GEORGE CAIRNS INVESTMENTS INC.

Address:
301-357 Larry Uteck, Bedford, NS B3M 0E4

GEORGE CAIRNS INVESTMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1793705. The registration start date is November 8, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1793705
Business Number 101989432
Corporation Name GEORGE CAIRNS INVESTMENTS INC.
Registered Office Address 301-357 Larry Uteck
Bedford
NS B3M 0E4
Incorporation Date 1984-11-08
Dissolution Date 2017-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BETH CAIRNS 4 CANYON PLACE, CANMORE AB T1W 1G4, Canada
GLEN CAIRNS 10 HANOVER COURT, HALIFAX NS B3M 3K6, Canada
THOMAS CAIRNS 51 GAZAILLE, DOLLARD-DES-ORMEAUX QC H9G 1G6, Canada
ELEANOR CAIRNS 301-357 LARRY UTECK, HALIFAX NS B3M 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-07 1984-11-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-02-18 current 301-357 Larry Uteck, Bedford, NS B3M 0E4
Address 2013-12-20 2014-02-18 119 Sydney St., Cornwall, ON K6H 3H1
Address 1984-11-08 2013-12-20 39 Graham Court Greg Quay, Bainsville, ON K0C 1E0
Name 1984-11-08 current GEORGE CAIRNS INVESTMENTS INC.
Status 2017-08-18 current Dissolved / Dissoute
Status 2017-08-18 2017-08-18 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2011-08-26 2017-08-18 Active / Actif
Status 2011-07-13 2011-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-08 2011-07-13 Active / Actif

Activities

Date Activity Details
2017-08-18 Dissolution Section: 210(3)
2017-08-18 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-02-18 Amendment / Modification RO Changed.
Section: 178
1984-11-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 301-357 Larry Uteck
City Bedford
Province NS
Postal Code B3M 0E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yogi Alliance Inc. 203-182 Bedford Highway, Halifax, NS B3M 0A4 2020-03-18
11772066 Canada Limited 182 Bedford Highway, Apt 205, Halifax, NS B3M 0A4 2019-12-03
365thrive Inc. 647 Bedford Highway, Unit 402, Halifax, NS B3M 0A5 2018-08-03
Goodcorp Inc. 61 Fathom Court, Halifax, NS B3M 0A7 2019-09-01
11943537 Canada Inc. 31 Merchant Court, Halifax, NS B3M 0A8 2020-03-05
Aurum & Co Holding Ltd. 31 Merchant Court, Halifax, NS B3M 0A8 2020-11-03
Genext Corporation 60 Sentry Court, Bedford, NS B3M 0B2 2015-02-04
Momcafe Network Inc. 22 Sentry Court, Halifax, NS B3M 0B2 2008-01-15
Empathy Begins With Me Corp. 22 Sentry Court, Halifax, NS B3M 0B2 2013-12-19
12204908 Canada Inc. 23 Tall Trees Lane, Halifax, NS B3M 0B5 2020-07-17
Find all corporations in postal code B3M

Corporation Directors

Name Address
BETH CAIRNS 4 CANYON PLACE, CANMORE AB T1W 1G4, Canada
GLEN CAIRNS 10 HANOVER COURT, HALIFAX NS B3M 3K6, Canada
THOMAS CAIRNS 51 GAZAILLE, DOLLARD-DES-ORMEAUX QC H9G 1G6, Canada
ELEANOR CAIRNS 301-357 LARRY UTECK, HALIFAX NS B3M 0E4, Canada

Competitor

Search similar business entities

City Bedford
Post Code B3M 0E4
Category investment
Category + City investment + Bedford

Similar businesses

Corporation Name Office Address Incorporation
George Kim Investments Inc. 38 Place Du Commerce, Suite 10-163, Iles-des-soeurs, QC H3E 1T8 2005-10-17
George Patch Investments Inc. 155 University Ave, 15th Floor, Toronto, QC M5H 3N5 1990-04-09
Les Investissements George Fanaberia Inc. 3001 Sherbrooke St West, Apt 804, Montreal, QC H3Z 2X8 1981-10-06
George Liberman Investments Inc. 4724 Circle Road, Montreal, QC H3W 1Z1 2003-03-12
Investissements George Johnson Inc. 336, Redfern Avenue, Westmount, QC H3Z 2G5 1984-11-08
George Rossy Investments Canada Ltd. 5430 Ferrier, Mount Royal, QC H4P 1M3 1979-11-15
Bspk Investments Inc. S604-112 George St, Toronto, ON M5A 2M5 2017-02-09
Cage Investments Ltd. 117 King George Rd., Brantford, ON N3R 5K7 2010-07-01
George Azakie Investments Ltd. 18 Rue Des Frenes, Vaudreuil, QC J7V 8P3 1978-12-20
Gordon Rinzler Investments Inc. 272 St. George St., Suite 201, Moncton, NB E1C 1W6 1999-10-29

Improve Information

Please provide details on GEORGE CAIRNS INVESTMENTS 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