YPO ATLANTIC CHAPTER INC.

Address:
159 Gallery Crescent, Middle Sackville, NS B4E 0G9

YPO ATLANTIC CHAPTER INC. is a business entity registered at Corporations Canada, with entity identifier is 4339126. The registration start date is December 21, 2005. The current status is Active.

Corporation Overview

Corporation ID 4339126
Business Number 811706076
Corporation Name YPO ATLANTIC CHAPTER INC.
Registered Office Address 159 Gallery Crescent
Middle Sackville
NS B4E 0G9
Incorporation Date 2005-12-21
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
DARREN NANTES 222 PIGGOTT AVENUE, FALL RIVER NS B2T 1S6, Canada
COREY MILLER 16 GLORIA MCCLUSKEY AVE, DARTMOUTH NS B3B 2C2, Canada
DARIN MCLEAN 200 BLUEWATER ROAD, UNIT 1, BEDFORD NS B4B 1G9, Canada
RALPH STEPHEN 7071 BAYERS ROAD, SUITE 102, HALIFAX NS B3L 2C2, Canada
MARLA DONOVAN 46 MALLARD DRIVE, GRAND BAY-WESTFIELD NB E5K 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2005-12-21 2015-01-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2018-06-14 current 159 Gallery Crescent, Middle Sackville, NS B4E 0G9
Address 2018-02-27 2018-06-14 159 Gallery Crescent, Middle Sackville, NB E5K 3K7
Address 2018-02-14 2018-02-27 159 Gallery Crescent, Middle Sackville, NB E5K 3K7
Address 2015-01-09 2018-02-14 46 Mallard Drive, Grand Bay-westfield, NB E5K 3K7
Address 2013-03-31 2015-01-09 159 Gallery Crescent, Middle Sackville, NS B4E 0G9
Address 2005-12-21 2013-03-31 1959 Upper Water Street, Suite 900 P.o. Box: 997, Halifax, NS B3J 2X2
Name 2015-01-09 current YPO ATLANTIC CHAPTER INC.
Name 2005-12-21 2015-01-09 YPO ATLANTIC CHAPTER INC.
Status 2015-01-09 current Active / Actif
Status 2005-12-21 2015-01-09 Active / Actif

Activities

Date Activity Details
2018-06-14 Amendment / Modification RO Changed.
Section: 201
2015-01-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2005-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-01 Soliciting
Ayant recours à la sollicitation
2018 2018-05-01 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 159 Gallery Crescent
City Middle Sackville
Province NS
Postal Code B4E 0G9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ketb Inc. 51 Bramblewood Court, Middle Sackville, NS B4E 0E4 2017-01-09
Max H Group, Inc. 68 Wakefield Court, Middle Sackville, NS B4E 0H1 2017-07-18
10881333 Canada Inc. 52 Darrlington Drive, Middle Sackville, NS B4E 0H4 2018-07-11
11173189 Canada Ltd. 24 Judy Avenue, Sackville, NS B4E 1A7 2019-01-02
11900145 Canada Inc. 10 Irene Ave, Lower Sackville, NS B4E 1H3 2020-02-11
Apartment 3 Espresso Bar Inc. 26 Irene Avenue, Lower Sackville, NS B4E 1H5 2017-09-05
Canadian Arm Wrestling Federation 192 Beaver Bank Rd, Sackville, NS B4E 1J7 1990-04-23
T.m.i. Ventures Limited 66 Magenta Drive, Middle Sackville, NS B4E 1M7 2004-11-22
Apexion Trading Inc. 835 Old Sackville Road, Lower Sackville, NS B4E 1R2 2018-12-18
Atlantictech Data Solutions Inc. 40 Gordon Court, Lower Sackville, NS B4E 1W6 2013-07-29
Find all corporations in postal code B4E

Corporation Directors

Name Address
DARREN NANTES 222 PIGGOTT AVENUE, FALL RIVER NS B2T 1S6, Canada
COREY MILLER 16 GLORIA MCCLUSKEY AVE, DARTMOUTH NS B3B 2C2, Canada
DARIN MCLEAN 200 BLUEWATER ROAD, UNIT 1, BEDFORD NS B4B 1G9, Canada
RALPH STEPHEN 7071 BAYERS ROAD, SUITE 102, HALIFAX NS B3L 2C2, Canada
MARLA DONOVAN 46 MALLARD DRIVE, GRAND BAY-WESTFIELD NB E5K 3K7, Canada

Entities with the same directors

Name Director Name Director Address
Herbies Cannabis Corp. Corey Miller 68 Monarch Drive, Quispamsis NB E2G 1P2, Canada
Ratio Christi Canada Corey Miller 3224 Morallion Court, West Lafayette IN 47906, United States
THE ARTHRITIS SCIENTIFIC RESEARCH CORPORATION DARIN MCLEAN 741 BEDFORD HIGHWAY, HALIFAX NS B3M 2M1, Canada
6976948 CANADA INC. RALPH STEPHEN 71 PARADISE ROW, SAINT JOHN NB E2K 3H6, Canada

Competitor

Search similar business entities

City Middle Sackville
Post Code B4E 0G9

Similar businesses

Corporation Name Office Address Incorporation
Hearth Patio & Barbeque Association of Canada Atlantic Chapter Inc. #8 - 15 South Mary Lake Road, Port Sydney, ON P0B 1L0
Atlantic Chapter American Concrete Institute. 440 King Street, Level 2 P.o. Box 733, Fredericton, NB E3B 5B4 1993-01-27
Society of Graphic Designers of Canada, Atlantic Chapter 1701 Hollis Street, Suite L101, Halifax, NS B3J 3M8 2012-08-15
Women In Aviation, Ottawa-gatineau Chapter (chapter), A Chapter of Women In Aviation International, Daytona Beach, Florida (wai). 330 Sparks St., Ottawa, ON K1A 0N8 2004-05-31
Vetements De Sports Chapter One Inc. 433 Chabanel Street West, Suite 603, Montreal, QC H2N 2J7 1995-11-01
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Women In Aviation, Northern Spirit Chapter, A Chapter of Women In Aviation, International, Daytona Beach, Florida 302-215 Greenway Crescent West, Winnipeg, MB R2Y 0L4 2002-03-01
Les Tours Atlantic Inc. 4890 Buchan Street, Suite 105, Montréal, QC H4P 1S8 1998-12-04
Gfs Atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
99 Atlantic Investments Inc. 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 2014-08-22

Improve Information

Please provide details on YPO ATLANTIC CHAPTER 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