ATLANTIC CHAPTER American Concrete Institute.

Address:
440 King Street, Level 2 P.o. Box 733, Fredericton, NB E3B 5B4

ATLANTIC CHAPTER American Concrete Institute. is a business entity registered at Corporations Canada, with entity identifier is 2686091. The registration start date is January 27, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2686091
Business Number 882997661
Corporation Name ATLANTIC CHAPTER American Concrete Institute.
Registered Office Address 440 King Street
Level 2 P.o. Box 733
Fredericton
NB E3B 5B4
Incorporation Date 1993-01-27
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 22

Directors

Director Name Director Address
BRUCE POND P.O. BOX 613, FREDERICTON NB E3B 5A6, Canada
GILBERT ROSS P.O. BOX 666, BEDFORD NS B4A 3H4, Canada
MIKE O'CONNELL 70 WRIGHT AVENUE, DARTMOUTH NS B3B 1H3, Canada
DANIEL ESTABROOKS P.O. BOX 2061, SAINT JOHN NB E2L 3T5, Canada
MALCOLM DUNFIELD 415 PINE GLEN ROAD, RIVERVIEW NB E1B 4J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1993-01-26 1993-01-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1993-01-27 current 440 King Street, Level 2 P.o. Box 733, Fredericton, NB E3B 5B4
Name 1993-01-27 current ATLANTIC CHAPTER American Concrete Institute.
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-01-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1993-01-27 Incorporation / Constitution en société

Office Location

Address 440 KING STREET
City FREDERICTON
Province NB
Postal Code E3B 5B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Burnham Leasing Limited P.o.box 907, Fredericton, NB E3B 5B4 1963-08-06
Technologie Infocomp Internationale Inc. 191 Prospect Street West, P.o. Box 713, Fredericton, NB E3B 5B4 1982-05-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Dream Home Destination Inc. 212 Queen Street, Suite 306, Fredericton, NB E3B 0A2 2020-08-21
Al-hanich Holding Inc. 220 King Street, Fredericton, NB E3B 0A2 2019-11-11
Alhanich Holding Inc. 220 King Street, Fredericton, NB E3B 0A2 2019-11-20
Mowabe Inc. 132 Rookwood Avenue, Fredericton, NB E3B 0B5 2015-01-23
Map Freedom Solutions Inc. 10 Red Maple Court, Fredericton, NB E3B 0E1 2015-11-15
Point Delta Consulting Inc. 5 Morning Gate Drive, Fredericton, NB E3B 0G5 2018-08-09
Phalanx Industrial Inc. 5 Morning Gate Drive, Fredericton, NB E3B 0G5 2018-11-02
Mavani Enterprise Inc. 42 Chaparral Road, Waasis, NB E3B 0G9 2018-10-22
12217040 Canada Inc. Serenity Place, Suite 216, 225 Serenity Lane, Fredericton, NB E3B 0H1 2020-07-22
Crowd Amplify Inc. 119 Morning Gate Drive, Fredericton, NB E3B 0L4 2015-03-10
Find all corporations in postal code E3B

Corporation Directors

Name Address
BRUCE POND P.O. BOX 613, FREDERICTON NB E3B 5A6, Canada
GILBERT ROSS P.O. BOX 666, BEDFORD NS B4A 3H4, Canada
MIKE O'CONNELL 70 WRIGHT AVENUE, DARTMOUTH NS B3B 1H3, Canada
DANIEL ESTABROOKS P.O. BOX 2061, SAINT JOHN NB E2L 3T5, Canada
MALCOLM DUNFIELD 415 PINE GLEN ROAD, RIVERVIEW NB E1B 4J8, Canada

Competitor

Search similar business entities

City FREDERICTON
Post Code E3B5B4

Similar businesses

Corporation Name Office Address Incorporation
International Concrete Repair Institute, Toronto Chapter 12 Ashbridge Circle, Woodbridge, ON L4L 3R5 2016-08-15
Hearth Patio & Barbeque Association of Canada Atlantic Chapter Inc. #8 - 15 South Mary Lake Road, Port Sydney, ON P0B 1L0
Ypo Atlantic Chapter Inc. 159 Gallery Crescent, Middle Sackville, NS B4E 0G9 2005-12-21
North American Micbt Chapter Inc. 1211 Drummond School Road, Perth, ON K7H 3C8 2018-07-03
Canadian Chapter of The American Academy of Craniofacial Pain 60 St. Claire Avenue East, Toronto, ON M4T 1N5 2010-11-08
Amc Institute Canadian Chapter 160 Tycos Drive, Suite 2219, P. O. Box 218, ON M6B 1W8 2016-04-11
Society of Graphic Designers of Canada, Atlantic Chapter 1701 Hollis Street, Suite L101, Halifax, NS B3J 3M8 2012-08-15
Business Continuity Institute Canadian Chapter 20 Westgate Park Drive, St. Catharines, ON L2N 5W7 2010-03-08
Concrete Magic Atlantic Canada Inc. 23-2359 Royal Windsor Drive, Mississauga, ON L5J 4S9 2006-07-18
British Columbia Chapter, Metals Service Center Institute Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2019-12-23

Improve Information

Please provide details on ATLANTIC CHAPTER American Concrete Institute. 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