ATLANTIC HERRING CO-OP

Address:
32 Hawthorne Street, Po Box 517, Yarmouth, NS B5A 4B4

ATLANTIC HERRING CO-OP is a business entity registered at Corporations Canada, with entity identifier is 279013. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 279013
Business Number 105194419
Corporation Name ATLANTIC HERRING CO-OP
Registered Office Address 32 Hawthorne Street
Po Box 517
Yarmouth
NS B5A 4B4
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
R. INGALLS P.O. BOX 38, GRAND MANAN NB E0G 1L0, Canada
GARY POTHIER NoAddressLine, WEDGEPORT NS B0W 3P0, Canada
P. BASS NOADDRESSLINE, GRAND MANAN NB E0G 1X0, Canada
F. NEWMAN NoAddressLine, FREDERICTON NB , Canada
CARL D'ENTREMONT NoAddressLine, PUBNICO NS B0W 2W0, Canada
CHAD ELLIS 9814 ROUSTE 3, P.O. BOX 146, ARACDIA NS B0W 1B0, Canada
BLAKE MITCHELL 20 MICHELLE ROAD, WILSON'S BEACH NB E5E 1N7, Canada
JIM HURLBERT BOX 9070, RR#3, YARTMOUTH NS B5A 4A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-23 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopératives (LCOOP)
Act 1978-02-22 1978-02-23 Canada Cooperative Associations Act (CCAA)
Loi sur les associations coopératives du Canada (LACC)
Address 1999-07-15 current 32 Hawthorne Street, Po Box 517, Yarmouth, NS B5A 4B4
Address 1978-02-23 1999-07-15 379 Main Street, Drawer 398, Yarmouth, NB B5A 4B3
Name 1989-05-16 current ATLANTIC HERRING CO-OP
Name 1978-02-23 1989-05-16 ATLANTIC HERRING FISHERMEN'S MARKETING CO-OPERATIVE LIMITED
Status 2006-01-31 current Active / Actif
Status 2006-01-24 2006-01-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-02-23 2006-01-24 Active / Actif

Activities

Date Activity Details
2006-04-07 Amendment / Modification
1999-12-31 Continuance (Act) / Prorogation (Loi)
1978-02-23 Continuance (import) / Prorogation (importation)

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2013-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 HAWTHORNE STREET
City YARMOUTH
Province NS
Postal Code B5A 4B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6776876 Canada Limited 381 Main St, Po Box 117, Yarmouth, NS B5A 4B4 2007-05-23
The Yarmouth Board of Trade Yarmouth, P.o. Box: 532, Yarmouth, NS B5A 4B4 1894-05-23
Clare Pharmacy Limited 381 Main St, Po Box 117, Yarmouth, NS B5A 4B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rennduprat Design and Fabrication Inc. 94 Main Street, Yarmouth, NS B5A 1B6
Saemed Ltd. 225 Main Street, Yarmouth, NS B5A 1C6 2015-11-02
Y Spa Hotels & Resorts Ltd. 225 Main Street, Yarmouth, NS B5A 1C6 2016-03-06
Ignite Labs Atlantic Inc. 208 Main Street, Yarmouth, NS B5A 1C8
Harbour Authority of Sandford 230, Main Street, Jackson Building, Yarmouth, NS B5A 1C9 1991-03-18
Kespu'kwitk Metis Council 342 Main Street, Yarmouth, NS B5A 1E6 2007-05-22
Clare Pharmacy Limited 381 Main St., Yarmouth, NS B5A 1G1
Ocean Agri-food Solutions Ltd. 17 Caie Crescent, Yarmouth, NS B5A 1N5 2008-11-28
C2 Xpresso Inc. 33 Park Street, Yarmouth, NS B5A 2A6 2018-01-05
Island Earth Solar Inc. 14b High St., Yarmouth, NS B5A 2C1 2006-05-08
Find all corporations in postal code B5A

Corporation Directors

Name Address
R. INGALLS P.O. BOX 38, GRAND MANAN NB E0G 1L0, Canada
GARY POTHIER NoAddressLine, WEDGEPORT NS B0W 3P0, Canada
P. BASS NOADDRESSLINE, GRAND MANAN NB E0G 1X0, Canada
F. NEWMAN NoAddressLine, FREDERICTON NB , Canada
CARL D'ENTREMONT NoAddressLine, PUBNICO NS B0W 2W0, Canada
CHAD ELLIS 9814 ROUSTE 3, P.O. BOX 146, ARACDIA NS B0W 1B0, Canada
BLAKE MITCHELL 20 MICHELLE ROAD, WILSON'S BEACH NB E5E 1N7, Canada
JIM HURLBERT BOX 9070, RR#3, YARTMOUTH NS B5A 4A7, Canada

Entities with the same directors

Name Director Name Director Address
simpli dental inc. Blake Mitchell 6 Norman Place, Emerald Park SK S4L 1C2, Canada
Growers Group North America Inc. Blake Mitchell 6 Norman Place, Emerald Park SK S4L 1C2, Canada

Competitor

Search similar business entities

City YARMOUTH
Post Code B5A 4B4

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Energy Storage Inc. 201 Herring Cove Road, Unit 339, Halifax, NS B3P 1K9 2020-09-29
Harbour Authority of Herring Neck 2 Plant Road, Herring Neck, NL A0G 2R0 1999-03-10
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22
Consultation Mbd Atlantic Inc . 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7
Gravure Atlantic Ltee 1435 St Alexandre Street, Suite 455, Montreal, QC H3A 2G4 1977-02-11
North Atlantic Steel & Pipe Inc. Suite 900, Atlantic Place, Water Street, P.o. Box 1538, St. John's, NL A1C 5N8 2001-10-15
Les Tissus Atlantique Inc. 400 Atlantic Ave, Montreal, QC H2V 1A5 1985-08-08

Improve Information

Please provide details on ATLANTIC HERRING CO-OP 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