MOVE TO IMPROVE INC.

Address:
5885 Cunard Street, Halifax, NS B3K 1E3

MOVE TO IMPROVE INC. is a business entity registered at Corporations Canada, with entity identifier is 1940066. The registration start date is May 30, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1940066
Business Number 874615347
Corporation Name MOVE TO IMPROVE INC.
Registered Office Address 5885 Cunard Street
Halifax
NS B3K 1E3
Incorporation Date 1985-05-30
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LEONARD G. MACNEIL 5885 CUNARD STREET APT. 207, HALIFAX NS B3K 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-30 current 5885 Cunard Street, Halifax, NS B3K 1E3
Name 1985-05-30 current MOVE TO IMPROVE INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-09-07 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-30 1988-09-07 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1985-05-30 Incorporation / Constitution en société

Office Location

Address 5885 CUNARD STREET
City HALIFAX
Province NS
Postal Code B3K 1E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
LEONARD G. MACNEIL 5885 CUNARD STREET APT. 207, HALIFAX NS B3K 1E3, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3K1E3

Similar businesses

Corporation Name Office Address Incorporation
Move N Improve Canada Th10-175 Bonis Avenue, Toronto, ON M1T 3W6 2016-11-29
Move On Software Inc. 5250 Rue Ferrier, Suite 709, Montreal, QC H4P 1L4 2013-03-05
VetÊments De Sport Move & Groove LtÉe 3333 Boul Cremazie Est, Suite 401, Montreal, QC H1Z 2H8 1990-04-04
Improve Investing Inc. 368 Chappelle Dr Sw, Edmonton, AB T6W 2Z2 2017-12-30
Noah Improve Inc. 115 Maverick Crescent, Vaughan, ON L6A 0Y5 2015-01-01
The Association To Improve Government 115 Windham Trail, Aurora, ON L4G 5L6 2019-03-30
Improve Medical Canada Inc. 95 Heritage Estates Rd, Vaughan, ON L6A 3V4 2016-01-27
Home Improve Renovation Ltd. 24 Lyndbrook Cres, Brampton, ON L6P 2P1 2020-08-25
Improve Builder Inc. 7250 Keele Street, Unit 48, Concord, ON L4K 1Z8 2020-11-17
Believe To Improve Group Inc. 516b-9600 Yonge St, Richmond Hill, ON L4C 0X3 2018-10-02

Improve Information

Please provide details on MOVE TO IMPROVE 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