ATLANTIC INDUSTRIAL MINERALS INCORPORATED

Address:
1550 Bedford Hwy., Suite 802, Bedford, NS B4A 1E6

ATLANTIC INDUSTRIAL MINERALS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 2430193. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2430193
Business Number 100240241
Corporation Name ATLANTIC INDUSTRIAL MINERALS INCORPORATED
Registered Office Address 1550 Bedford Hwy.
Suite 802
Bedford
NS B4A 1E6
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gregory Isenor 89 Peregrine Crescent, Bedford NS B4A 1E6, Canada
John Cumming 4908 Pine Crescent, Vancouver BC V6M 3P6, Canada
Paul Brownlee 121 Terra Nova Drive, Clarenville NL A5A 1Y7, Canada
Jean Francois Lalonde 117-220 Chemindu Golf, Verdun QC H3E 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-01-18 1989-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-20 current 1550 Bedford Hwy., Suite 802, Bedford, NS B4A 1E6
Address 2012-11-15 2015-01-20 1550 Bedford Hwy., Suite 805, Bedford, NS B4A 1E6
Address 2012-03-13 2012-11-15 1550 Bedford Hwy., Suite 802, Bedford, NS B4A 1E6
Address 2009-07-22 2012-03-13 1246 Hollis Street, Halifax, NS B3J 1T6
Address 2003-11-27 2009-07-22 19 Macrae Avenue, P.o. Box 237, Sydney, NS B1S 1M1
Address 2000-04-11 2003-11-27 418 Portsway Ave, P O Box 1206, Sydney, NS B1P 6J9
Address 1989-01-19 2000-04-11 418 Portsway Ave, P O Box 1206, Sydney, NS B1P 6J9
Name 1992-11-17 current ATLANTIC INDUSTRIAL MINERALS INCORPORATED
Name 1989-01-19 1992-11-17 AQUAGOLD RESOURCES INCORPORATED
Status 2019-07-08 current Active / Actif
Status 2019-06-28 2019-07-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-23 2019-06-28 Active / Actif
Status 2003-05-15 2003-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-01-19 2003-05-15 Active / Actif

Activities

Date Activity Details
1989-01-19 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-16 Distributing corporation
Société ayant fait appel au public
2019 2016-09-30 Distributing corporation
Société ayant fait appel au public
2018 2016-09-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1550 BEDFORD HWY.
City BEDFORD
Province NS
Postal Code B4A 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inqt Media, Inc. 1550 Bedford Highway, Suiter 402, Bedford, NS B4A 1E6 2012-04-18
Great Bras D'or Springs Inc. 1550 Bedford Highway, Suite 802, Bedford, NS B4A 1E6 1986-10-28
Marsh Adjustment Limited Suite 711,1550 Bedford Highway, Bedford, NS B4A 1E6
The Etruscan Foundation 1550 Bedford Highway, Suite 802, Bedford, NS B4A 1E6 2008-04-15
Viewpoint Realty Services Inc. 1550 Bedford Highway, Suite 600, Bedford, NS B4A 1E6 2009-06-26
Nsgold Corporation 1550 Bedford Highway, Suite 802 - Sun Tower, Bedford, NS B4A 1E6
11458086 Canada Inc. 1550 Bedford Highway, Unit 103, Bedford, NS B4A 1E6 2019-06-11
11465236 Canada Inc. 1550 Bedford Highway, Suite 210-5, Bedford, NS B4A 1E6 2019-06-14
Ab Rawal Transport Inc. 1550 Bedford Highway, Suite 210 - 5, Bedford, NS B4A 1E6 2020-02-13
Karita Gold Corp. 1550 Bedford Highway, Suite 802, Sun Tower, Bedford, NS B4A 1E6 2020-04-30
Find all corporations in postal code B4A 1E6

Corporation Directors

Name Address
Gregory Isenor 89 Peregrine Crescent, Bedford NS B4A 1E6, Canada
John Cumming 4908 Pine Crescent, Vancouver BC V6M 3P6, Canada
Paul Brownlee 121 Terra Nova Drive, Clarenville NL A5A 1Y7, Canada
Jean Francois Lalonde 117-220 Chemindu Golf, Verdun QC H3E 2A7, Canada

Entities with the same directors

Name Director Name Director Address
ELCORA RESOURCES CORP. Gregory Isenor 89 Peregrine Crescent, Bedford NS B4A 3B9, Canada
Chrysos Capital Corporation GREGORY ISENOR 89 PEREGRINE CRESCENT, BEDFORD NS B4A 3B9, Canada
ENVIRONMENTAL PROCEDURES (EPI CANADA) INC. JOHN CUMMING 411 IST STREET S.E., CALGARY AB T2G 5E7, Canada

Competitor

Search similar business entities

City BEDFORD
Post Code B4A 1E6

Similar businesses

Corporation Name Office Address Incorporation
Airborne Industrial Minerals Inc. 448 - 42 Avenue Se, Calgary, AB T2G 1Y4 1949-12-19
Silver Fox Industrial Minerals Corporation 12 Martin Drive, Cobalt, ON P0J 1C0 2010-05-06
Internetworking Atlantic Incorporated 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Volcanic & Industrial Minerals Inc. 2550- 555 West Hastings St., P.o. Box 12077, Vancouver, BC V6B 4N5 1991-01-02
Canadian Grand Isle Slate & Industrial Minerals Inc. 155 Stone St N, Gananoque, ON K7G 1Y4 1992-11-20
Snc-lavalin Industrial Atlantic Inc. 27 Beclin Road, Mount Pearl, NL A1N 5G4
Pan-atlantic Industrial Development Corp. 293 George Street, Sydney, NS B1P 1J7 1986-10-02
Atlantic Commercial Diving Centre Inc. 100 Industrial Crescent, Unit 3, Summerside, PE C1N 5N6 2020-06-30
Interdominion Atlantic Industrial Insurance Service Inc. 530 Robertson, Ville St. Laurent, QC H4L 1X3 1988-02-25
Tire Recycling Atlantic Canada Corporation 149 Industrial Park Road, Minto, NB E4B 3A6

Improve Information

Please provide details on ATLANTIC INDUSTRIAL MINERALS INCORPORATED 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