Tradewinds Call Centre Inc.

Address:
La Picasse, Petit De Grat, NS B0E 2L0

Tradewinds Call Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 3406393. The registration start date is August 29, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3406393
Business Number 882185770
Corporation Name Tradewinds Call Centre Inc.
Registered Office Address La Picasse
Petit De Grat
NS B0E 2L0
Incorporation Date 1997-08-29
Dissolution Date 2004-02-02
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 10

Directors

Director Name Director Address
GRAHAM REEVES 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
BRENDA MARTELL GENERAL DELIVERY, WEST ARICHAT NS B0E 3J0, Canada
JASON BOUDREAU GENERAL DELIVERY, ARICHAT NS B0E 1A0, Canada
LEOANNE SHARPE 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
GLORIA HILL GENERAL DELIVERY, JANVRIN'S ISLAND NS B0E 3J0, Canada
LEOANNE SHARPE 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
JOEL BOWEN GENERAL DELIVERY, LOCHSIDE NS B0A 1H0, Canada
KAREN MALCOLM GENERAL DELIVERY, POIRIERVILLE NS B0E 1K0, Canada
ALVIN MARTELL GENERAL DELIVERY, WEST ARICHAT NS B0E 3J0, Canada
GRAHAM REEVES ¸6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-28 1997-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-29 current La Picasse, Petit De Grat, NS B0E 2L0
Name 1997-08-29 current Tradewinds Call Centre Inc.
Status 2004-02-02 current Dissolved / Dissoute
Status 2003-09-10 2004-02-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-29 2003-09-10 Active / Actif

Activities

Date Activity Details
2004-02-02 Dissolution Section: 212
1997-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address LA PICASSE
City PETIT DE GRAT
Province NS
Postal Code B0E 2L0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sprintz Tree Contractors Ltd. Margaree Valley, QC B0E 2L0 1989-04-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Charles Bosdet Services Incorporated 188 Cape Auguet, P.o.box 5000, Arichat, NS B0E 1A0 2004-06-04
Loch Bras D'or Salmon Farms Limited 449 Lower Road, P.o. Box 1000, Arichat, NS B0E 1A0 1985-04-29
3107692 Nova Scotia Limited 449 Veterans Memorial Drive, Arichat, NS B0E 1A0
3005899 Nova Scotia Limited 1735 Main Street, Arichat, NS B0E 1A0
10787906 Canada Inc. 50601 Cabot Trail Highway, St-ann's, NS B0E 1B0 2018-05-17
Theatre Baddeck Society 1219 Highway 205, Baddeck, NS B0E 1B0 2017-02-20
Karma Samadhi Ling 344 Big Harbour Rd, Baddeck, NS B0E 1B0 2016-01-14
Alexander Graham Bell Foundation 559 Chebucto Street, Baddeck, NS B0E 1B0 2015-09-28
Red Gab Canada Enterprises, Inc. 203 Indian Brook Road, Middle River, NS B0E 1B0 2015-03-14
8352976 Canada Limited 1257 Bay Road, Baddeck, NS B0E 1B0 2012-11-17
Find all corporations in postal code B0E

Corporation Directors

Name Address
GRAHAM REEVES 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
BRENDA MARTELL GENERAL DELIVERY, WEST ARICHAT NS B0E 3J0, Canada
JASON BOUDREAU GENERAL DELIVERY, ARICHAT NS B0E 1A0, Canada
LEOANNE SHARPE 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
GLORIA HILL GENERAL DELIVERY, JANVRIN'S ISLAND NS B0E 3J0, Canada
LEOANNE SHARPE 6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada
JOEL BOWEN GENERAL DELIVERY, LOCHSIDE NS B0A 1H0, Canada
KAREN MALCOLM GENERAL DELIVERY, POIRIERVILLE NS B0E 1K0, Canada
ALVIN MARTELL GENERAL DELIVERY, WEST ARICHAT NS B0E 3J0, Canada
GRAHAM REEVES ¸6839 SEGORIA ROAD, MISSISSAUGA ON L5J 1P1, Canada

Entities with the same directors

Name Director Name Director Address
Savoury Marine Ltd. ALVIN MARTELL 1184 HIGHWAY 206, WEST ARICHAT NS , Canada
PRECESSION CONTRACTING INC. JASON BOUDREAU 120 HARRON GATE PLACE, WHITBY ON L1R 3E4, Canada
Savoury Marine Ltd. JOEL BOWEN 105 LOCHSIDE RD., LOCHSIDE NS , Canada

Competitor

Search similar business entities

City PETIT DE GRAT
Post Code B0E2L0

Similar businesses

Corporation Name Office Address Incorporation
Advantage Call Centre Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2012-02-25
Medisca Call Centre Inc. 6090 Henri-bourassa West, Saint-laurent, QC H4R 3A6 2000-01-11
Vasant K. Top Call Centre Inc. 835 Granville Street, Vancouver, BC V6Z 1K7 2004-07-19
Right Time Call Centre Inc. 28 Dunkirk Road, St. Catharines, ON L2R 1A1 2016-02-04
Mark C. Top Call Centre Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2004-07-19
National Anonymous Call Centre 274 Manitoba Street, Bracebridge, ON P1L 1S5 2017-04-03
Vasant K. Lower Call Centre Inc. 835 Granville Street, Vancouver, BC V6Z 1K7 2004-07-19
Fmk Call Centre Solutions Incorporated 30 Larkfield Road, Brampton, ON L6V 2T3 2019-07-03
C4 Community Call Centre Corporation 514 Vernon Street, # 201, Nelson, BC V1L 4E7 1999-08-12
Monty S. Top Call Centre Inc. 900 - 400 St. Mary Avenue, Winnipeg, Manitoba, MB R3C 4K5 2004-07-19

Improve Information

Please provide details on Tradewinds Call Centre 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