A.T.R.F. Membership Services Inc.

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

A.T.R.F. Membership Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3175898. The registration start date is August 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3175898
Business Number 893662031
Corporation Name A.T.R.F. Membership Services Inc.
Registered Office Address 133 Robin Row
New Glasgow
NS B2H 5Y6
Incorporation Date 1995-08-21
Dissolution Date 2019-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 14

Directors

Director Name Director Address
PASCAL RICHARD 1324 RT LAVALLE, MEMRAMCOOK NB E4K 1A3, Canada
SUE CRAWFORD 5869, Kane Street, HALIFAX NS B3K 2B6, Canada
Ryan Sherry 67 Lier Ridge, Halifax NS B3P 0C6, Canada
Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada
PAUL MACCORMACK 1 WESTGATE AVENUE, STRATFORD PE C1B 1J2, Canada
CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
MARK Perry 40 Ash Drive, CHARLOTTETOWN PE C1A 8X7, Canada
Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
Nadine Shaffer 145 Oullette Road, Haute Aboujagane NB E4P 5P1, 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 1995-08-21 2014-09-26 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-08-20 1995-08-21 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 1996-03-31 2014-09-26 P.o. Box: 2063, Fall River, NS B2T 1K6
Address 1995-08-21 1996-03-31 1409 Highway Number 1, Middle Sackville, NS B4C 2S9
Name 2014-09-26 current A.T.R.F. Membership Services Inc.
Name 1995-08-21 2014-09-26 A.T.R.F. MEMBERSHIP SERVICES INC.
Status 2019-12-20 current Dissolved / Dissoute
Status 2014-09-26 2019-12-20 Active / Actif
Status 1995-08-21 2014-09-26 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)
1995-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-22 Soliciting
Ayant recours à la sollicitation
2017 2017-02-23 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 Turfgrass Research Foundation Inc. 133 Robin Row, New Glasgow, NS B2H 5Y6 1989-09-06
Atlantic Golf Superintendents Association Inc. 133 Robin Row, New Glasgow, NS B2H 5Y6 1994-07-05

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
PASCAL RICHARD 1324 RT LAVALLE, MEMRAMCOOK NB E4K 1A3, Canada
SUE CRAWFORD 5869, Kane Street, HALIFAX NS B3K 2B6, Canada
Ryan Sherry 67 Lier Ridge, Halifax NS B3P 0C6, Canada
Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada
PAUL MACCORMACK 1 WESTGATE AVENUE, STRATFORD PE C1B 1J2, Canada
CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
MARK Perry 40 Ash Drive, CHARLOTTETOWN PE C1A 8X7, Canada
Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
Nadine Shaffer 145 Oullette Road, Haute Aboujagane NB E4P 5P1, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC TURFGRASS RESEARCH FOUNDATION INC. Bradley Allen 11146 Highway 6, Pugwash NS B0K 1L0, Canada
ATLANTIC TURFGRASS RESEARCH FOUNDATION INC. Callum Haughn 427 East Martins River Rd, Mahone Bay NS B0J 2E0, Canada
ATLANTIC TURFGRASS RESEARCH FOUNDATION INC. CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
ATLANTIC GOLF SUPERINTENDENTS ASSOCIATION INC. CARALYNN CULLEN 168 YOUNG STREET, TRURO NS B2N 3X7, Canada
ATLANTIC TURFGRASS RESEARCH FOUNDATION INC. KEVIN WENTZELL 8 WILDERNESS COURT, MONCTON NB E1G 0H4, Canada
ATLANTIC GOLF SUPERINTENDENTS ASSOCIATION 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 TURFGRASS RESEARCH FOUNDATION INC. MARK PERRY 194 ST. PETER 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
Gallaher Membership Services Inc. 114 Cheyenne Way, Ottawa, ON K2J 0E9 2013-09-26
Membership Id Subscription Services Inc. 3561 Rue Sainte-famille 4, Montreal, QC H2X 2L2 2018-03-08
Consumer Membership Services Canada Inc. 5000 Yonge Street, Toronto, ON M2N 7J8 2003-09-10
Membership Subscription Services Bfm Inc. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8 2018-02-06
Assurant Membership Services, Inc. 5001 Yonge Street, Suite 500, North York, ON M2N 7C7 1985-04-23
Gcs Consultancy,card Print Supplies & Membership Services Limited 3899 Quiet Creek Drive, Mississauga, ON L5M 8B5 2008-08-29
Chambertec Membership Benefits Inc. 705-1628 Industrial Avenue, Port Coquitlam, BC V3B 6H9 2007-12-20
Canadian Membership Warehouse Ltd. 666 Burrard Street, Suite 500, Vancouver, BC V6C 3H3
Innovative Access Membership (i.a.m.) Inc. 1568 Merivale Rd, Suite 402, Nepean, ON K2G 5Y7 1996-02-22
Oxford Membership Corp. 3230 Yonge Street, Suite 1012, Toronto, ON M4N 3P6 2019-01-31

Improve Information

Please provide details on A.T.R.F. Membership Services 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