Atlantica Learning Corporation, Inc.

Address:
Highfield Square, Box 116, Moncton, NS E1C 8R9

Atlantica Learning Corporation, Inc. is a business entity registered at Corporations Canada, with entity identifier is 2195623. The registration start date is July 2, 1987. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2195623
Business Number 130553068
Corporation Name Atlantica Learning Corporation, Inc.
Registered Office Address Highfield Square
Box 116
Moncton
NS E1C 8R9
Incorporation Date 1987-07-02
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 10

Directors

Director Name Director Address
MICHAEL ARTHUR BOX 4054, SITE 15, RR 4, ARMDALE NS B3L 4J4, Canada
HARVEY SILVERSTEIN 6 OAKHILL DR, HALIFAX NS B3M 2T9, Canada
CHARLES F. STEEVES 249 BESSBOROUGH AVE, MONCTON NB E1E 1R3, Canada
TONY MANCINI 1 APPLEWOOD LANE, DARTMOUTH NS B2X 3Z1, Canada
ALAN UREN 40 BIRKDALE CRES, HALIFAX NS B3M 1H5, Canada
A.E. STEEVES 249 BESSBOROUGH AVE, MONCTON NB E1E 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-01 1987-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-02 current Highfield Square, Box 116, Moncton, NS E1C 8R9
Name 1995-07-04 current Atlantica Learning Corporation, Inc.
Name 1991-06-26 1991-06-26 UREN TECHNOLOGIES CORPORATION
Name 1987-07-02 1995-07-04 MAECENAS LEARNING A.L.O. INC.
Status 1998-12-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-12-01 1998-12-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1987-07-02 1998-12-01 Active / Actif

Activities

Date Activity Details
1998-12-22 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1987-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address HIGHFIELD SQUARE
City MONCTON
Province NS
Postal Code E1C 8R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yea Canada! 12 Roy Brown Street, P.o. Box 124, Moncton, NB E1C 8R9 1992-11-20
Spielo Distribution Incorporated 654 Malenfant Boul, Box 124, Moncton, NB E1C 8R9 1990-05-08
International Agency for Investments Promotion and Exportations (aipiex-1) Inc. 510 Shediac Road, P.o. Box 56, Moncton, NB E1C 8R9 1986-10-27
J.g. Touchie & Associates Ltd. 116 Weldon Street, Po Box 52, Moncton, NB E1C 8R9 1980-02-13
Spielo Manufacturing Incorporated 645 Malenfant Blvd, Box 124, Moncton, NB E1C 8R9
Technology Venture Corp. 654 Malenfant Blvd, Moncton, NB E1C 8R9
Moncton Gaming Holdings Inc. 654 Malenfant Blvd, Moncton, NB E1C 8R9
Spielo Manufacturing Incorporated 654 Malenfant Blvd, P O Box 124, Moncton, NB E1C 8R9 1990-06-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
MICHAEL ARTHUR BOX 4054, SITE 15, RR 4, ARMDALE NS B3L 4J4, Canada
HARVEY SILVERSTEIN 6 OAKHILL DR, HALIFAX NS B3M 2T9, Canada
CHARLES F. STEEVES 249 BESSBOROUGH AVE, MONCTON NB E1E 1R3, Canada
TONY MANCINI 1 APPLEWOOD LANE, DARTMOUTH NS B2X 3Z1, Canada
ALAN UREN 40 BIRKDALE CRES, HALIFAX NS B3M 1H5, Canada
A.E. STEEVES 249 BESSBOROUGH AVE, MONCTON NB E1E 1R3, Canada

Entities with the same directors

Name Director Name Director Address
EndFirst Plans Inc. Alan Uren 804-5770 Spring Garden Road, Halifax NS B3H 4J8, Canada
MARITIME TECHNOLOGY CONSULTANTS LTD. HARVEY SILVERSTEIN 6 OAKHILL DRIVE, HALIFAX NS B3M 2T9, Canada
ITCAN REALTIES INC. - TONY MANCINI 8417 PONTMAIN, ST-LEONARD QC , Canada
LES CARRELAGES MANCO LTEE TONY MANCINI 610 BORDEAUX, ROSEMERE QC J7A 4M3, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C8R9

Similar businesses

Corporation Name Office Address Incorporation
P.p.p. The Bio Learning Corporation 1650 Panama, Apt. 321, Brossard, QC J4W 2W4 1983-10-13
Atlantica Ai Consulting Inc. 699 Carsons Road, Ottawa, ON K1K 2H1 2017-12-13
Atlantica Content Studios Inc. 800 Cochrane Drive, Markham, ON L3R 8C9 2018-06-08
The Atlantica Party 1096 Queen Street, Suite 380, Halifax, NS B3M 2R9 2002-08-20
Loceana North West Atlantica Inc. 30 Main Street, Isle Aux Morts, NL A0M 1J0 2007-05-25
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
La Corporation Des Editions D'instruction 54 Admiral Road, Toronto, ON M5R 2L5 1983-06-21
Corporation Auto-education/auto-evaluation Box 4507, Station E, Ottawa, ON K1S 5B5 1988-11-18
Tks Learning Inc. 170 Brookbanks Drive, North York, ON M3A 2T5
Nu Learning Fx Corporation 100 Russell Avenue, Ottawa, ON K1N 7X1 2003-04-11

Improve Information

Please provide details on Atlantica Learning Corporation, 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