FS ATLANTIC INC. -

Address:
120 High Street, Moncton, NB E1C 6B5

FS ATLANTIC INC. - is a business entity registered at Corporations Canada, with entity identifier is 3980553. The registration start date is December 10, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3980553
Business Number 862502333
Corporation Name FS ATLANTIC INC. -
SF ATLANTIQUE INC.
Registered Office Address 120 High Street
Moncton
NB E1C 6B5
Incorporation Date 2001-12-10
Dissolution Date 2016-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 4

Directors

Director Name Director Address
DIANNE GRIFFIN 129 POWNAL ST., P.O.BOX 698, CHARLOTTETOWN PE C1A 7L3, Canada
MAURICE LEBLANC 120 HIGH STREET, MONCTON NB E1C 6B5, Canada
BRENDA MACDONALD 158 BELVEDERE AVE. S., CHARLOTTETOWN PE C1A 2Z1, Canada
VALERIE BOBYK 6960 MUMFORD ROAD, SUITE S 14, HALIFAX NS B3L 4P1, Canada
SUSAN CLARKE 199 CHESLEY DR., SUITE 204, SAINT JOHN NB E2K 4S9, Canada
MICHAEL ALLAIN 618 QUEEN ST., FREDERICTON NB E3B 1C2, Canada
DAVID MUISE 295 GEORGE ST., SYDNEY NS B1P 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-12-10 current 120 High Street, Moncton, NB E1C 6B5
Name 2001-12-10 current FS ATLANTIC INC. -
Name 2001-12-10 current SF ATLANTIQUE INC.
Status 2016-07-03 current Dissolved / Dissoute
Status 2016-02-04 2016-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-10 2016-02-04 Active / Actif

Activities

Date Activity Details
2016-07-03 Dissolution Section: 222
2001-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-05
2010 2009-06-04
2009 2008-06-19

Office Location

Address 120 HIGH STREET
City MONCTON
Province NB
Postal Code E1C 6B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Water's Edge Publishing Inc. 120 High Street, Unit 104, Moncton, NB E1C 6B5 2015-01-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Healthconnect Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Healthconnect Inc. 210, John Street, Suite 200, Moncton, NB E1C 0B8
P.r.n. Publishing Inc. 210 John Street, Suite 200, Moncton, NB E1C 0B8
Lemon Lime & Love Ltd. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2008-05-12
Iceberg Consultants Inc. 305-50 Assomption Blvd., Moncton, NB E1C 0C5 2012-06-18
7 Synergies Inc. 249 Woodleigh Street, Moncton, NB E1C 0E5 2015-08-27
Homefaxreport.ca Inc. 220 Mapleton Road, Apt 323, Moncton, NB E1C 0G5 2008-08-19
Enrolepro Inc. 100 Archibald Street, Apartment 210, Moncton, NB E1C 0H2 2020-09-14
P.o.b. Security Inc. 100 Archibald Street, Apartment #107, Moncton, NB E1C 0H2 2006-01-27
Nyhmart Canada Ltd. 100 Archibald Street, Apartment 303, Moncton, NB E1C 0H2 2020-05-29
Find all corporations in postal code E1C

Corporation Directors

Name Address
DIANNE GRIFFIN 129 POWNAL ST., P.O.BOX 698, CHARLOTTETOWN PE C1A 7L3, Canada
MAURICE LEBLANC 120 HIGH STREET, MONCTON NB E1C 6B5, Canada
BRENDA MACDONALD 158 BELVEDERE AVE. S., CHARLOTTETOWN PE C1A 2Z1, Canada
VALERIE BOBYK 6960 MUMFORD ROAD, SUITE S 14, HALIFAX NS B3L 4P1, Canada
SUSAN CLARKE 199 CHESLEY DR., SUITE 204, SAINT JOHN NB E2K 4S9, Canada
MICHAEL ALLAIN 618 QUEEN ST., FREDERICTON NB E3B 1C2, Canada
DAVID MUISE 295 GEORGE ST., SYDNEY NS B1P 1J7, Canada

Entities with the same directors

Name Director Name Director Address
CSP Books Inc. Brenda MacDonald 12 Caledonia Street, Guelph ON N1G 2C5, Canada
ASSOCIATION OF CORPORATE COUNSEL - ONTARIO CHAPTER, INC. BRENDA MACDONALD 187 Glenrose Avenue, Toronto ON M4T 1K7, Canada
ASSOCIATION CANADIENNE DE VERIFICATION ENVIRONNEMENTALE BRENDA MACDONALD 1223 LOWER WATER STREET, P. O. BOX 910, HAIFAX NS B3J 2W5, Canada
AppThera Corp. Maurice LeBlanc 10 Auffrey Street, Grande Barachois NB E4P 6S9, Canada
INSTA-GUIDE INC. MAURICE LEBLANC 252, RANG ST-ANDRE, ST-ETIENNE, COMTE DE LEVIS QC G0S 2L0, Canada
CHAMBRE DE COMMERCE DE BERESFORD INC. MAURICE LEBLANC C.P. 350, BATHURST NB E0B 1H0, Canada
LA REVUE LE CHEF DU SERVICE ALIMENTAIRE INC. MAURICE LEBLANC 252 RANG SAINT-ANDRE, SAINT-ETIENNE DEW LAUZON QC G0S 2L0, Canada
4404297 Canada Inc. MAURICE LEBLANC 45 GAMELIN, GATINEAU QC J8Y 1V5, Canada
LES ENTREPRISES MAURICE LEBLANC LTEE MAURICE LEBLANC 1405 RUE MCNEIL ST CATHERINE CP253, CTE LAPRAIRIE QC J0L 1E0, Canada
Allain Lobe Yang Immigration Specialists Corp. Michael Allain 46 Munson Crescent, Toronto ON M1P 3M9, Canada

Competitor

Search similar business entities

City MONCTON
Post Code E1C 6B5

Similar businesses

Corporation Name Office Address Incorporation
Les Tissus Atlantique Inc. 400 Atlantic Ave, Montreal, QC H2V 1A5 1985-08-08
Co-op Atlantique 123 Halifax St., P.o.box 750, Moncton, NB E1C 8N5 1944-06-29
Atlantic Colléges Atlantique 284 Smythe Street, Fredericton, NB E3B 3C9 2018-04-01
Grow Atlantic Inc. 33 Greenwood Dr, Fredericton, NB E3A 3T8 2019-06-01
Atlantic Starwall Atlantique Inc. 1205, Chemin Melanson, Dieppe, NB E1A 7X9 2008-03-04
Tressage Atlantique Ltee. 15 Concession 1, Chute A Blondeau, ON K0B 1B0 1978-12-07
Tandem Wines Atlantic Inc. 34 Williams Street, Moncton, NB E1C 5P8
Acf Capital Atlantique Inc. 1801 Hollis Street, Suite 310, Halifax, NS B3J 3N4 1995-12-21
Societe Des Loteries De L'atlantique Inc. 922 Main Street, P.o. Box:5500, Moncton, NB E1C 8W6 1976-09-03
Institut D'entrepreneurship De L'atlantique 339 Duckworth Street, St-john's, NL A1C 5W1 1989-11-08

Improve Information

Please provide details on FS ATLANTIC 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