InnovaSea Marine Systems Canada Inc.

Address:
20 Angus Morton Drive, Bedford, NS B4B 0L9

InnovaSea Marine Systems Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10341266. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10341266
Business Number 892153032
Corporation Name InnovaSea Marine Systems Canada Inc.
Registered Office Address 20 Angus Morton Drive
Bedford
NS B4B 0L9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Orr 5553 Bloomfield Street, Halifax NS B3K 1S7, Canada
Roly Morris 1557 Island View Drive, Gibsons BC V0N 1V5, Canada
David Kelly 266 Summer St. 2nd Floor, Boston MA 02210, United States
George Nardi 266 Summer St. 2nd Floor, Boston MA 02210, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-30 current 20 Angus Morton Drive, Bedford, NS B4B 0L9
Name 2017-11-30 current InnovaSea Marine Systems Canada Inc.
Status 2017-11-30 current Active / Actif

Activities

Date Activity Details
2017-11-30 Arrangement
2017-11-30 Amalgamation / Fusion Amalgamating Corporation: 4336313.
Section: 183
2017-11-30 Amalgamation / Fusion Amalgamating Corporation: 9326880.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 Angus Morton Drive
City Bedford
Province NS
Postal Code B4B 0L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amirix Systems Inc. 20 Angus Morton Drive, Bedford, NS B4B 0L9
9326880 Canada Inc. 20 Angus Morton Drive, Bedford, NS B4B 0L9 2017-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ceesix Health Inc. 89 Babyon Court, Hammonds Plains, NS B4B 0A2 2017-07-14
Mountain 2 Incorporated 11 Tradewind Court, Hammonds Plains, NS B4B 0A6 2018-01-18
Mountain 2 Clothing Inc. 11 Tradewind Court, Hammonds Plains, NS B4B 0A6 2018-05-23
Horizoxpo Inc. 337 Gatehouse Run, Hammonds Plains, NS B4B 0A8 2017-05-10
Broten Public Policy International Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1 2013-07-08
20 Pine Court Investments Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1
10610330 Canada Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1 2018-01-31
20 Pine Court Investments Inc. 51 Archers Lane, Hammonds Plains, NS B4B 0B1
Truncator Saw Horses Canada Inc. 129 Magnate Court, Hammonds Plains, NS B4B 0B2 2016-04-29
S&s Painting Enterprise Inc. 71 Magnate Ct, Hammonds Plains, NS B4B 0B2 2010-02-01
Find all corporations in postal code B4B

Corporation Directors

Name Address
Robert Orr 5553 Bloomfield Street, Halifax NS B3K 1S7, Canada
Roly Morris 1557 Island View Drive, Gibsons BC V0N 1V5, Canada
David Kelly 266 Summer St. 2nd Floor, Boston MA 02210, United States
George Nardi 266 Summer St. 2nd Floor, Boston MA 02210, United States

Entities with the same directors

Name Director Name Director Address
DECISIVE ACTION CORPORATION DAVID KELLY 4605 BOULDERWOOD DR., VICTORIA BC V8Y 2V2, Canada
Jambrex Inc. DAVID KELLY 2098 FALKLAND PLACE, VICTORIA BC V8S 4M5, Canada
Verafin Inc. DAVID KELLY 2098 FALKLAND PLACE, VICTORIA BC V8S 4M5, Canada
Ambidel Inc. DAVID KELLY 4605 Boulderwood Drive, VICTORIA BC V8Y 2V2, Canada
TD EVERGREEN FINANCIAL SERVICES INC. DAVID KELLY 66 Wellington Street West, 12th Floor, Toronto ON M5K 1A2, Canada
SOLVE2EVOLVE INC. DAVID KELLY 2349 GEORGINA DRIVE, OTTAWA ON K2B 7M6, Canada
CANADIAN SOLAR INDUSTRIES ASSOCIATION (CanSIA) - David Kelly 4038 7th Street SE, Calgary AB T2G 2Y8, Canada
9326880 CANADA INC. David Kelly 266 Summer St., 2nd Floor, Boston MA 02210, United States
Voodoo Highway Music and Post Inc. DAVID KELLY 5 Jones Street, Amherstburg ON N9V 3Y3, Canada
4158288 CANADA INC. DAVID KELLY 309 LAC LOUISA, LACHUTE QC J8H 3W8, Canada

Competitor

Search similar business entities

City Bedford
Post Code B4B 0L9

Similar businesses

Corporation Name Office Address Incorporation
Thyssenkrupp Marine Systems Canada, Ltd. 4464 Markham Street, Suite 2303, Victoria, BC V8Z 7X8 2012-09-04
Les SystÈmes Marine Montour Inc. 1830 Theoret, Brossard, QC J4W 2K7 1991-03-19
Terrasphere Systems Canada Inc. 2032 Marine Drive, Oakville, ON L6L 1B4 2004-06-18
Muir Marine Utility Systems Inc. P.o.box 148, Jasper, ON 1979-08-20
Osi Marine Systems Ltd. 340 March Road, Suite 300, Ottawa, ON K2K 2E4 2008-03-20
T-con Metal Systems Inc. 201-2375 Marine Drive, Oakville, ON L6L 1C5 2018-03-11
George G. Sharp Marine Systems (canada) Ltd. 180 Elgin Street, Suite 1400, Ottawa, ON K2P 2K6 1978-05-02
Saunderson Marine Systems Ltd. 837 Burdett Avenue, Victoria, BC V8W 2S4 1982-07-06
Matinicus Marine Systems Consulting Inc. 14 Deer Run, Glen Haven, NS B3Z 2S4 2006-11-27
Medval Systems Inc. 2-15621 Marine Drive, White Rock, BC V4B 1E1 2013-05-24

Improve Information

Please provide details on InnovaSea Marine Systems 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