Cooke Central American Holdings II Inc.

Address:
40 Wellington Row, Saint John, NB E2L 3H3

Cooke Central American Holdings II Inc. is a business entity registered at Corporations Canada, with entity identifier is 11076167. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 11076167
Business Number 728624917NP0001
Corporation Name Cooke Central American Holdings II Inc.
Cooke Central American Holdings II Inc.
Registered Office Address 40 Wellington Row
Saint John
NB E2L 3H3
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gifford Garnet Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Glenn Bruce Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Michael Gifford Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-01 current 40 Wellington Row, Saint John, NB E2L 3H3
Name 2018-11-01 current Cooke Central American Holdings II Inc.
Name 2018-11-01 current Cooke Central American Holdings II Inc.
Status 2018-11-01 current Active / Actif

Activities

Date Activity Details
2019-03-11 Amendment / Modification Section: 178
2018-11-01 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 Wellington Row
City Saint John
Province NB
Postal Code E2L 3H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3684032 Canada Inc. 40 Wellington Row, Station A P.o. Box 6850, Saint John, NB E2L 4S3 1999-11-16
4135377 Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Prospects Unlimited Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Prospects Unlimited, Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Equifax City Directory Canada Inc. 40 Wellington Row, P.o. Box 6850, Saint John, NB E2L 4S3
Cooke Obi Ventures Canada Inc. 40 Wellington Row, Saint John, NB E2L 3H3 2019-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365962 Canada Inc. 247 Sydney Street, Saint John, NB E2L 0A8
8365989 Canada Inc. 247, Sydney Street, Saint-john, NB E2L 0A8
11414135 Canada Ltd. 55 Water Street, Saint John, NB E2L 0B1 2019-05-16
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50, Smythe Street, Suite 2000, Saint-john, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Chopshaven Ltd. 12 Cathedral Lane, Saint John, NB E2L 0E7 2020-09-21
Primrose Richibucto Foundation Inc. 10 King Square South, Saint John, NB E2L 0G3 2018-05-31
Arthur L. Irving Family Foundation 10 Kings Square South, Saint John, NB E2L 0G3 2012-07-23
Find all corporations in postal code E2L

Corporation Directors

Name Address
Gifford Garnet Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Glenn Bruce Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Michael Gifford Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada

Entities with the same directors

Name Director Name Director Address
Cooke OBI Ventures Canada Inc. Gifford Garnet Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Cooke OBI Ventures Canada Inc. Glenn Bruce Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada
Cooke OBI Ventures Canada Inc. Michael Gifford Cooke 40 Wellington Row, Saint John NB E2L 3H3, Canada

Competitor

Search similar business entities

City Saint John
Post Code E2L 3H3

Similar businesses

Corporation Name Office Address Incorporation
Les Textiles Central Americain Cie Ltee 77 Bernard Street East, Outremont, QC H2T 1A4 1979-11-14
Les Entreprises Hugh Cooke Ltee 1113 Place Guertin, Ville St. Laurent, QC 1977-03-09
Paterson & Cooke Canada Inc. 1351-c Kelly Lake Road, Unit 2, Sudbury, ON P3E 5P5
Canadian Central American Relief Effort Inc. 1101 Grandeur Cr., Oakville, ON L6H 4B4 2003-08-13
Central American Trading Company Inc. 65 Oneida Crescent, Unit 808, Richmond Hill, ON L4B 0G9 2018-11-26
Capw Central American Publishing for The World Inc. Station C P O Box 1462, Kitchener, ON N2G 4H6 1989-05-17
North American Chronic Pain Association of Canada 150 Central Park Dr., Suite 105, Brampton, ON L6T 2T9 1987-01-02
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
Central Plains Holdings Inc. 34 Beaver Street North, Newcastle, ON L1B 1H6 2018-12-17
Weiss Holdings Ltd. 1200 Central Avenue, Prince Albert, SK S6V 4V8

Improve Information

Please provide details on Cooke Central American Holdings II 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