Scarlett House Atlantic Division Inc.

Address:
201 Brownlow Avenue, Unit 24, Dartmouth, NS B3B 1W2

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 Overview

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

Directors

Director Name Director Address
Steve Coulighan 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada

Corporation History

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

Activities

Date Activity Details
2019-09-12 Incorporation / Constitution en société

Office Location

Address 201 Brownlow Avenue
City Dartmouth
Province NS
Postal Code B3B 1W2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

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
Steve Coulighan 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada

Entities with the same directors

Name Director Name Director Address
7711042 Canada Inc. Steve Coulighan 5924 Featherhead Crescent, Mississauga ON L5N 2B6, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B3B 1W2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches