ATLANTIC CODE - WRIGHTS LIMITED

Address:
78 Hawthorne St., Dartmouth, NS B2Y 2Y6

ATLANTIC CODE - WRIGHTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1750348. The registration start date is August 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1750348
Business Number 100323948
Corporation Name ATLANTIC CODE - WRIGHTS LIMITED
Registered Office Address 78 Hawthorne St.
Dartmouth
NS B2Y 2Y6
Incorporation Date 1984-08-16
Dissolution Date 2008-01-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
E.S. MUSSETT 1195 QUEEN STREET SUITE 2, HALIFAX NS B3H 2S4, Canada
P.J. MACINNIS 5611 LEEDS STREET, HALIFAX NS B3K 2T3, Canada
B.K. HOYT BOX 17 SITE 13 RR 2, TANTALLON NS B0J 3J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-15 1984-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-16 current 78 Hawthorne St., Dartmouth, NS B2Y 2Y6
Name 1984-08-16 current ATLANTIC CODE - WRIGHTS LIMITED
Status 2008-01-15 current Dissolved / Dissoute
Status 2008-01-12 2008-01-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-18 2008-01-12 Active / Actif
Status 2003-08-07 2003-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-27 2003-08-07 Active / Actif
Status 1994-12-01 1995-01-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-01-15 Dissolution Section: 210
1984-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-10-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 78 HAWTHORNE ST.,
City DARTMOUTH
Province NS
Postal Code B2Y 2Y6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12004887 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
12004917 Canada Inc. 204-168 Green Village Lane, Dartmouth, NS B2Y 0A2 2020-04-15
9994203 Canada Corporation 67-804 Kings Wharf Place, Dartmouth, NS B2Y 0B4 2016-11-22
9961275 Canada Corp. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-10-27
9987673 Canada Inc. 67 Kings Wharf Pl, Suite 804, Dartmouth, NS B2Y 0B4 2016-11-17
Lēd Strategies Inc. 15 Kings Wharf Place, 406, Dartmouth, NS B2Y 0C1 2020-09-04
Beatty Media Projects Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2015-12-04
Fares & Co. Development Inc. 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1
Fares Art Holdings Incorporated 105-31 Kings Wharf Place, Dartmouth, NS B2Y 0C1 2008-12-29
Michael Hodgett Consulting Inc. 703 - 31 King's Wharf Place, Dartmouth, NS B2Y 0C1 2016-03-03
Find all corporations in postal code B2Y

Corporation Directors

Name Address
E.S. MUSSETT 1195 QUEEN STREET SUITE 2, HALIFAX NS B3H 2S4, Canada
P.J. MACINNIS 5611 LEEDS STREET, HALIFAX NS B3K 2T3, Canada
B.K. HOYT BOX 17 SITE 13 RR 2, TANTALLON NS B0J 3J0, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B2Y2Y6

Similar businesses

Corporation Name Office Address Incorporation
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
6706941 Canada Limited 4 Wrights Cove Road, Dartmouth, NS B3B 1M8 2007-01-23
Compagnie De Crevettes Atlantic Limitee 1170 Rue Peel, Montreal, QC H3B 4S8 1994-02-21
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Canadian Diamond Code Committee 27 Queen Street East, Suite 600, Toronto, ON M5C 2B3 2013-06-26

Improve Information

Please provide details on ATLANTIC CODE - WRIGHTS 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