Added Touch Towing & Recovery Incorporated

Address:
900-1959 Upper Water Street, Halifax, NS B3J 3N2

Added Touch Towing & Recovery Incorporated is a business entity registered at Corporations Canada, with entity identifier is 3563502. The registration start date is December 11, 1998. The current status is Active.

Corporation Overview

Corporation ID 3563502
Business Number 878752625
Corporation Name Added Touch Towing & Recovery Incorporated
Registered Office Address 900-1959 Upper Water Street
Halifax
NS B3J 3N2
Incorporation Date 1998-12-11
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
MARK MAXWELL 50 KINGFISHER CRESCENT, HALIFAX NS B3M 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-10 1998-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-06 current 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Address 2003-09-25 2009-03-06 Unit 202, 183 Hammonds Plains Road, Bedford, NS B4A 4C9
Address 1998-12-11 2003-09-25 46 Orchard Drive, Bedford, NS B4A 4A5
Name 1998-12-11 current Added Touch Towing & Recovery Incorporated
Name 1998-12-11 current Added Touch Towing ; Recovery Incorporated
Status 2004-03-09 current Active / Actif
Status 2003-11-05 2004-03-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-12-11 2003-11-05 Active / Actif

Activities

Date Activity Details
1998-12-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2009-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900-1959 UPPER WATER STREET
City HALIFAX
Province NS
Postal Code B3J 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4402545 Canada Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Lucent Technologies Canada Corp. 900-1959 Upper Water Street, Halifax, NS B3J 2X2
By The Book II Productions Incorporated 900-1959 Upper Water Street, Halifax, NS B3J 3N2 2003-05-12
Railworks of Canada, Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B2J 2X2
Pacific Northern Rail Contractors Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Easy Care Carpet Cleaners Ltd. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3L 2Z5
Mmp Office Interiors Incorporated 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2
Pleading Insanity, Inc. 900-1959 Upper Water Street, Halifax, NS B3L 2Z5 2008-04-10
Medavie Ems Ontario Limited 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3J 2X2 2008-06-27
Rockwell Automation Canada Holdings Inc. 900-1959 Upper Water Street, P.o. Box 997, Halifax, NS B3L 2Z5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12310465 Canada Inc. 1959 Upper Water St, Unit 1301, Halifax, NS B3J 3N2 2020-09-01
Prudent Transport Services Inc. 1959 Upper Water St, Unit 1340, Halifax, NS B3J 3N2 2020-06-17
White Lion Trans Inc. 1959 Upper Water St Suite 1371, Halifax, NS B3J 3N2 2019-12-05
Colossal Freight Solutions Inc. 1959 Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-11
Green Bay Transportation Inc. 1959 Upper Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-07
4 J Logistics Inc. 1301-1959 Upper Water Street, Halifax, NS B3J 3N2 2019-10-31
10462969 Canada Inc. 1301-1959, Upper Water Street, Halifax, NS B3J 3N2 2017-10-24
8510393 Canada Inc. 1100 - 1959 Upper Water Street, Purdy's Wharf Tower I, Halifax, NS B3J 3N2 2016-05-25
Gestion Conseil Prp Inc. 1700-1959 Rue Upper Water, Tour 1, Halifax, NS B3J 3N2 2015-05-06
9183540 Canada Inc. 1959, Upper Water Street, Suite 1301, Halifax, NS B3J 3N2 2015-02-10
Find all corporations in postal code B3J 3N2

Corporation Directors

Name Address
MARK MAXWELL 50 KINGFISHER CRESCENT, HALIFAX NS B3M 3B3, Canada

Entities with the same directors

Name Director Name Director Address
3529452 CANADA INC. MARK MAXWELL 1311 BUNSDEN AVENUE, MISSISSAUGA ON L5H 2B3, Canada
Georgian Capital Partners Inc. MARK MAXWELL 2 OSTRANDER BLVD., HUTTONVILLE ON L6V 3N2, Canada
MARK & ELAINE MAXWELL FOUNDATION MARK MAXWELL -, P.O. BOX 4550, THREEHILLS AB T0M 2N0, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 3N2
Category towing
Category + City towing + HALIFAX

Similar businesses

Corporation Name Office Address Incorporation
Added Touch Master Builder Ltd. #1, 5401 - 49 Avenue, Olds, AB T4H 1G3 2007-01-10
Pitstop Towing & Recovery Ltd. 308 Oakcrest Way, Ottawa, ON K4A 0L4 2019-02-15
A.m-p.m Towing & Recovery Inc. 2408 Edna St, Windsor, ON N8Y 5A9 2012-04-05
National Towing & Recovery Ltd. 544 Bronson Ave, Ottawa, ON K1R 6J9 2012-01-20
Aj Towing and Recovery Ltd. 3383 Fox Run Circle, Oakville, ON L6L 6W4 2015-10-13
We Be Towing & Recovery Inc. 1230 St Jean St, Ottawa, ON K1C 7C9 2017-01-09
Rescue Towing and Recovery Inc. 5803 Mitch Owens Rd, Ottawa, ON K1X 1C3 2015-09-15
Lake of Bays Towing & Roadside Recovery Inc. 23 Haney Drive, Thorold, ON L2V 0G5 2020-08-26
Ottawa J. Paola Towing & Recovery Inc. D-30 Benlea Drive, Ottawa, ON K2G 4A9 2016-11-11
Carmen Touch Services Incorporated 809 Winderemere, Edmonton, AB T6W 0S4 2019-08-14

Improve Information

Please provide details on Added Touch Towing & Recovery Incorporated 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