137954 CANADA LTD.

Address:
1342 Abercrombie Rd, New Glasgow, NS B2H 5C6

137954 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1812530. The registration start date is December 12, 1984. The current status is Active.

Corporation Overview

Corporation ID 1812530
Business Number 105888713
Corporation Name 137954 CANADA LTD.
Registered Office Address 1342 Abercrombie Rd
New Glasgow
NS B2H 5C6
Incorporation Date 1984-12-12
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GEORGE MACKAY 50 LAURIER AVENUE, NEW GLASGOW NS B2H 3N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-11 1984-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-01 current 1342 Abercrombie Rd, New Glasgow, NS B2H 5C6
Address 2002-07-22 2003-01-01 159 George Street, Po Box 368, New Glasgow, NS B2H 5E5
Address 1984-12-12 2002-07-22 159 George Street, Po Box 368, New Glasgow, NS B2H 5E5
Name 1984-12-12 current 137954 CANADA LTD.
Status 2019-06-04 current Active / Actif
Status 2019-05-17 2019-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-12 2019-05-17 Active / Actif

Activities

Date Activity Details
2012-06-29 Amendment / Modification Section: 178
1984-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1342 ABERCROMBIE RD
City NEW GLASGOW
Province NS
Postal Code B2H 5C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
France Line Logistics Inc. 2712 Westville Rd, Westville Road, NS B2H 5C6 2020-01-21
10560138 Canada Inc. 1081 Mount William Road, New Glasgow, NS B2H 5C6 2018-01-02
7751001 Canada Ltd. 1342 Abercrombie Road, New Glasgow, NS B2H 5C6 2012-06-29
7320469 Canada Inc. 1639 Abercrombie Rd, New Glasgow, NS B2H 5C6 2010-01-27
J.j. Mackay Canada Limited 1342 Abercrombie Road, Rr 3, New Glasgow, NS B2H 5C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Holo-dusts Inc. 1083 Queen Street, Suite 202, Halifax, NS B2H 0B2 2008-10-07
Solutionprism Consulting Inc. 388 Beech St, New Glasgow, NS B2H 1A4 2013-05-03
9035974 Canada Inc. 74 Stellarton Road, New Glasgow, NS B2H 1L8 2014-09-30
Pharmadynamics Inc. #127-75 Lavinia Street, New Glasgow, NS B2H 1N5 2013-07-05
Canadian Progress Charitable Foundation 75 Lavinia Street, Suite 143, New Glasgow, NS B2H 1N5 1968-01-25
9031626 Canada Inc. 421 Carmichael Street, New Glasgow, NS B2H 1P8 2014-09-25
Health Qr Inc. 180 Terrace Street, New Glasgow, NS B2H 1R4 2013-02-24
S2 Art Diversified Ltd. 449 Martin Avenue, New Glasgow, NS B2H 1R8 2008-09-03
Ksn Automation Inc. 459 Cameron Avenue, New Glasgow, NS B2H 1T5 2018-03-07
Spay and Neuter, Pictou County (cats) 358 Birch St, New Glasgow, NS B2H 1X7 2019-03-04
Find all corporations in postal code B2H

Corporation Directors

Name Address
GEORGE MACKAY 50 LAURIER AVENUE, NEW GLASGOW NS B2H 3N7, Canada

Entities with the same directors

Name Director Name Director Address
Amirix Systems Inc. GEORGE MACKAY 497 TERRACE STREET, NEW GLASGOW NS B2H 5J6, Canada
Amirix Systems Inc. GEORGE MACKAY 497 TERRACE STREET, NEW GLASGOW NS B2H 5J6, Canada
7751001 Canada Ltd. GEORGE MACKAY 497 TERRACE STREET, NEW GLASGOW NS B2H 5J6, Canada
MACKAY TRANSIT INC. GEORGE MACKAY 497 TERRACE STREET, NEW GLASGOW NS B2H 5J6, Canada
VANWARD SALES LTD. GEORGE MACKAY 246 METCALFE PLACE, WINNIPEG MB , Canada

Competitor

Search similar business entities

City NEW GLASGOW
Post Code B2H 5C6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 137954 CANADA 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