Packet Mountain Ltd.

Address:
2712 Windsor St., Apt. 203, Halifax, NS B3K 5E2

Packet Mountain Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4008511. The registration start date is January 30, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4008511
Business Number 867681314
Corporation Name Packet Mountain Ltd.
Registered Office Address 2712 Windsor St., Apt. 203
Halifax
NS B3K 5E2
Incorporation Date 2002-01-30
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JULIE ANNE ZWICKER 2712 WINDSOR STREET, APT. #203, HALIFAX NS B3K 5E2, Canada
JONATHAN FREEDMAN 2712 WINDSOR ST., APT. 203, HALIFAX NS B3K 5E2, Canada
DAVID LANGLEY 327 B GRANVILLE STREET, NEW GLASGOW NS B2H 4Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-30 current 2712 Windsor St., Apt. 203, Halifax, NS B3K 5E2
Name 2002-01-30 current Packet Mountain Ltd.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-30 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2002-01-30 Incorporation / Constitution en société

Office Location

Address 2712 WINDSOR ST., APT. 203
City HALIFAX
Province NS
Postal Code B3K 5E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tachyon Robotics Ltd. 2730 Unit 2 Windsor St., Halifax, NS B3K 5E2 2013-08-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
JULIE ANNE ZWICKER 2712 WINDSOR STREET, APT. #203, HALIFAX NS B3K 5E2, Canada
JONATHAN FREEDMAN 2712 WINDSOR ST., APT. 203, HALIFAX NS B3K 5E2, Canada
DAVID LANGLEY 327 B GRANVILLE STREET, NEW GLASGOW NS B2H 4Z3, Canada

Entities with the same directors

Name Director Name Director Address
HALLEL IMMANUEL MINISTRIES DAVID LANGLEY 4834 TUFFORD RD., BEAMSVILLE ON L0R 1B1, Canada
Innocence Canada JONATHAN FREEDMAN 100 ST. GEORGE STREET, 4TH FLOOR, SIDNEY SMITH HALL, TORONTO ON M5S 3G3, Canada
Jazz Realty Group Inc. JONATHAN FREEDMAN 2329 VIRGINIA DRIVE, OTTAWA ON K1H 6W9, Canada
Innocence Canada Foundation JONATHAN FREEDMAN 100 ST. GEORGE STREET, SIDNEY SMITH HALL, TORONTO ON M5S 3G3, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3K 5E2

Similar businesses

Corporation Name Office Address Incorporation
Packet Hub Inc. 14 Dewsbury Crescent, Toronto, ON M9B 3H1 2020-01-07
Packet-tel Corp. 23, Lore Court, Cambridge, ON N3L 3S2 1999-12-07
The Packet Guru Incorporated 10 Armstrong Avenue, Hamilton, ON L8H 1M5 2014-05-01
Quanta Packet Inc. 301 - 100 County Court Boulevard, Brampton, ON L6W 3X1 2017-11-25
Packet Communications Ltd. 98 1/2 Waverley Road, Suite 1, Toronto, ON M4L 3T3 1989-03-06
Packet Badger Technology Corporation 274 Amherst St., Winnipeg, MB R3J 1Y7 2016-03-22
Packet Stream Technologies Ltd. 2422 Earl Grey Avenue, Pickering, ON L1X 0B9 2016-08-04
Rocky Mountain It Mountain View Corporation 152 School Avenue, Mountain View, AB T0K 1N0 2019-01-04
Mountain Ash Properties Limited 4 Mountain Ash Court, Etobicoke, ON M9C 1C3
Vetement D'enfants Two - Mountain Inc. 5180 Queen Mary Road, Suite 450, Montreal, QC H3W 3E7 1994-06-14

Improve Information

Please provide details on Packet Mountain Ltd. 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