Diver Certification Board of Canada

Address:
5209 St. Margaret's Bay Road, Upper Tantallon, NS B3Z 1E3

Diver Certification Board of Canada is a business entity registered at Corporations Canada, with entity identifier is 4093194. The registration start date is July 3, 2002. The current status is Active.

Corporation Overview

Corporation ID 4093194
Business Number 897592507
Corporation Name Diver Certification Board of Canada
Registered Office Address 5209 St. Margaret's Bay Road
Upper Tantallon
NS B3Z 1E3
Incorporation Date 2002-07-03
Corporation Status Active / Actif
Number of Directors 5 - 5

Directors

Director Name Director Address
IAN WHITE 7 O'BRIEN HILL, ST. JOHN'S NL A1B 4E2, Canada
BRUCE BANKS 40 HOWLAND AVENUE, JAMESTOWN RI 02835-1220, United States
DENNIS BARRINGTON 303-836 15TH AVENUE SW, CALGARY AB T2R 1S2, Canada
JONATHAN CHAPPLE 1033 DAVIE STREET, VICTORIA BC V8S 4E2, Canada
JOHN MITCHELL 8 ELMDALE AVENUE, OTTAWA ON K1M 1A4, Canada
CORY BEAUDRY 10484 Jocelyn Place, SIDNEY BC V8L 2P5, Canada
MARC ANDRE DESY 48 Morissette Street, QUEBEC CITY QC G2A 1S4, Canada
GARTH HIEBERT 1-277 Provencher Blvd, WINNIPEG MB R2H 0G6, Canada
Shawn MacPhail 7 Canal Street, Dartmouth NS B2Y 2W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2002-07-03 2014-05-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-05-27 current 5209 St. Margaret's Bay Road, Upper Tantallon, NS B3Z 1E3
Address 2010-09-17 2014-05-27 7001 Mumford Road, Suite 206, Tower 1, Halifax, NS B3L 4N9
Address 2002-07-03 2010-09-17 5121 Sackville Street, Suite 503, Halifax, NS B3J 1K1
Name 2014-05-27 current Diver Certification Board of Canada
Name 2002-07-03 2014-05-27 Diver Certification Board of Canada
Status 2014-05-27 current Active / Actif
Status 2002-07-03 2014-05-27 Active / Actif

Activities

Date Activity Details
2014-05-27 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-08-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-04-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-10-19 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5209 ST. MARGARET'S BAY ROAD
City UPPER TANTALLON
Province NS
Postal Code B3Z 1E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Glyphe Medica Inc. 19 Chokecherry Road, Upper Tantallon, NS B3Z 0A3 2016-03-09
Be A Contender Software Services Inc. 420 Oceanstone Drive, Upper Tantallon, NS B3Z 0A8 2012-09-24
Fibermerix Inc. 64 Clearwood Court, Head of St. Margaret's Bay, NS B3Z 0C9 2019-01-01
Invethics Corporation 78 Clearwood Court, Head of St. Margaret's Bay, NS B3Z 0C9 2011-08-19
Machina Metrica Corporation 78 Clearwood Court, Head of St Margarets Bay, NS B3Z 0C9 2012-12-07
Bio Pro Distributions Limited 221, Blackbear Circle, Lewis Lake, NS B3Z 0E2 1982-03-05
9886303 Canada Inc. 145 Wyndham Drive, Upper Tantallon, NS B3Z 0G5 2016-08-29
Ternary Solutions Inc. 161 Granite Cove Dr., Hubley, NS B3Z 0J3 2018-12-17
Everwood Ave Brew Shop Limited 31 Everwood Avenue, Hammonds Plains, NS B3Z 0J7
Egostick Inc. 36 Oakridge Way, Hubley, NS B3Z 1A3 2013-12-23
Find all corporations in postal code B3Z

Corporation Directors

Name Address
IAN WHITE 7 O'BRIEN HILL, ST. JOHN'S NL A1B 4E2, Canada
BRUCE BANKS 40 HOWLAND AVENUE, JAMESTOWN RI 02835-1220, United States
DENNIS BARRINGTON 303-836 15TH AVENUE SW, CALGARY AB T2R 1S2, Canada
JONATHAN CHAPPLE 1033 DAVIE STREET, VICTORIA BC V8S 4E2, Canada
JOHN MITCHELL 8 ELMDALE AVENUE, OTTAWA ON K1M 1A4, Canada
CORY BEAUDRY 10484 Jocelyn Place, SIDNEY BC V8L 2P5, Canada
MARC ANDRE DESY 48 Morissette Street, QUEBEC CITY QC G2A 1S4, Canada
GARTH HIEBERT 1-277 Provencher Blvd, WINNIPEG MB R2H 0G6, Canada
Shawn MacPhail 7 Canal Street, Dartmouth NS B2Y 2W1, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN ASSOCIATION OF DIVING CONTRACTORS INC. CORY BEAUDRY 10221 MCDONALD PARK RD, SIDNEY BC V8L 5X7, Canada
Canadian Convenience Stores Association IAN WHITE 1122 INTERNATIONAL BLVD, SUITE 700, BURLINGTON ON L7L 6Z8, Canada
COACHING DECONSTRUCTED INC. IAN WHITE 113 OPALE STREET, ROCKLAND ON K4K 0G3, Canada
Trinity Coffee Company Ltd. Ian White 6 Galavans Lane, Trinity NL A0C 2S0, Canada
Dock Edge + Inc. John Mitchell 114 - 4500 West Water Drive, Richmond BC V7E 6S1, Canada
Coast Kefir Ltd. John Mitchell 100 highland drive, apartment 3, antigonish NS B2G 1P6, Canada
MMBB Holdings Inc. John Mitchell 5407 Riverside Cr., Manotick ON K4M 1H1, Canada
NATIONAL FOOD DISTRIBUTION CENTRE FOR THE HEREDITARY METABOLIC DISEASES - JOHN MITCHELL 4236 RUE LANAUDIERE, MONTREAL QC H2J 3N9, Canada
Canada Metal (Pacific) Limited JOHN MITCHELL 1352 161B STREET, WHITE ROCK BC V4A 7L7, Canada
DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. John Mitchell 1368 Merrybrook Lane, Oakville ON L6M 1T4, Canada

Competitor

Search similar business entities

City UPPER TANTALLON
Post Code B3Z 1E3

Similar businesses

Corporation Name Office Address Incorporation
Conseil Canadien De Certification Des Orthesistes Du Pied Inc. 715a Chemin Des Pères, Magog, QC J1X 7Y6 1988-02-23
Canadian Architectural Certification Board 1 Nicholas Street, Suite 710, Ottawa, ON K1N 7B7 2006-05-04
Canadian Board for Certification of Prosthetists and Orthotists 300 March Road, Suite 202, Ottawa, ON K2K 2E2 1972-04-01
International Board for Certification In Facial Plastic and Reconstructive Surgery, Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-27
Le Bureau National De La Certification En HygiÈne Dentaire 75 B Colonnade Road, Nepean, ON K2E 0A8 1996-02-26
Modes Sky Diver Inc. 4850 Chemin Bois Franc, St-laurent, QC H4S 1A7 1987-11-18
Indigenous Certification Board of Canada #207 - 2735 East Hastings Street, Vancouver, BC V5K 1Z8 2011-02-14
Canadian Reflexology Certification Board 1836 Douglas Crescent, Nanoose Bay, BC V9P 9C7 2014-12-29
Canadian Diabetes Educator Certification Board 13909 Hurontario Street, Caledon, ON L7C 2C9 1996-01-09
Career Development Practitioners' Certification Board of Ontario 116 Viceroy Road, Unit B1, Concord, ON L4K 2M2 2014-09-23

Improve Information

Please provide details on Diver Certification Board of Canada 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