PORTA-PLANT LIMITED

Address:
20 Cornwallis Street, Kentville, NS B4N 3X3

PORTA-PLANT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1137000. The registration start date is May 4, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1137000
Corporation Name PORTA-PLANT LIMITED
Registered Office Address 20 Cornwallis Street
Kentville
NS B4N 3X3
Incorporation Date 1981-05-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
RICHARD BISHOP 1018 ROY AVE., NEW MINAS NS B4N 3R6, Canada
GORDON JONES 2ND PENINSULA, LUNENBURG CTE NS , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-03 1981-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-04 current 20 Cornwallis Street, Kentville, NS B4N 3X3
Name 1981-05-04 current PORTA-PLANT LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-08-07 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-04 1984-08-07 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-05-04 Incorporation / Constitution en société

Office Location

Address 20 CORNWALLIS STREET
City KENTVILLE
Province NS
Postal Code B4N 3X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Auto-haul Equipment Rental & Sales Inc. 20 Cornwallis Street, Box 515, Kentville, NS B4N 3X3 1986-06-05
Mor/ryde (canada) Ltd. 20 Cornwallis Street, P.o.box 515, Kentville, NS B4N 3X3 1980-05-21
Inner Circle Provender Limited 20 Cornwallis Street, Box 515, Kentville, NS B4N 3X3 1983-12-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Euro - Mac Imports Inc. 20 Cornwallis St., Drawer 515, Kentville, NS B4N 3X3 1984-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tridon Web Solutions Ltd. 31-82 Mahone Pl, Kentville, NS B4N 0G6 2020-03-05
11826794 Canada Inc. Apt. 102-51 Mahone Place, North Kentville, NS B4N 0G6 2020-01-06
Tora New Minas Limited 18 Millett Drive, Unit 2, New Minas, NS B4N 0G8 2010-05-28
Agseed Technologies (canada) Inc. 4 Blanchard Fraser Pl, Apt 4, Kentville, NS B4N 0H5 2012-01-26
Maritime Production Testing Ltd. 24 Webster Court, Kentville, NS B4N 1H2 2001-02-16
Klm Canada Properties Inc. 24 Webster Court, Kentville, NS B4N 1H2 2002-10-23
8003858 Canada Inc. 21 Webster Street, Suite 9, Kentville, NS B4N 1H4 2011-10-21
Nutricia Canada Inc. 35 Webster Street, Suite 103, Kentville, NS B4N 1H4 1998-12-21
Cross Borders 1/2 Price Camping Inc. 35 Webster Street, Suite 101, Kentville, Kings County, NS B4N 1H4 2001-05-31
Global Food Excellence Inc. 10 Webster Street, Suite 210, Kentville, NS B4N 1H7 2004-07-02
Find all corporations in postal code B4N

Corporation Directors

Name Address
RICHARD BISHOP 1018 ROY AVE., NEW MINAS NS B4N 3R6, Canada
GORDON JONES 2ND PENINSULA, LUNENBURG CTE NS , Canada

Entities with the same directors

Name Director Name Director Address
6868932 CANADA INC. GORDON JONES 69 BISHOPS ROAD, CONCEPTION BAY NL A1W 3B1, Canada
149393 CANADA INC. GORDON JONES 1415 DUNCAN DRIVE, DELTA BC V6G 1R5, Canada
pearlautocare.com Inc. GORDON JONES 1426 CLAYMOR AVENUE, OTTAWA ON K2C 1S6, Canada
Oven Brothers Limited Gordon Jones 23 Skipton Road, Nepean ON K2G 0Y7, Canada
6077391 CANADA INCORPORATED GORDON JONES 91 ATKINS CIRCLE, BRAMPTON ON L4X 4A9, Canada

Competitor

Search similar business entities

City KENTVILLE
Post Code B4N3X3

Similar businesses

Corporation Name Office Address Incorporation
Produits De Porte Porta Inc. 12255 Place Henri-beau, Montreal, QC H4K 2H2 1998-02-02
Porta Son M.p. 2000 Inc. 675 St-louis, Dorval N, QC H9P 2G6 1984-12-20
Plant Canada - Federation of Canadian Plant Science Societies 1391 Sandford St, London, ON N5V 4T3 2015-07-31
Pieces Plant National Ltee 3300 Cavendish Blvd, Suite 575, Montreal, QC H4B 2M8 1978-12-18
The Great Plant Company Inc. 800 Place Victoria, Suite 4600, Montreal, QC H4Z 1H6 1989-05-26
Plant National (pld) Ltee. 3300 Cavendish Blvd, Suite 575, Montreal, QC H4B 2M8 1969-12-11
Les Disques Dance Plant Inc. 3756 Rue Prieur, Suite 23, Montreal, QC H1H 2M1 1991-09-04
Plant National Ltee 3300 Cavendish Blvd, Ste 575, Montreal, QC H4B 2M8 1972-01-26
Plant-e Corp. 85 Rue Saint-paul Ouest, Suite 408, Montréal, QC H2Y 3V4 2006-11-21
Plant & Anderson, Limited 1749 Woodward Dr, Ottawa 5, ON K2C 0R1 1931-10-26

Improve Information

Please provide details on PORTA-PLANT LIMITED 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