Karen Simoneau Holdings Limited is a business entity registered at Corporations Canada, with entity identifier is 3889025. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 3889025 |
Corporation Name | Karen Simoneau Holdings Limited |
Registered Office Address |
1741 Lower Water Street Suite 600 Halifax NS B3J 0J2 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SUSAN MCKENNA | 5895 BALMORAL DRIVE, HALIFAX NS B3H 1A5, Canada |
PIERRE SIMONEAU | 43 ST-ALPHONSE, LUCEVILLE QC G0K 1E0, Canada |
JOHN ROBERT SOBERY | 115 KING STREET, STELLARTON NS B0K 1S0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-04-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2020-06-03 | current | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 |
Address | 2001-04-24 | 2020-06-03 | 1959 Upper Water Street, Suite 800, Halifax, NS B3J 2X2 |
Name | 2001-04-24 | current | Karen Simoneau Holdings Limited |
Status | 2001-04-24 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-11-25 | Amendment / Modification | |
2001-05-01 | Amendment / Modification | |
2001-04-24 | Continuance (import) / Prorogation (importation) | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2018-05-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2015 | 2015-05-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2013-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3535614 Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 1998-10-26 |
Ait Worldwide Logistics (canada), Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2006-09-08 |
Halifax Mooseheads Hockey Club Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 1994-05-24 |
John Robert Sobey Investments Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Susan Mckenna Investments Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Harold M. Sobey Investments Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Cougar Helicopters Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Microsoft Mobile Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | |
Novonix Battery Testing Services Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2013-05-05 |
Bay Ferries Management Limited | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2005-03-31 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12150484 Canada Inc. | 600 - 1741 Lower Water Street, Queen's Marque, Halifax, NS B3J 0J2 | 2020-06-23 |
Sam Jam Productions (canada) Inc. | 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J2 | 2019-05-02 |
Acuren Nuclear Services Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2015-04-09 |
Global Booking Solutions of Canada Inc. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2009-09-03 |
Ir Scientific Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2018-01-15 |
Battery Road Capital Corp. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2018-04-20 |
Project Next Mile | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2019-02-01 |
Gst Leaders Forum Corp. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2019-11-05 |
10981982 Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-10-21 |
Onyxum Services Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-08-12 |
Find all corporations in postal code B3J 0J2 |
Name | Address |
---|---|
SUSAN MCKENNA | 5895 BALMORAL DRIVE, HALIFAX NS B3H 1A5, Canada |
PIERRE SIMONEAU | 43 ST-ALPHONSE, LUCEVILLE QC G0K 1E0, Canada |
JOHN ROBERT SOBERY | 115 KING STREET, STELLARTON NS B0K 1S0, Canada |
Name | Director Name | Director Address |
---|---|---|
La Turquoise Cabinet en assurance de dommages et services financiers inc. La Turquoise Dam | Pierre Simoneau | 142, boulevard du Val d’Ajol, Lorraine QC J6Z 3Z6, Canada |
La Turquoise Agence en assurance de dommages inc. La Turquoise Damage Insurance Agency Inc | Pierre Simoneau | 142, boulevard du Val d’Ajol, Lorraine QC J6Z 3Z6, Canada |
PIERRE SIMONEAU AUTOMOBILES INC. | PIERRE SIMONEAU | PETIT LAC BROMPTON, ST-DENIS QC , Canada |
INOVESCO INC. | Pierre Simoneau | 1030 rue des Mohicans, Laval QC H7P 6C3, Canada |
INOVA COMERCO COURTIERS D'ASSURANCE & SERVICES FINANCIERS INC. | Pierre Simoneau | 1030, rue des Mohicans, Laval QC H7P 6C3, Canada |
ASSURANCE PIERRE THIBODEAU INC. | Pierre Simoneau | 1030 Rue des Mohicans, Laval QC H7P 6C3, Canada |
TURQUOISE CABINET EN ASSURANCE DE DOMMAGES ET SERVICES FINANCIERS INC. | Pierre Simoneau | 1030 rue des Mohicans, Laval QC H7P 6C3, Canada |
la turquoise, cabinet en assurance de dommages et services financiers inc. | PIERRE SIMONEAU | 1030 RUE DES MOHICANS, LAVAL QC H7P 6C3, Canada |
9533389 Canada Inc. | Pierre Simoneau | 1030 rue des Mohicans, Laval QC H7P 6C3, Canada |
7288310 CANADA INC. | Pierre Simoneau | 1030 rue des Mohicans, Laval QC H7P 6C3, Canada |
City | Halifax |
Post Code | B3J 0J2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestions Glen-karen Ltée | 1155 Rene-levesque West, Suite 2912, Montreal, QC H3B 2L5 | 1990-01-04 |
Karen David Holdings Inc. | 1417 Graham Blvd, Apt. 202, Mount Royal, QC H3P 2G5 | 1981-06-15 |
T F J Holdings Limited | 10 Karen Court, Brampton, ON L6Y 4J1 | 2020-03-10 |
Les Sociétés De Placement De Michel & Karen Inc. | 2655 Kentucky, St-lazarre, QC J7T 2A1 | 1997-08-29 |
Les Gestions Karen Harrison Velan Inc. | 5122 Sherbrooke St W, Suite 102, Montreal, QC H4A 1T1 | 1991-10-25 |
Investissement Karen Ltee. | 225 Johnson St., Kingston, ON K7L 1Y2 | 1979-08-16 |
Blaise Simoneau Ltd. | 60 Rue St-denis, C.p. 531, St-sauveur-des-monts, QC J0R 1R0 | 1968-12-31 |
Eve B. Simoneau Medical Services Inc. | 1500 Rue Des Bassins, Apt. 801, Montreal, QC H3C 0N3 | 2020-10-08 |
Jean-claude Simoneau Electric Inc. | 142 Rue Varennes, Suite 20, Gatineau, QC J8T 4Y6 | 1987-02-23 |
Karen Davey Holdings Inc. | 14 Delma Drive, Toronto, ON M8W 4N4 | 2018-03-12 |
Please provide details on Karen Simoneau Holdings Limited 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 |