Atlantic Turfgrass Research Foundation Inc.

Address:
133 Robin Row, New Glasgow, NS B2H 5Y6

Atlantic Turfgrass Research Foundation Inc. is a business entity registered at Corporations Canada, with entity identifier is 2468981. The registration start date is September 6, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2468981
Business Number 893222968
Corporation Name Atlantic Turfgrass Research Foundation Inc.
Registered Office Address 133 Robin Row
New Glasgow
NS B2H 5Y6
Incorporation Date 1989-09-06
Dissolution Date 2019-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
SUE CRAWFORD 5869, Kane Street, HALIFAX NS B3V 1E9, Canada
PASCAL RICHARD 1124 RT. LAVALLE, MEMRAMCOOK NB E4K 1A3, Canada
MARK PERRY 194 ST. PETER ROAD, CHARLOTTETOWN PE C1A 5R3, Canada
Nadine Shaffer 145 Oullette Road, Haute Aboujangane NB E4P 5P1, Canada
PAUL MACCORMACK 1 WESTGATE AVENUE, STRATFORD PE C1B 1J2, Canada
RYAN SHERRY 67 Lier Ridge, Halifax NS B3P 0C6, Canada
CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-26 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1989-09-06 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1989-09-05 1989-09-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2016-11-05 current 133 Robin Row, New Glasgow, NS B2H 5Y6
Address 2014-09-26 2016-11-05 34 Snow Drive, Fall River, NS B2T 1E8
Address 2010-03-31 2014-09-26 P.o. Box: 2063, Fall River, NS B2T 1K6
Address 2008-09-26 2010-03-31 75 Prince William, Suite 311, St-john, NB E2L 2B2
Address 1989-09-06 2008-09-26 75 Prince William, Suite 311, St-john, NB E2L 2B2
Name 2014-09-26 current Atlantic Turfgrass Research Foundation Inc.
Name 1989-09-06 2014-09-26 ATLANTIC TURFGRASS RESEARCH FOUNDATION INC.
Status 2019-12-20 current Dissolved / Dissoute
Status 2014-09-26 2019-12-20 Active / Actif
Status 2005-02-09 2014-09-26 Active / Actif
Status 2004-12-16 2005-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2019-12-20 Dissolution Section: 220(2)
2014-09-26 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1989-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-22 Soliciting
Ayant recours à la sollicitation
2017 2017-03-23 Soliciting
Ayant recours à la sollicitation
2016 2016-02-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 133 ROBIN ROW
City NEW GLASGOW
Province NS
Postal Code B2H 5Y6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Atlantic Golf Superintendents Association Inc. 133 Robin Row, New Glasgow, NS B2H 5Y6 1994-07-05
A.t.r.f. Membership Services Inc. 133 Robin Row, New Glasgow, NS B2H 5Y6 1995-08-21

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
KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
SUE CRAWFORD 5869, Kane Street, HALIFAX NS B3V 1E9, Canada
PASCAL RICHARD 1124 RT. LAVALLE, MEMRAMCOOK NB E4K 1A3, Canada
MARK PERRY 194 ST. PETER ROAD, CHARLOTTETOWN PE C1A 5R3, Canada
Nadine Shaffer 145 Oullette Road, Haute Aboujangane NB E4P 5P1, Canada
PAUL MACCORMACK 1 WESTGATE AVENUE, STRATFORD PE C1B 1J2, Canada
RYAN SHERRY 67 Lier Ridge, Halifax NS B3P 0C6, Canada
CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada

Entities with the same directors

Name Director Name Director Address
A.T.R.F. MEMBERSHIP SERVICES INC. Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada
A.T.R.F. MEMBERSHIP SERVICES INC. Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
ATLANTIC GOLF SUPERINTENDENTS ASSOCIATION INC. CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
A.T.R.F. MEMBERSHIP SERVICES INC. CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
ATLANTIC GOLF SUPERINTENDENTS ASSOCIATION INC. KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
A.T.R.F. MEMBERSHIP SERVICES INC. KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
Canus Plastics Inc. Mark Perry 43 Leatherwood Crescent, Ottawa ON K2J 4X9, Canada
8362203 CANADA INC. Mark Perry 43 Leatherwood Crescent, Ottawa ON K2J 4X9, Canada
WINDWARD ENERGY CANADA CORP. MARK PERRY 1214 E. 33RD STREET, TULSA, OKLAHOMA 74105, United States
ATLANTIC GOLF SUPERINTENDENTS ASSOCIATION INC. MARK PERRY 194 ST.PETERS ROAD, CHARLOTTETOWN PE C1A 5R3, Canada

Competitor

Search similar business entities

City NEW GLASGOW
Post Code B2H 5Y6

Similar businesses

Corporation Name Office Address Incorporation
Canadian Turfgrass Research Foundation 385 - 7th Avenue, Hope, BC V0X 1L0 1976-12-15
Western Grains Research Foundation 111 Research Drive, Suite 306, Saskatoon, SK S7N 3R2 1981-09-25
Canada Foundation for Research To Prevent Injury and Illness, Restore Function, and Enable Independence 550 University Avenue, Tri Research - 12th Floor - Room 12-121, Toronto, ON M5G 2A2 2018-01-31
Atlantic Swine Research Partnership Inc. 550 University Ave., Charlottetown, PE C1A 4P3 2005-04-19
Atlantic Business & Research Techno Centre Inc. 141 Weymouth St, Charlottetown, PE C1A 8Z1 1999-10-19
Horizon Atlantic Capital Ltd. 101 Research Drive - Main Floor, Dartmouth, NS B2Y 4T6 2015-04-16
Pan-atlantic Research & Development Corporation 20 Framingham Cres, Nepean, ON K2J 3J7 1990-05-25
Sharks of The Atlantic Research and Conservation Centre 279 Portland Street, Dartmouth, NS B2Y 1K2 2016-09-23
Manderley Turfgrass International Inc. 14 Concourse Gate, Suite 200, Ottawa, ON K2E 7S6 1999-11-26
Jss Medical Research (atlantic) Canada Inc. 9400 Henri Bourassa Blvd West, St-laurent, QC H4S 1N8 2013-11-22

Improve Information

Please provide details on Atlantic Turfgrass Research Foundation 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