102046 CANADA INC.

Address:
710 Prince Street, Truro, NS B2N 5H1

102046 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1013823. The registration start date is October 3, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1013823
Corporation Name 102046 CANADA INC.
Registered Office Address 710 Prince Street
Truro
NS B2N 5H1
Incorporation Date 1980-10-03
Dissolution Date 1996-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT MACLELLAN 54 WHITMAN COURT, TRURO NS , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-02 1980-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-03 current 710 Prince Street, Truro, NS B2N 5H1
Name 1980-10-03 current 102046 CANADA INC.
Status 1996-05-29 current Dissolved / Dissoute
Status 1991-01-02 1996-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-03 1991-01-02 Active / Actif

Activities

Date Activity Details
1996-05-29 Dissolution
1980-10-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1982-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 710 PRINCE STREET
City TRURO
Province NS
Postal Code B2N 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services H.c.m. Ltee 710 Prince Street, Truro, NS B2N 1G6 1978-02-28
Alphamed Inc. 710 Prince Street, P.o.box 1128, Truro, NS B2N 5H1 1980-05-07
Formules D'affaires Nova Inc. 710 Prince Street, Truro, NS B2N 5H1 1981-11-30
Windmill Holsteins Inc. 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 1985-11-27
Caring for Cancer Patients 710 Prince Street, P.o. 1128, Truro, NS B2N 5H1 1994-02-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Duart Auto Holdings Limited 710 Prince St, Box 1128, Truro, NS B2N 5H1 1994-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Liz Hicks Software Consulting Services Ltd. 188 Willow Street, Unit 103, Truro, NS B2N 0A7 2015-04-01
7025190 Canada Limited 22 Brighton Way, Truro, NS B2N 0E2 2008-08-11
Whodo.it Inc. 15 Richardson Ave, Truro, NS B2N 1A1 2020-04-23
12105888 Canada Inc. 16 Willow Lane, Apt # 2, Truro, NS B2N 1B5 2020-06-04
12026732 Canada Inc. Appartment-05, 8 Willow Lane, Truro, NS B2N 1B5 2020-04-28
Nova Scotia Chapter of The Canadian Oil Heat Association 10 Smith Ave, Truro, NS B2N 1C1 2000-07-05
Truro and District Chamber of Commerce 605 Prince Street, Truro, NS B2N 1G2 1890-09-11
Noveltea Bookstore Cafe Inc. 622 Prince St., Truro, NS B2N 1G4 2015-03-25
9803327 Canada Limited 710 Prince Street, C/o Greg A. Mullen, Truro, NS B2N 1G6 2016-06-22
Jackson Fox Consulting Ltd. 710 Prince Street, Truro, NS B2N 1G6 2019-03-20
Find all corporations in postal code B2N

Corporation Directors

Name Address
ROBERT MACLELLAN 54 WHITMAN COURT, TRURO NS , Canada

Entities with the same directors

Name Director Name Director Address
Yellow Media Inc. Robert MacLellan 148 Roxborough Drive, Toronto ON M4W 1X6, Canada
HARROWSTON HOLDINGS LIMITED ROBERT MACLELLAN 79 WELLINGTON ST. W., 6TH FL., TORONTO ON M5K 1A2, Canada
Yellow Media Limited ROBERT MACLELLAN 148 Roxborough Drive, Toronto ON M4W 1X6, Canada

Competitor

Search similar business entities

City TRURO
Post Code B2N5H1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 102046 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches