North Atlantic Pipeline Inc. is a business entity registered at Corporations Canada, with entity identifier is 3413292. The registration start date is September 19, 1997. The current status is Dissolved.
Corporation ID | 3413292 |
Business Number | 873619159 |
Corporation Name | North Atlantic Pipeline Inc. |
Registered Office Address |
Suite 302, Baine Johnston Centre 10 Fort William Place St John's NL A1C 1K4 |
Incorporation Date | 1997-09-19 |
Dissolution Date | 2011-11-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
MARK TURNER | 18 CARONDALE DR., ST. JOHN'S NL A1G 1T5, Canada |
CHARLES FUREY | 54 QUEENS RD., ST.JOHN'S NL A1C 2A5, Canada |
THOMAS P. TATHAM | 4400 POST OAK PARKWAY, #1610, HOUSTON TX 77027, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-09-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-09-18 | 1997-09-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-01-07 | current | Suite 302, Baine Johnston Centre, 10 Fort William Place, St John's, NL A1C 1K4 |
Address | 2005-12-07 | 2008-01-07 | 10 Fort William Place, P O Box 5939, St John's, NL A1C 5X4 |
Address | 2000-09-20 | 2005-12-07 | 10 Fort William Place, P O Box 5939, St John's, NL A1C 5X4 |
Address | 2000-02-09 | 2000-09-20 | 10 Fort William Place, P O Box 5939, St John's, NL A1C 5X4 |
Address | 1997-09-19 | 2000-02-09 | 1959 Upeer Water St, Suite 1100 Po Box 2380, Halifax, NS B3J 3E5 |
Name | 2005-12-07 | current | North Atlantic Pipeline Inc. |
Name | 1997-10-01 | 2005-12-07 | North Atlantic Pipeline Inc. |
Name | 1997-09-19 | 1997-10-01 | 3413292 Canada Incorporated |
Status | 2011-11-11 | current | Dissolved / Dissoute |
Status | 2011-06-14 | 2011-11-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2008-01-08 | 2011-06-14 | Active / Actif |
Status | 2007-12-18 | 2008-01-08 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2005-12-07 | 2007-12-18 | Active / Actif |
Status | 2004-02-02 | 2005-12-07 | Dissolved / Dissoute |
Status | 2003-09-10 | 2004-02-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1997-09-19 | 2003-09-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-11 | Dissolution | Section: 212 |
2005-12-07 | Revival / Reconstitution | |
2004-02-02 | Dissolution | Section: 212 |
2000-09-20 | Amendment / Modification | RO Changed. |
2000-02-14 | Amendment / Modification | Directors Limits Changed. |
1997-09-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-12-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2003-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | Suite 302, Baine Johnston Centre |
City | ST JOHN'S |
Province | NL |
Postal Code | A1C 1K4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oceanex Bourbon Inc. | Suite 701, 10 Fort William Place, St. John's, NL A1C 1K4 | 2013-06-03 |
8188319 Canada Inc. | Suite 701, Baine Johnston Centre, 10 Fort William Place, St. John's, NL A1C 1K4 | 2012-05-08 |
6539068 Canada Ltd. | 10 Fort William Place, 5th Floor, St. John's, Nl, NL A1C 1K4 | 2006-03-17 |
Newfoundland Transshipment Limited | 10 Fort William Place, 2nd Floor, St John's, NL A1C 1K4 | 1996-08-02 |
Incoretec Incorporated | Suite 804, Baine Johnston Centre, 10 Fort William Place, St. John's, NL A1C 1K4 | |
Schefferville Iron Ore Exploration Corp. | Baine Johnston Centre, 10 Fort William Place, Suite 201, St. John's, NL A1C 1K4 | |
Cap-ex Iron Ore Ltd. | 10 Fort Williams Place, Suite 201, St. John's, NL A1C 1K4 | |
Marine Atlantique S.c.c. | 10 Fort William Place, Suite 302, St. John`s, NL A1C 1K4 | 1977-12-15 |
La Compagnie Des Chantiers Maritimes De Terre Neu Ve S.c.c. | 10 Fort William Place, Suite 802, St. John's, NL A1C 1K4 | 1980-02-01 |
Qbit Canada Inc. | 10 Fort William Place, 5th Floor, St. John's, NL A1C 1K4 | 2006-06-30 |
Find all corporations in postal code A1C 1K4 |
Name | Address |
---|---|
MARK TURNER | 18 CARONDALE DR., ST. JOHN'S NL A1G 1T5, Canada |
CHARLES FUREY | 54 QUEENS RD., ST.JOHN'S NL A1C 2A5, Canada |
THOMAS P. TATHAM | 4400 POST OAK PARKWAY, #1610, HOUSTON TX 77027, United States |
Name | Director Name | Director Address |
---|---|---|
153583 CANADA LIMITED | Mark Turner | 150 Columbus Circle, Apt. 5A, New York NY 10023, United States |
RIGCO CANADA LIMITED | MARK TURNER | 215 WATER ST, SUITE 502 BOX 76, ST.JOHN'S1 NL A1C 6C9, Canada |
ZapMyTicket Inc. | MARK TURNER | 16 MIDLAND, TORONTO ON M1N 3Z7, Canada |
MOULDAWAY CANADA INC. | MARK TURNER | 1 STARLIGHT LANE, DORCHESTER ON N0L 1G5, Canada |
City | ST JOHN'S |
Post Code | A1C 1K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
North Atlantic Mle Trading Corp. | 3896 Sir George Simpson, Lachine, QC H8T 1E3 | 1997-08-18 |
North Atlantic Steel & Pipe Inc. | Suite 900, Atlantic Place, Water Street, P.o. Box 1538, St. John's, NL A1C 5N8 | 2001-10-15 |
Gestions Atlantic-canco Inc. | 1515 Pemberton Ave, North Vancouver, BC V5P 2S3 | |
Les PropriÉtÉs Du Pipeline Tda Inc. | 48, Chemin Du Pipeline, Potton, QC J0E 1X0 | |
Les PropriÉtÉs Du Pipeline Tda Inc. | 48 Du. Pipeline Road, Potton, QC J0E 1X0 | 2004-10-01 |
La Societe D'experts Conseils En Pipeline Monenco Limitee | 801 6th Avenue S.w., Suite 400, Calgary, QC T2P 3W3 | 1983-06-07 |
Pipeline Records Canada Inc. | 4398 St-lawrence Blvd, Suite 203, Montreal, QC H2W 1Z5 | 1987-05-29 |
Les Uniformes Atlantic Inc. | 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 | 1986-06-03 |
Treaty 4 & 6 First Nations Digline Pipeline & Stringing Inc. | 11 Couchie Industrial Road, North Bay, ON P1B 8G5 | 1998-09-14 |
Canadian Pipeline Advisory Council | 1075 North Service Road, Unit 201, Oakville, ON L6M 2G2 | 2020-06-03 |
Please provide details on North Atlantic Pipeline 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 |