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 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 |
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 |
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 |
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 |
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 |
Address | 133 ROBIN ROW |
City | NEW GLASGOW |
Province | NS |
Postal Code | B2H 5Y6 |
Country | Canada |
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 |
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 |
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 |
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 |
City | NEW GLASGOW |
Post Code | B2H 5Y6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |