CONQUEST ENGINEERING LTD.

Address:
1505 Barrington Street, Suite 901, Halifax, NS B3J 3K5

CONQUEST ENGINEERING LTD. is a business entity registered at Corporations Canada, with entity identifier is 12412021. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12412021
Business Number 892386103RT0001
Corporation Name CONQUEST ENGINEERING LTD.
CONQUEST ENGINEERING LTD.
Registered Office Address 1505 Barrington Street, Suite 901
Halifax
NS B3J 3K5
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Richard Morykot 40 Greenridge Drive, Sydney NS B1L 1H1, Canada
Chris Carr 6 Dann Drive, Hampton NB E5N 6M1, Canada
Ross Whitcomb 55 Bayview Drive, Saint John NB E2M 4C9, Canada
Kent Lane 293 Bentley Drive, Halifax NS B3S 0A9, Canada
John D. Flewelling 168 Milsom Street, Halifax NS B3N 3M5, Canada
Tara Larsen 6674 Third Street, Halifax NS B3L 1G4, Canada
Jason Bernier 244 Glen Arbour Way, Hammonds Plains NS B4B 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-26 current 1505 Barrington Street, Suite 901, Halifax, NS B3J 3K5
Name 2020-10-26 current CONQUEST ENGINEERING LTD.
Name 2020-10-26 current CONQUEST ENGINEERING LTD.
Status 2020-10-26 current Active / Actif

Activities

Date Activity Details
2020-10-26 Continuance (import) / Prorogation (importation) Jurisdiction: New Brunswick / Nouveau-Brunswick

Office Location

Address 1505 Barrington Street, Suite 901
City Halifax
Province NS
Postal Code B3J 3K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atlantic Integrated Water Utility Consultants Limited 901-1505 Barrington St, Halifax, NS B3J 3K5 2018-10-29
Binogi 1505 Barrington Street, Suite 100, Halifax, NS B3J 3K5 2018-02-01
Dugo Systems Inc. Unit 100 - 1505 Barrington Street, Halifax, NS B3J 3K5 2017-04-03
Axem Neurotechnology Inc. 248-1505 Barrington Street, Halifax, NS B3J 3K5 2016-07-07
Venture 2 Impact Inc. 100-1505 Barrington Street, Halifax, NS B3J 3K5 2016-03-03
Usp-lab N.a. Ltd. 1505 Barrington Street, Suite 601, Office #4, Halifax, NS B3J 3K5 2015-10-30
Notime Wireless Corp. 1505 Barrington St., Suite 1510, Halifax, NS B3J 3K5 1999-10-21
Cbcl Limited 901-1505 Barrington Street, Halifax, NS B3J 3K5 1978-02-09
Cacheflo Inc. 1505 Barrington Street, Unit 100, C/o Volta Labs, Dartmouth, NS B3J 3K5
Swell Advantage Ltd. 1505 Barrington Street, Suite 701, Halifax, NS B3J 3K5
Find all corporations in postal code B3J 3K5

Corporation Directors

Name Address
Richard Morykot 40 Greenridge Drive, Sydney NS B1L 1H1, Canada
Chris Carr 6 Dann Drive, Hampton NB E5N 6M1, Canada
Ross Whitcomb 55 Bayview Drive, Saint John NB E2M 4C9, Canada
Kent Lane 293 Bentley Drive, Halifax NS B3S 0A9, Canada
John D. Flewelling 168 Milsom Street, Halifax NS B3N 3M5, Canada
Tara Larsen 6674 Third Street, Halifax NS B3L 1G4, Canada
Jason Bernier 244 Glen Arbour Way, Hammonds Plains NS B4B 1T6, Canada

Entities with the same directors

Name Director Name Director Address
INTELLIFUSE TECHNOLOGIES CANADA LTD. CHRIS CARR 5607-37 STREET, LLOYDMINSTER AB T9V 1Z2, Canada
CBCL LIMITED KENT LANE 23 - 80 Collins Grove, Dartmouth NS B2W 4E6, Canada
CANADIAN-BRITISH CONSULTING GROUP LIMITED KENT LANE 293 Bently Drive, Halifax NS B3S 0A9, Canada
ATLANTIC INTEGRATED WATER UTILITY CONSULTANTS LIMITED Tara Larsen 6674 Third Street, Halifax NS B3L 1G4, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3K5
Category engineering
Category + City engineering + Halifax

Similar businesses

Corporation Name Office Address Incorporation
LÉgalisation & Immigration Conquest Overseas Inc. 390 Notre Dame West, Suite 468, Montreal, QC H2Y 1T9 1994-10-20
Conquest Entertainment Inc. 5907-209 St. N.w., Edmonton, AB T6M 0L1 2003-06-20
Coldale Consultants Limited Box 204, Conquest, ON 1971-04-13
Conquest Locating Services Inc. 705 Cannon St E, Hamilton, ON L8L 2G8 2018-05-18
Conquest Shipping Inc. 7826 Sassafras Trail, Niagara Falls, ON L2H 0N6 2018-06-08
Conquest Holdings Ltd. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1976-11-05
Conquest of The Deeps Limited 263 Davenport Road, 2nd Floor, Toronto, ON M5R 1J9 1972-06-28
Conquest Cars Canada Inc. 2608 Pinkwell Drive, Mississauga, ON L5K 2B4 2019-02-01
Real Conquest Capital Ltd. 1007 Thimbleberry Circle, Oshawa, ON L1K 2H3 2019-11-26
Conquest Distributors, Inc. 800 Steeles Ave West, Unit B10182-2155, Thornhill, ON L4J 7L2 2008-07-31

Improve Information

Please provide details on CONQUEST ENGINEERING LTD. 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