HOPE BLOOMS YOUTH SOCIAL ENTREPRENEURIAL VENTURES INC.

Address: 5527 Cornwallis Street, Halifax, NS B3K 1B2

HOPE BLOOMS YOUTH SOCIAL ENTREPRENEURIAL VENTURES INC. (Corporation# 8744939) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 2, 2014.

Corporation Overview

Corporation ID 8744939
Business Number 832858377
Corporation Name HOPE BLOOMS YOUTH SOCIAL ENTREPRENEURIAL VENTURES INC.
Registered Office Address 5527 Cornwallis Street
Halifax
NS B3K 1B2
Incorporation Date 2014-01-02
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Chika Chiekwe 1239 Barrington Street, Halifax NS B3J 1Y3, Canada
Leslie McLean 5869 University Ave, Suite 219, c/o Dalhousie School of Nursing,, Halifax NS B3H 4R2, Canada
David Noel 5865 Balmoral Road, Halifax NS B3H 1A5, Canada
Melisa Marsman 19 Falcon Place, Halifax NS B3M 3R4, Canada
Brent Dreger 1223 Lower Water St., c/o Emera Energy, Halifax NS B3J 3S8, Canada
Kolade Kolawole-Boboye 5648 Morris Street, Halifax NS B3J 1C5, Canada
Mark Boudreau 19 Lakeside Park Dr., c/o Loblaw Atlantic, Lakeside NS B3T 1L9, Canada
Craig Thompson 112 Starboard Drive, Halifax NS B3M 4T5, Canada
Kelly Gallant 166 Bedford Highway, c/o Mount Saint Vincent University, Halifax NS B3M 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-02 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Address 2020-02-24 current 5527 Cornwallis Street, Halifax, NS B3K 1B2
Address 2014-07-18 2020-02-24 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Address 2014-01-02 2014-07-18 2103 Gottingen Street, Halifax, NS B3K 3B3
Name 2014-01-02 current HOPE BLOOMS YOUTH SOCIAL ENTREPRENEURIAL VENTURES INC.
Status 2014-01-02 current Active / Actif

Activities

Date Activity Details
2015-05-05 Amendment / Modification Section: 201
2014-01-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5527 Cornwallis Street
City Halifax
Province NS
Postal Code B3K 1B2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
My Cozzes Ltd. 5221 Cornwallis St., #104, Halifax, NS B3K 0B6 2019-11-29
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Find all corporations in postal code B3K

Corporation Directors

Name Address
Chika Chiekwe 1239 Barrington Street, Halifax NS B3J 1Y3, Canada
Leslie McLean 5869 University Ave, Suite 219, c/o Dalhousie School of Nursing,, Halifax NS B3H 4R2, Canada
David Noel 5865 Balmoral Road, Halifax NS B3H 1A5, Canada
Melisa Marsman 19 Falcon Place, Halifax NS B3M 3R4, Canada
Brent Dreger 1223 Lower Water St., c/o Emera Energy, Halifax NS B3J 3S8, Canada
Kolade Kolawole-Boboye 5648 Morris Street, Halifax NS B3J 1C5, Canada
Mark Boudreau 19 Lakeside Park Dr., c/o Loblaw Atlantic, Lakeside NS B3T 1L9, Canada
Craig Thompson 112 Starboard Drive, Halifax NS B3M 4T5, Canada
Kelly Gallant 166 Bedford Highway, c/o Mount Saint Vincent University, Halifax NS B3M 2J6, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3K 1B2

Similar businesses

Corporation Name Office Address Incorporation
Jbcs' Entrepreneurial Ventures Inc. 1206 Parkers Point Road, Gravenhurst, ON P1P 1R2 2015-07-03
DГ©veloppement Entrepreneurial Et Formation Intern Ationale (defi) Inc. 133 Grand Voile, St-augustin, QC G3A 2M7 1991-04-05
Social Ever After Inc. 9604 Twenty Rd West, Mount Hope, ON L0R 1W0 2008-11-19
Social Forum Hope 224 425 Ginger Drive, New Westminster, BC V3L 5L1 2016-10-01
Porter Social Media Inc. 28 Wellington Street, Port Hope, ON L1A 2M3 2011-11-13
The With Hope It's Possible Youth In Transition Organization 11-70 Morgan Ave, Kitchener, ON N2A 2M2 2014-04-09
Enablis Entrepreneurial Network 460, Rue Mcgill, Bureau 500, Montreal, QC H2Y 2H2 2002-10-30
Youth Social Innovation Network Inc. 485 Glencairn Avenue, North York, ON M5N 1V9 2012-09-21
Trust Hope Love Social Transportation Inc. 2205-5418 Yonge St., Toronto, ON M2N 5R8 2005-03-02
Hope House Youth Charities 3173a Bathurst Street, Toronto, ON M6A 2B1 2004-10-25

Improve Information

Please comment or provide details below to improve the information on HOPE BLOOMS YOUTH SOCIAL ENTREPRENEURIAL VENTURES INC..

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.