ATLANTIC PROVINCES NURSERY TRADES ASSOCIATION

Address:
Bedford Tower, Suite 300, Bedford, NS B4A 2Y2

ATLANTIC PROVINCES NURSERY TRADES ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 2025442. The registration start date is December 21, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2025442
Business Number 128581691
Corporation Name ATLANTIC PROVINCES NURSERY TRADES ASSOCIATION
Registered Office Address Bedford Tower
Suite 300
Bedford
NS B4A 2Y2
Incorporation Date 1987-12-21
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 9 - 9

Directors

Director Name Director Address
PAUL GRIMM BOX 157, BERWICK NS B0P 1E0, Canada
TIM TREGUNNO BOX 8026 STATION A, HALIFAX NS B3K 5L8, Canada
GARTH NICKERSON BOX 6000, FREDERICTON NB E3B 5H1, Canada
ROD WETMORE RR 6, FREDERICTON NB E3B 5H1, Canada
ANNE PERRY BOX 52, SHUBENACADIE NS B0N 2H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-12-20 1987-12-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-12-21 current Bedford Tower, Suite 300, Bedford, NS B4A 2Y2
Name 1987-12-21 current ATLANTIC PROVINCES NURSERY TRADES ASSOCIATION
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-13 2014-11-18 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-21 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-12-21 Incorporation / Constitution en société

Office Location

Address BEDFORD TOWER
City BEDFORD
Province NS
Postal Code B4A 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
China-canada Ocean and Agriculture Business Partnership Bedford Tower, 1496 Bedford Highway, Suite 202, Bedford, NS B3K 4V6 2017-12-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
176172 Canada Limited 1591 Bedford Highway, Bedford, NS B4A 2Y2
C. & R. Weickert Enterprises Limited 1591 Bedford Highway, Bedford, NS B4A 2Y2
C. & R. Weickert Enterprises Limited 1591 Bedford Highway, Bedford, NS B4A 2Y2 1980-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nova Archi Holdings Limited 41 Shaughnessy Place, Bedford, NS B4A 0A1 2004-07-06
Sharecharm Travel & Tour Inc. 106 Vanier Way, Bedford, NS B4A 0A4 2010-06-16
One World Alliance Group Limited 44 Rochdale Place, Bedford, NS B4A 0A7 2017-07-31
Lq Consulting Inc. 17 Rochdale Place, Bedford, NS B4A 0A7 2011-09-12
8598983 Canada Inc. 540, Southgate Drive, Suite 204, Bedford, NS B4A 0B1 2013-08-05
8001219 Canada Limited 34 Thorndale Terrace, Bedford, NS B4A 0B7 2011-10-18
11202561 Canada Limited 153 Ravines Drive, Bedford, NS B4A 0B8 2019-01-17
Natural Hues Inc. 30 Damascus Road, Suite 201, Bedford, NS B4A 0C1 2013-03-15
Cangra Natural Stones Inc. 30 Damascus Road, Unit 210, Bedford, NS B4A 0C1 2006-04-13
Pixelyard Productions Incorporated 30 Damascus Road, Suite 211, Bedford, NS B4A 0C1 1999-09-17
Find all corporations in postal code B4A

Corporation Directors

Name Address
PAUL GRIMM BOX 157, BERWICK NS B0P 1E0, Canada
TIM TREGUNNO BOX 8026 STATION A, HALIFAX NS B3K 5L8, Canada
GARTH NICKERSON BOX 6000, FREDERICTON NB E3B 5H1, Canada
ROD WETMORE RR 6, FREDERICTON NB E3B 5H1, Canada
ANNE PERRY BOX 52, SHUBENACADIE NS B0N 2H0, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF WOODS HARBOUR GARTH NICKERSON 987 LOWER EAST PUBNICO, YARMOUTH COUNTY NS B0W 2A0, Canada
HARBOUR AUTHORITY OF LITTLE RIVER HARBOUR GARTH NICKERSON 285 HARDSCRATCH ROAD, YARMOUTH NS B5A 4A8, Canada

Competitor

Search similar business entities

City BEDFORD
Post Code B4A2Y2

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Provinces Association for Behaviour Analysis 2 Ethel Crt, Dartmouth, NS B2X 2V2 2020-01-06
Atlantic Provinces Glazing Association 2625 St. Gallen Way, Abbotsford, BC V3G 1C3 2010-04-23
Atlantic Provinces Economic Council 5121 Sackville Street, Suite 500, Halifax, NS B3J 1K1 1955-01-13
Atlantic Provinces Trucking Association 105 Englehart Street, Suite 800, Dieppe, NB E1A 8K2 1956-01-26
Atlantic Provinces Association of Professional Electrolysis 20 Meramichi Avenue E., Chatham, NB E1N 3J3 1985-01-24
The Atlantic Provinces Corrections Association 20 John Stuart Drive, Dartmouth, NS B2W 4J8 1963-04-01
Atlantic Provinces Steel Corporation 910 Hopkins Street, Whitby, ON L1N 6A9 1989-11-21
Atlantic Provinces Motor Carrier Tariff Bureau Ltd. 12 Briarcroft Street, Salisbury, NB E4J 2A9 1969-12-29
Municipal Parks and Recreation Directors Society of The Atlantic Provinces P.o. Box 100, Kentville, NS B4N 3W3 1967-01-02
United Baptist Woman's Missionary Union of The Atlantic Provinces 23 Village Green Road, Mt Mellick, PE C1B 3T7 1907-04-12

Improve Information

Please provide details on ATLANTIC PROVINCES NURSERY TRADES ASSOCIATION 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