10644498 Canada Inc.

Address:
238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4

10644498 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 10644498. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10644498
Business Number 880105309
Corporation Name 10644498 Canada Inc.
3080205 Nova Scotia Limited
Registered Office Address 238a Brownlow Avenue
Suite 102
Dartmouth
NS B3B 2B4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
James Dumont 264 Elgin Street, Ottawa ON K2P 1M2, Canada
Ryan Post 704 Perth Main Street, Perth-Andover NB E7H 2W7, Canada
David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
Sheila Kemp 226 Raglan Street, Renfrew ON K7V 1R1, Canada
Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
Tim Van Zoost 1194 Main Street, Aylesford NS B0P 1C0, Canada
Jim Semchism 873 Hamilton Road, London ON N5Z 1V8, Canada
Gary Skanes 7 Bursye's Road, North River NL A0A 3C0, Canada
Keith Hogan 1345 Torbay Road, Torbay NL A1K 1B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-02-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-02-21 current 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Name 2018-02-21 current 10644498 Canada Inc.
Name 2018-02-21 current 3080205 Nova Scotia Limited
Status 2018-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2018-02-21 2018-03-01 Active / Actif

Activities

Date Activity Details
2018-02-21 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 238A Brownlow Avenue
City Dartmouth
Province NS
Postal Code B3B 2B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Laboratoires Laurentiens (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4 1996-05-03
Pharmachoice East Ltd. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4
Laurentian Laboratories (1996) Inc. 238a Brownlow Avenue, Suite 102, Dartmouth, NS B3B 2B4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Earthright Systems Inc. 301-238a Brownlow Avenue, Dcl Law, Dartmouth, NS B3B 2B4 2009-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
James Dumont 264 Elgin Street, Ottawa ON K2P 1M2, Canada
Ryan Post 704 Perth Main Street, Perth-Andover NB E7H 2W7, Canada
David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
Sheila Kemp 226 Raglan Street, Renfrew ON K7V 1R1, Canada
Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
Tim Van Zoost 1194 Main Street, Aylesford NS B0P 1C0, Canada
Jim Semchism 873 Hamilton Road, London ON N5Z 1V8, Canada
Gary Skanes 7 Bursye's Road, North River NL A0A 3C0, Canada
Keith Hogan 1345 Torbay Road, Torbay NL A1K 1B2, Canada

Entities with the same directors

Name Director Name Director Address
LAURENTIAN LABORATORIES (1996) INC. DAVID CASWELL 284 HIGHWAY 4, ENFIELD NS B2T 1C9, Canada
PharmaChoice East Ltd. David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
LAURENTIAN LABORATORIES (1996) INC. David Caswell 284 Highway No. 2, Enfield NS B2T 1C9, Canada
LAURENTIAN LABORATORIES (1996) INC. Dennis Rix 483 Main Street, Alberton PE C0B 1B0, Canada
PharmaChoice East Ltd. Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
LAURENTIAN LABORATORIES (1996) INC. Dennis Rix 483 Main Street, Albertson PE C0B 1B0, Canada
LAURENTIAN LABORATORIES (1996) INC. Gary Skanes 105 Manitoba Drive #203, Clarenville NL A5A 1K2, Canada
PharmaChoice East Ltd. Gary Skanes 7 Bursey's Road, North River NL A0A 3C0, Canada
LAURENTIAN LABORATORIES (1996) INC. Gary Skanes 7 Bursey's Road, North River NL A0A 3C0, Canada
PharmaChoice Canada Inc. Gary Skanes 105 Manitoba Drive #203, Clarenville NL A5A 1K2, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B3B 2B4

Similar businesses

Corporation Name Office Address Incorporation
Fortisus Holdings Nova Scotia Limited 5 Springdale Street, Suite 1100, Fortis Place, St. John's, NL A1E 0E4
Nova Scotia Lobster Limited 800 Barrington Tower, Scotia Square, Halifax, NS 1980-10-15
Polycom Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Vivu Nova Scotia Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Maxxcom (nova Scotia) Inc. 45 Hazelton Avenue, Toronto, ON M5R 2E3
H & R Block (nova Scotia), Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2
10276456 Canada Limited Suite 400, 333 Bay Street, Toronto, ON M5H 2R2
9023755 Canada Limited 17 Adam Street, Antigonish, NS B2G 2G1
7814267 Canada Limited 100 Talisman Drive, Fall River, NS B2T 1E8
8446008 Canada Limited 50 Bay Street, 12th Floor, Toronto, ON M5J 2Z8

Improve Information

Please provide details on 10644498 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