1967-01-02 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1967-01-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address P.O. BOX 100
City KENTVILLE
Province NS
Postal Code B4N 3W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
G.e.gauvreau De Masham Inc. P.o. Box 100, Ste Cecile De Masham, QC J0X 2W0 1979-07-20
Les Produits Marins Korman Inc. P.o. Box 100, Grosses Roches, QC G0J 1K0 1979-02-23
Tobique Economic Development Corporation P.o. Box 100, Perth, NB E0J 1V0 1989-11-16
Inntao Inc. P.o. Box 100, #1 - 8302 Main Street, Osoyoos, BC V0H 1V0 2008-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tridon Web Solutions Ltd. 31-82 Mahone Pl, Kentville, NS B4N 0G6 2020-03-05
11826794 Canada Inc. Apt. 102-51 Mahone Place, North Kentville, NS B4N 0G6 2020-01-06
Tora New Minas Limited 18 Millett Drive, Unit 2, New Minas, NS B4N 0G8 2010-05-28
Agseed Technologies (canada) Inc. 4 Blanchard Fraser Pl, Apt 4, Kentville, NS B4N 0H5 2012-01-26
Maritime Production Testing Ltd. 24 Webster Court, Kentville, NS B4N 1H2 2001-02-16
Klm Canada Properties Inc. 24 Webster Court, Kentville, NS B4N 1H2 2002-10-23
8003858 Canada Inc. 21 Webster Street, Suite 9, Kentville, NS B4N 1H4 2011-10-21
Nutricia Canada Inc. 35 Webster Street, Suite 103, Kentville, NS B4N 1H4 1998-12-21
Cross Borders 1/2 Price Camping Inc. 35 Webster Street, Suite 101, Kentville, Kings County, NS B4N 1H4 2001-05-31
Global Food Excellence Inc. 10 Webster Street, Suite 210, Kentville, NS B4N 1H7 2004-07-02
Find all corporations in postal code B4N

Corporation Directors

Name Address
GARY BARD PO BOX 966, PERTH-ANDOVER NB E0J 1V0, Canada
MRS B. M.-BUCKLEY RR 1, HAMPTON NB E0G 1Z0, Canada
ART BUCK 100 WESTMORLAND ST., MONCTON NB E1C 5B2, Canada
STEWART HARRIS DORCH. PENITENTARY, RECREATION, DORCHESTER NB , Canada
SHERRY CARTER PO BOX 660, SACKVILLE NB E0A 3C0, Canada

Competitor

Search similar business entities

City KENTVILLE
Post Code B4N3W3

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Provinces Economic Council 5121 Sackville Street, Suite 500, Halifax, NS B3J 1K1 1955-01-13
Atlantic Provinces Association for Behaviour Analysis 2 Ethel Crt, Dartmouth, NS B2X 2V2 2020-01-06
The Canadian Training Network for Parks and Recreation 156 Sheep River Cove, Okotoks, AB T1S 0M7 2009-12-31
Atlantic Provinces Glazing Association 2625 St. Gallen Way, Abbotsford, BC V3G 1C3 2010-04-23
Atlantic Provinces Trucking Association 105 Englehart Street, Suite 800, Dieppe, NB E1A 8K2 1956-01-26
The Atlantic Provinces Corrections Association 20 John Stuart Drive, Dartmouth, NS B2W 4J8 1963-04-01
Atlantic Provinces Association of Professional Electrolysis 20 Meramichi Avenue E., Chatham, NB E1N 3J3 1985-01-24
Atlantic Provinces Steel Corporation 910 Hopkins Street, Whitby, ON L1N 6A9 1989-11-21
Atlantic Provinces Motor Carrier Tariff Bureau Ltd. 12 Briarcroft Street, Salisbury, NB E4J 2A9 1969-12-29
Canadian Parks and Recreation Association 2682 Travers Drive, Ottawa, ON K1V 8B1 1947-02-08

Improve Information

Please comment or provide details below to improve the information on MUNICIPAL PARKS AND RECREATION DIRECTORS SOCIETY OF THE ATLANTIC PROVINCES.

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.