Scarlett House Atlantic Division Inc. is a business entity registered at Corporations Canada, with entity identifier is 11623583. The registration start date is September 12, 2019. The current status is Active.
Corporation ID | 11623583 |
Business Number | 770894137 |
Corporation Name | Scarlett House Atlantic Division Inc. |
Registered Office Address |
201 Brownlow Avenue Unit 24 Dartmouth NS B3B 1W2 |
Incorporation Date | 2019-09-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Steve Coulighan | 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-09-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-09-12 | current | 201 Brownlow Avenue, Unit 24, Dartmouth, NS B3B 1W2 |
Name | 2019-09-12 | current | Scarlett House Atlantic Division Inc. |
Status | 2019-09-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Halifax Brokerage Group Inc. | 201 Brownlow Avenue, Unit 57, Dartmouth, NS B3B 1W2 | |
Litron Distributors (halifax) Ltd. | 201 Brownlow Avenue, Dartmouth, NS B3B 1W2 | 2014-05-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8503818 Canada Inc. | 201 Brownlow Ave, Suite 44, Dartmouth, NS B3B 1W2 | 2013-05-01 |
Ijs Marketing and Advertising Inc. | 201 Brownlow Avenue, Unit 42, Dartmouth, NS B3B 1W2 | 2008-06-20 |
4363256 Canada Inc. | 201 Brownlow Avenue, Suite 57, Dartmouth, NS B3B 1W2 | 2006-08-18 |
7061641 Canada Inc. | 201 Brownlow Avenue, Unit 42, Dartmouth, NS B3B 1W2 | 2008-10-16 |
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 |
Name | Address |
---|---|
Steve Coulighan | 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada |
Name | Director Name | Director Address |
---|---|---|
7711042 Canada Inc. | Steve Coulighan | 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada |
City | Dartmouth |
Post Code | B3B 1W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trans Atlantic Garments Ltd. | 548d Scarlett Road, Toronto, ON M9P 2S2 | 2005-09-06 |
Bainbridge House Corp. | 548 Scarlett Road, Etobicoke, ON M9P 2S2 | 2016-05-06 |
Destiny House Foundation | 305-1025 Scarlett Road, Toronto, ON M9P 3V3 | 2018-08-09 |
G&v's Pizza & Pasta House Inc. | 2-150 Division Street, Oshawa, ON L1G 5M2 | 2009-11-24 |
The Church of The Flying Spaghetti Monster Lethbridge Division - Noodle House of Prayer | 825 12a Street North, Lethbridge, AB T1H 2K4 | 2020-10-05 |
11131478 Canada Inc. | 200, 60 Atlantic Avenue, C/o Coach House Law, Toronto, ON M6K 1X9 | 2018-12-05 |
C.e.l. Industrial Division Ltd. | 715 Rue Delage, Suite 200, Longueuil, QC J4G 2P8 | 1998-12-09 |
Ex-ternal Division Inc. | 651 Rue Notre-dame Ouest, Montreal, QC H3C 1J1 | 1991-06-30 |
Dsi - Division – Security International Inc. | 5096 Rue Hélène, Montréal, QC H9J 3C1 | 2019-12-20 |
Vetements Division Inc. | 92 Chemin Riviere A Simon, St-sauveur, QC J0R 1R7 | 1976-11-19 |
Please provide details on Scarlett House Atlantic Division 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |