SCOTT MARITIMES LIMITED

Address:
1673 Bedford Row, Halifax, NS B3J 2V1

SCOTT MARITIMES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 593133. The registration start date is December 14, 1964. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 593133
Corporation Name SCOTT MARITIMES LIMITED
Registered Office Address 1673 Bedford Row
Halifax
NS B3J 2V1
Incorporation Date 1964-12-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 11

Directors

Director Name Director Address
D. MCINNES 5780 INGLIS ST, HALIFAX NS B3J 1K6, Canada
H. MCINNES 1462 THORNVALE AVE, HALIFAX NS B3H 4C2, Canada
R.R. MURRAY 15 VENDRESEN PLACE, PICTOU NS B0K 1H0, Canada
H.D. FISHER 706 HAINES LAKE, SPRINGFIELD 19064, United States
W.C. MILLER 298 WILLOW ST, NEW GLASGOW NS B2H 2A3, Canada
E.B. BETZ SCOTT PLAZA, PHILADELPHIA 19113, United States
R.E. RODGERS 437 SPRUCE ST, PHILADELPHIA 19106, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-12-15 1976-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-12-14 1976-12-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1964-12-14 current 1673 Bedford Row, Halifax, NS B3J 2V1
Name 1976-12-16 current SCOTT MARITIMES LIMITED
Name 1964-12-14 1976-12-16 SCOTT MARITIMES PULP LIMITED
Status 1981-12-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 1976-12-16 1981-12-30 Active / Actif

Activities

Date Activity Details
1981-12-30 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1976-12-16 Continuance (Act) / Prorogation (Loi)
1964-12-14 Incorporation / Constitution en société

Office Location

Address 1673 BEDFORD ROW
City HALIFAX
Province NS
Postal Code B3J 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sea Pool Fisheries Limited 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1965-12-15
Owikeno Lake Timber Company Limited 1673 Bedford Row, Halifax, NS
98708 Canada Ltee 1673 Bedford Row, P.o. Box 730, Halifax, NS B3J 2V1 1980-06-16
Park Lane Underwriting Managers (maritime) Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1979-03-12
Ois Hanson Materials Engineering Ltd. 1673 Bedford Row, Halifax, NS B3J 2V1 1983-06-28
Proteines Cardinal Ltee 1673 Bedford Row, P.o.box 730, Halifax, NS 1968-08-28
97860 Canada Inc. 1673 Bedford Row, P.o.box 730, Halifax, NS B3J 2V1 1980-04-08
Scotia Chevrolet Oldsmobile Limited 1673 Bedford Row, Halifax, NS B3J 3V1 1955-10-21
United Elastic Limited 1673 Bedford Row, Halifax, NS B3J 2V1
Scotia Pontiac Buick Limited 1673 Bedford Row, Halifax, NS
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mathactive Inc. 1601 Lower Water St, Box 730, Halifax, NS B3J 2V1 1994-09-12
Forbes & Company Limited 1601 Lower Water St., P.o. Box 730, Halifax, NS B3J 2V1 1985-07-17
Michelin Canada Inc. 1601 Lower Water Street Conwallis Plac, P.o. 730, Halifax, NS B3J 2V1 1980-11-25
Owikeno Finance Ltd. 1601 Lower Water Street, P.o. Box 730, Halifax, NS B3J 2V1 1979-09-14
Dickey-hines Cryogen Inc. 1601 Lower Water Street, P.o. 730, Halifax, NS B3J 2V1 1988-07-13
Cafs Financial Services Inc. 1601 Lower Water Street, Summit Place, Halifax, NS B3J 2V1 1997-12-03
The Baldwin Piano Company (canada) Limited 1601 Lower Water Street, Box 730, Halifax, NS B3J 2V1 1955-05-10
Margdon Investments Ltd. 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1 1979-04-12
H. Mci. P. Investments Limited 1601 Lower Water Street, Po Box 730, Halifax, NS B3J 2V1
Seastate Oilfield Services Inc. P.o.box 730, Halifax, NS B3J 2V1 1981-09-09
Find all corporations in postal code B3J2V1

Corporation Directors

Name Address
D. MCINNES 5780 INGLIS ST, HALIFAX NS B3J 1K6, Canada
H. MCINNES 1462 THORNVALE AVE, HALIFAX NS B3H 4C2, Canada
R.R. MURRAY 15 VENDRESEN PLACE, PICTOU NS B0K 1H0, Canada
H.D. FISHER 706 HAINES LAKE, SPRINGFIELD 19064, United States
W.C. MILLER 298 WILLOW ST, NEW GLASGOW NS B2H 2A3, Canada
E.B. BETZ SCOTT PLAZA, PHILADELPHIA 19113, United States
R.E. RODGERS 437 SPRUCE ST, PHILADELPHIA 19106, United States

Entities with the same directors

Name Director Name Director Address
126725 CANADA LTD. R.R. MURRAY 221 MOUNTAINVIEW ROAD, GEORGETOWN ON L7G 4T8, Canada
NORTON SIMON CANADA INC. W.C. MILLER 4049 VIA MARINA, NO. M208, MARINA DEL REY 90921, United States

Competitor

Search similar business entities

City HALIFAX
Post Code B3J2V1

Similar businesses

Corporation Name Office Address Incorporation
Utp Materiaux De Soudure (quebec Et Maritimes) Limitee 505 Dorchester Blvd West, Suite 400, Montreal 128, QC H2Z 1A8 1966-09-28
A. Scott Realty Co. Limited 216 Airport Blvd, Gander, NL A1V 1L6
Les Films Scott Limitee 1716 Woodward Drive, Ottawa, ON K2C 0P8 1963-12-30
Atlantic Maritimes Reseller Ltd. 3353 New Brunswick 535, Cocagne, NB E4R 2N9 2020-08-20
Institut Genealogique Des Provinces Maritimes 5161 Georges Street, Suite 1006 P.o. Box:2254, Halifax, NS B3J 2Z1 1983-10-19
National Sales & Distribution (maritimes) Inc. 371 Queen St, Suiet 400 Phoenix Square, Fredericton, NB E3B 1B1 2000-11-21
Les Associes Video M.k.s. (maritimes) Ltee 3657 Lorne Cres., Montreal, QC H2X 2B2 1983-06-17
Bois Goodfellow (maritimes) Ltee 101 Stinson Blvd, Montreal 379, QC H4N 2E4 1967-06-07
Gatini Circus (maritimes) Ltd. 2724 Des Ormeaux, Montreal, QC 1977-09-28
Les Entreprises J. Dorich Maritimes Inc. 32 Frederick Street, St. John, NB E2L 2V1 1983-11-16

Improve Information

Please provide details on SCOTT MARITIMES 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches