DUNNE - KENNEDY & ASSOCIATES (ATLANTIC) LIMITED

Address: 10 Director Court, 3rd Floor, Woodbridge, NS L4L 3Z5

DUNNE - KENNEDY & ASSOCIATES (ATLANTIC) LIMITED (Corporation# 923681) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 2, 1975.

Corporation Overview

Corporation ID 923681
Business Number 874436488
Corporation Name DUNNE - KENNEDY & ASSOCIATES (ATLANTIC) LIMITED
Registered Office Address 10 Director Court
3rd Floor
Woodbridge
NS L4L 3Z5
Incorporation Date 1975-06-02
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 3

Directors

Director Name Director Address
W.M. DUNNE RR 3, SCHOMBERG ON L0G 1T0, Canada
D.J. HARRISON 65 SIMCOE ROAD, RR 1, KETTLEBY ON L0C 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-06-02 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-06-02 current 10 Director Court, 3rd Floor, Woodbridge, NS L4L 3Z5
Name 1975-06-02 current DUNNE - KENNEDY & ASSOCIATES (ATLANTIC) LIMITED
Name 1975-06-02 current DUNNE - KENNEDY ; ASSOCIATES (ATLANTIC) LIMITED
Status 1991-07-12 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1991-07-10 1991-07-12 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-12-03 1991-07-10 Active / Actif

Activities

Date Activity Details
1991-07-12 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-12-03 Continuance (Act) / Prorogation (Loi)
1975-06-02 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-08-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 DIRECTOR COURT
City WOODBRIDGE
Province NS
Postal Code L4L 3Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eyeworld Professional Management Group Inc. 10 Director Court, Suite 204, Vaghan, ON L4L 7E8 1996-10-15
Wm. M. Dunne Industrial & Institutional Sales Canada Ltd. 10 Director Court, 3rd Floor, Woodbridge, ON L4L 3Z5 1972-11-27
Dunne, Chapdelaine & Assoc. Ltee 10 Director Court, 3rd Floor, Woodridge, ON L4L 3Z5 1974-05-31
Optivest Associates Inc. 10 Director Court, Suite 204, Vaughan, ON L4L 7E8 1994-07-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Merton Sales Inc. 4 Director Court, Suite 101, Woodbridge, ON L4L 3Z5 1987-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9654623 Canada Inc. 7611 Pine Valley Dr, Unit 19b, Woodbridge, ON L4L 0A2 2016-03-03
9722092 Canada Inc. 7611 Pine Valley Dr, Suite 19b, Woodbridge, ON L4L 0A2 2016-04-22
Kazkara Inc. 38 George Bogg Rd, Vaughan, ON L4L 0A3 2020-06-08
10897264 Canada Corp. 23 George Bogg Road, Vaughan, ON L4L 0A3 2018-07-20
9246207 Canada Inc. 4 George Bogg Rd, Suite 1, Woodbridge, ON L4L 0A3 2015-04-06
8812853 Canada Ltd. 9 George Bogg Rd, Woodbridge, ON L4L 0A3 2014-03-08
8802394 Canada Inc. 4 George Bogg Road, Woodbridge, ON L4L 0A3 2014-02-26
8724598 Canada Limited 36 George Bogg Rd, Woodbridge, ON L4L 0A3 2013-12-12
9872884 Canada Inc. 7611 Pine Valley Dr, Suite 19a, Woodbridge, ON L4L 0A3 2016-08-17
12135663 Canada Inc. 2 Isaac Devins Ave, Woodbridge, ON L4L 0A4 2020-06-17
Find all corporations in postal code L4L

Corporation Directors

Name Address
W.M. DUNNE RR 3, SCHOMBERG ON L0G 1T0, Canada
D.J. HARRISON 65 SIMCOE ROAD, RR 1, KETTLEBY ON L0C 1J0, Canada

Competitor

Search similar business entities

City WOODBRIDGE
Post Code L4L3Z5

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Consultations Dunne Ltee 50 Bernard St, P.o.box 658, St.sauveur Des Monts, QC 1971-04-05
P. Graham Bell Associates Limited 1 Atlantic Avenue, Toronto, ON M6K 1X7
Atlantic Mas Foundation 1182 Kennedy Road, Scarborough, ON M1P 2S2 2019-07-16
Compagnie De Crevettes Atlantic Limitee 1170 Rue Peel, Montreal, QC H3B 4S8 1994-02-21
L.s. Love Et Associes Canada Limitee 158 Kennedy Road South, Brampton, ON 1977-03-10
Hewitt Atlantic Limited 204 - 455 Fenelon Boulevard, Dorval, QC H9S 5T8
Compagnie De Crevette Atlantic Champion LimitÉe 1600 Mantane-sur Mer, Matane, QC G4W 3M9 1990-06-14
Atlantic-pacific Cultural Associates Ltd. Po Box 491, Gagetown, NB E5M 2W4 1997-07-21
Atlantic Shrimp Company Limited 757 Bedford Highway, Bedford, NS B4A 3Z7
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03

Improve Information

Please comment or provide details below to improve the information on DUNNE - KENNEDY & ASSOCIATES (ATLANTIC) 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.