ASSOCIATION OF INDUSTRY SECTOR COUNCILS

Address:
38b John St., Yarmouth, NS B5A 3H2

ASSOCIATION OF INDUSTRY SECTOR COUNCILS is a business entity registered at Corporations Canada, with entity identifier is 3796701. The registration start date is August 9, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3796701
Business Number 865914964
Corporation Name ASSOCIATION OF INDUSTRY SECTOR COUNCILS
Registered Office Address 38b John St.
Yarmouth
NS B5A 3H2
Incorporation Date 2000-08-09
Dissolution Date 2016-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JANET EVEREST 380 BEDFORD HWY., HALIFAX NS B3M 2L4, Canada
KELLY HENDERSON -, P.O. BOX 1527, TRUEO NS B2N 5V2, Canada
DARLENE GRANT-FIANDER 1099 MARGINAL RD., SUITE 201, HALIFAX NS B3H 4P7, Canada
LISA FITZGERALD 38B JOHN ST., YARMOUTH NS B5A 3H2, Canada
SHANNON SMITH 192 WYSE RD., SUITE 8, DARTMOUTH NS B3A 1M9, Canada
MICHAEL MONTGOMERY -, BOX 337, HUBBARDS NS B0J 1T0, Canada
CHIP DICKISON 57 CRANE LAKE DR., SUITE 1, HALIFAX NS B3S 1B5, Canada
KATHLEEN FLANAGAN 1697 BRUNSWICK ST., HALIFAX NS B3J 2G3, Canada
TRENT SOHOLT 10 RAGGED LAKE BLVD., UNIT 1, HALIFAX NS B3S 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-09 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-03-31 current 38b John St., Yarmouth, NS B5A 3H2
Address 2000-08-09 2014-03-31 53 Leary`s Cove Road, East Dover, NS B0J 3L0
Name 2000-08-09 current ASSOCIATION OF INDUSTRY SECTOR COUNCILS
Status 2016-07-29 current Dissolved / Dissoute
Status 2016-03-01 2016-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-09 2016-03-01 Active / Actif

Activities

Date Activity Details
2016-07-29 Dissolution Section: 222
2000-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-06-10
2005 2004-05-20
2004 2003-06-26

Office Location

Address 38B JOHN ST.
City YARMOUTH
Province NS
Postal Code B5A 3H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil National Du Secteur Des Produits De La Mer 38 B John Street, Suite 1, Yarmouth, NS B5A 3H2 1995-04-25

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
JANET EVEREST 380 BEDFORD HWY., HALIFAX NS B3M 2L4, Canada
KELLY HENDERSON -, P.O. BOX 1527, TRUEO NS B2N 5V2, Canada
DARLENE GRANT-FIANDER 1099 MARGINAL RD., SUITE 201, HALIFAX NS B3H 4P7, Canada
LISA FITZGERALD 38B JOHN ST., YARMOUTH NS B5A 3H2, Canada
SHANNON SMITH 192 WYSE RD., SUITE 8, DARTMOUTH NS B3A 1M9, Canada
MICHAEL MONTGOMERY -, BOX 337, HUBBARDS NS B0J 1T0, Canada
CHIP DICKISON 57 CRANE LAKE DR., SUITE 1, HALIFAX NS B3S 1B5, Canada
KATHLEEN FLANAGAN 1697 BRUNSWICK ST., HALIFAX NS B3J 2G3, Canada
TRENT SOHOLT 10 RAGGED LAKE BLVD., UNIT 1, HALIFAX NS B3S 1C2, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC MARINE TRADES ASSOCIATION Chip Dickison 57 Crane Lake Drive, Suite 1, Halifax NS B3S 1B5, Canada
MARITIME MOTOR TRANSPORT ASSOCIATION KELLY HENDERSON 14 COURT STREET, SUITE 301, TRURO NS B2N 3H7, Canada
The Belleville Board of Trade KELLY HENDERSON 214 PINNACLE ST., BELLEVILLE ON K8N 3A6, Canada
CANADIAN TRUCKING HUMAN RESOURCES COUNCIL KELLY HENDERSON 184 ARTHUR STREET, SUITE 207, TRURO NS B2N 5V2, Canada
Conceptair Aviation inc. Lisa Fitzgerald 22 ave Augustin, Candiac QC J5R 5Y8, Canada
AFK Aviation Equipment Inc. Lisa Fitzgerald 22 av Augustin, Candiac QC J5R 5Y8, Canada
Atlantic Home Building and Renovation Sector Council Michael Montgomery 139 MacDonald Point road, Seabright NS B3Z 2Y2, Canada
9182055 Canada Inc. Michael Montgomery 320 Richmond Street East, Unit 1602, Toronto ON M5A 1P9, Canada
HEMP EMPORIUM CANADA INC. Shannon Smith 268 Spring Street, Almonte ON K0A 1A0, Canada

Competitor

Search similar business entities

City YARMOUTH
Post Code B5A 3H2

Similar businesses

Corporation Name Office Address Incorporation
Conseil De L'association Des Etudiants (canada) 187 College Street, Toronto, ON M5T 1P7 1973-05-24
Association of Canadian Underwater Councils 333 River Road, Suite 319, Vanier, ON K1L 8B9 1970-05-19
Association Canadienne De La Qualité Dans Le Secteur Public 24 Avenue Road, Ottawa, ON K1S 0N9 1996-09-05
Canadian Association of Provincial Safety Councils 2595 Skymark Avenue, Suite 212, Mississauga, ON L4W 4L5 2006-12-01
Lignes Aeriennes Sector Inc. Road Cargo A6, Montreal, QC J7N 1C2 1986-10-03
Sector 17 Ltd. 6220 Saddlehorn Drive Northeast, Calgary, AB T3J 4M6
L'association Canadienne Des Entreprises De Géomatique P.o. Box: 62009, Ottawa, ON K1C 7H8 1961-04-20
Canadian Explosives Industry Association 164 Ruskin Drive, Beaconsfield, QC H9W 2Y2 1977-05-18
L'association Canadienne Des Industries Du Goudron 850 Montee De Liesse, Montreal, ON H4T 1P4 1981-05-01
Chemistry Industry Association of Canada 350 Sparks Street, Suite 805, Ottawa, ON K1R 7S8 1962-02-26

Improve Information

Please provide details on ASSOCIATION OF INDUSTRY SECTOR COUNCILS 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