DEYOUNG HOLDINGS (1983) INC.

Address:
372 Taylor Rd., R.r.7, Antigonish, NS B2G 2L4

DEYOUNG HOLDINGS (1983) INC. is a business entity registered at Corporations Canada, with entity identifier is 1172140. The registration start date is July 13, 1981. The current status is Active.

Corporation Overview

Corporation ID 1172140
Business Number 101373025
Corporation Name DEYOUNG HOLDINGS (1983) INC.
Registered Office Address 372 Taylor Rd.
R.r.7
Antigonish
NS B2G 2L4
Incorporation Date 1981-07-13
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
MARY ANN DEYOUNG 372 TAYLOR RD, R.R.7, ANTIGONISH NS B2G 2L4, Canada
CLARENCE G. DEYOUNG 372 TAYLOR RD, R.R.7, ANTIGONISH NS B2G 2L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-12 1981-07-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-09 current 372 Taylor Rd., R.r.7, Antigonish, NS B2G 2L4
Address 1996-03-26 2011-03-09 67 Long Lake Drive, Hammonds Plains, NS B4B 1K6
Name 1983-07-04 current DEYOUNG HOLDINGS (1983) INC.
Name 1981-07-13 1983-07-04 MISCOE DATA LTD.
Status 1981-07-13 current Active / Actif

Activities

Date Activity Details
2012-07-24 Amendment / Modification Section: 178
1981-07-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 372 TAYLOR RD.
City ANTIGONISH
Province NS
Postal Code B2G 2L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Caber Technology Solutions Inc. 180 Pomquet Monks Head Road, Antigonish, NS B2G 2L4 2013-11-22
J W B Inspection Services Limited 108 Pomquet Point Road, Rr #7, Antigonish, NS B2G 2L4 2006-05-25
Evolve Music Festival Inc. 40 Gilfoy Road, Rr#7, William, NS B2G 2L4 2004-07-08
4374321 Canada Limited 4789 Highway 104, Lower South River, Antigonish Co., NS B2G 2L4
6948464 Canada Ltd. 4789 Hwy #104, Lower South River, Antigonish, NS B2G 2L4
Boyle Brophy Fisheries Limited 1874 South Side Harbour Road, Antigonish County, NS B2G 2L4
7509448 Canada Inc. 4789 Highway 104, Lower South River, Antigonish Co., NS B2G 2L4 2010-03-25
Kdb Inspection Services Limited 108 Pomquet Point Road, Antigonish, NS B2G 2L4 2013-04-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
M&w Royal Canadian Clean Environment Ltd. 5 Harbourview Court, Antigonish, NS B2G 0A7 2011-08-30
Lgbtq Psychology Canada 14 Parkway Court, Antigonish, NS B2G 0C1 2019-05-01
Crumbs From The Table 23 Osprey Lane, Antigonish, NS B2G 0E4 2006-12-04
10969982 Canada Inc. 221b Hawthorne St, Antigonish, NS B2G 1B6 2018-09-01
Cribbons Point Technical Services Incorporated 24 Shamrock West, Antigonish, NS B2G 1C9 2014-05-13
Allen Automation Inc. 25 Wedgewood Dr., Antigonish, NS B2G 1J4 2006-09-06
Coast Kefir Ltd. 100 Highland Drive, Apartment 3, Antigonish, NS B2G 1P6 2020-09-09
Intel Quality Control Inc. 26 Dolorosa Ave, Antigonish, NS B2G 1T1 2016-01-25
Canadian Higher Educational and Business Consulting Inc. 20 Dolorosa Ave., Antigonish, NS B2G 1T1 2010-09-01
Canadian Dental Therapists Association 87 Brookland Street, Antigonish, NS B2G 1W1 1981-06-10
Find all corporations in postal code B2G

Corporation Directors

Name Address
MARY ANN DEYOUNG 372 TAYLOR RD, R.R.7, ANTIGONISH NS B2G 2L4, Canada
CLARENCE G. DEYOUNG 372 TAYLOR RD, R.R.7, ANTIGONISH NS B2G 2L4, Canada

Entities with the same directors

Name Director Name Director Address
MISCOE SERVICE GROUP LTD. CLARENCE G. DEYOUNG 6358 VISCOUNT ROAD, MISSISSAUGA ON L4V 1H3, Canada
Nova Collection Services (N.B.) Ltd. MARY ANN DEYOUNG 67 LONGLAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada
Nova Collection Services (Nfld.) Ltd. MARY ANN DEYOUNG 67 LONGLAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada
Nova Collection Services (Ont.) Ltd. MARY ANN DEYOUNG 67 LONGLAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada
Nova Collection Services (P.E.I.) Limited MARY ANN DEYOUNG 67 LONGLAKE DRIVE, HAMMONDS PLAINS NS B4B 1K6, Canada

Competitor

Search similar business entities

City ANTIGONISH
Post Code B2G 2L4

Similar businesses

Corporation Name Office Address Incorporation
Ccm Holdings (1983) Inc. 3400 Raymond-lasnier, Montréal, QC H4R 3L3 1983-01-19
Gestion Devplan (1983) Inc. 1514 Docteur Penfield Avenue, Montreal, QC H3G 1X5
Gestion Devplan (1983) Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1974-05-03
Gestion Devplan (1983) Inc. 1010 Rue De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Reponse Consultation (1983) Inc. 406 First Avenue, New Westminster, BC V3L 1R9 1983-05-31
M.s.r. Ship Repairs (1983) Inc. 10601 Ave. Lamoureux, Montreal-nord, QC H1G 5L4 1982-12-06
Aquadelight (1983) Inc. 217 Rue St-laurent, Salaberry-de-valleyfield, QC J6S 6B8 1983-09-30
Centre De Recherches Spatiales (1983) Ltee Box 540, North Hatley, QC J0B 2C0 1983-06-01
A.d.m. Management Services (1983) Ltd. 3636 Avenue Du Musee, Montreal, QC H3G 2C9 1978-11-07

Improve Information

Please provide details on DEYOUNG HOLDINGS (1983) 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