PEJK Holding Ltd.

Address:
1601 Lower Water Street, 6th Floor, Halifax, Ns, NS B3J 3P6

PEJK Holding Ltd. is a business entity registered at Corporations Canada, with entity identifier is 6527833. The registration start date is February 24, 2006. The current status is Active.

Corporation Overview

Corporation ID 6527833
Business Number 806279675
Corporation Name PEJK Holding Ltd.
Registered Office Address 1601 Lower Water Street, 6th Floor
Halifax
Ns
NS B3J 3P6
Incorporation Date 2006-02-24
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DONALD A. JESSOME 14 BOUTILIERS GROVE, DARTMOUTH NS B3X 2W1, Canada
ERIN PANZARASA 6025 SOUTH STREET, HALIFAX NS B3H 1S8, Canada
DONALD G. JESSOME 1107 SOUTH PARK STREET, HALIFAX NS B3H 2W6, Canada
MIKE EVANS 6076 COBURG ROAD, HALIFAX NS B3H 1Z2, Canada
STEFANO PANZARASA 6025 SOUTH STREET, HALIFAX NS B3H 1S8, Canada
SHEILA JESSOME 14 BOUTILIERS GROVE, DARTMOUTH NS B2X 2W1, Canada
TESSA DENISE KING 1107 SOUTH PARK STREET, HALIFAX NS B3H 2W6, Canada
LOUISE JESSOME 6076 COBURG ROAD, HALIFAX NS B3H 1Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-24 current 1601 Lower Water Street, 6th Floor, Halifax, Ns, NS B3J 3P6
Name 2006-02-24 current PEJK Holding Ltd.
Status 2006-02-24 current Active / Actif

Activities

Date Activity Details
2020-06-22 Amendment / Modification Section: 178
2006-02-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1601 Lower Water Street, 6th Floor
City NS
Province NS
Postal Code B3J 3P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sports Loyalty Marketing Corporation 1601 Lower Water Street, 6th Floor, Summit Place, P.o. Box 730, Halifax, NS B3J 2V1 2003-04-24
Sports Loyalty Marketing Organization of Canada Inc. 1601 Lower Water Street, 6th Floor, Summit Place, P.o. Box 730, Halifax, NS B3J 2V1 2003-04-24
Ad Financing Nova Scotia Corporation 1601 Lower Water Street, 6th Floor, Summit Place, Halifax, NS B3J 3P6 2003-06-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
6531954 Canada Limited 1969 Upper Water St, Suite 1300, Purdy's Wharf Tower II, Halifax, NS B3J 3P6 2006-03-06
Hackett River Resources Inc. 1969 Upper Water Street, Purdy's Twr II, Suite 1300, Halifax, NS B3J 3P6 1993-12-06
3533026 Canada Limited Summit Place, 6th Floor, 1601 Lower Water Street, Halifax, NS B3J 3P6
Netwinder Inc. 1601 Lower Water Street, Halifax, NS B3J 3P6 2002-01-10
Meridian Fund Services (canada) Limited 1601 Lower Water Street, 2nd Summit Place, Halifax, NS B3J 3P6 2007-02-07
Mufg Fund Services (halifax) Limited 1601 Lower Water Street, 2nd Floor Summit Place, Halifax, NS B3J 3P6 2006-12-01
Centennial Hotels Limited 1601 Lower Water Street, Halifax, NS B3J 3P6
4151445 Canada Incorporated 1601 Lower Water Street, Summit Place, 6th Floor, Halifax, NS B3J 3P6
Deep Sea Clam Company Incorporated 1601 Lower Water Street, 6th Floor, Summit Place, Halifax, NS B3J 3P6
Ocean Concord Incorporated 1601 Lower Water Street, 6th Floor Summit Place, Halifax, NS B3J 3P6
Find all corporations in postal code B3J 3P6

Corporation Directors

Name Address
DONALD A. JESSOME 14 BOUTILIERS GROVE, DARTMOUTH NS B3X 2W1, Canada
ERIN PANZARASA 6025 SOUTH STREET, HALIFAX NS B3H 1S8, Canada
DONALD G. JESSOME 1107 SOUTH PARK STREET, HALIFAX NS B3H 2W6, Canada
MIKE EVANS 6076 COBURG ROAD, HALIFAX NS B3H 1Z2, Canada
STEFANO PANZARASA 6025 SOUTH STREET, HALIFAX NS B3H 1S8, Canada
SHEILA JESSOME 14 BOUTILIERS GROVE, DARTMOUTH NS B2X 2W1, Canada
TESSA DENISE KING 1107 SOUTH PARK STREET, HALIFAX NS B3H 2W6, Canada
LOUISE JESSOME 6076 COBURG ROAD, HALIFAX NS B3H 1Z2, Canada

Entities with the same directors

Name Director Name Director Address
JESSOM REALTIES INC. Donald G. Jessome 1107 South Park Street, Halifax NS B3H 2W6, Canada
THE ASSOCIATION OF CANADIAN AIRLINES INTERNATIONAL RETIRED EMPLOYEES MIKE EVANS 311-15111 RUSSEL, WHITE ROCK BC V4B 3G2, Canada
I-Fax.com Inc. Stefano Panzarasa 6025 South Street, Halifax NS B3H 1S8, Canada
ADVANT SPORTS INC. STEFANO PANZARASA 1 DURHAM WAY, DARTMOUTH NS B2V 1X1, Canada

Competitor

Search similar business entities

City NS
Post Code B3J 3P6

Similar businesses

Corporation Name Office Address Incorporation
Holding Locnest Inc. 200 St-jean Street, Suite 1, Longueuil, QC J4H 2X5
Advantage Corporate Holding Inc. 980 Du Centenaire, Greenfield Park, QC J4V 3G2 2011-06-19
Holding Lyras Inc. Ph103-275, Étienne-lavoie, Laval, QC H7X 0E4
Holding Stemel Inc. 250 Tremblay Road, Ottawa, ON K1G 3M6 1979-04-11
Holding Bleu Azur Inc. 1838 Rue Marie-dubois, Carignan, QC J3L 3P9 2007-02-22
H2o Power Holding G.p. Inc. 560 King Street West, Unit 2, Oshawa, ON L1J 7J1 2015-12-29
Banque Royale Holding Inc. 200 Bay Street, 19th Floor, Toronto, ON M5J 2J5 1994-10-14
Green Technology Holding Ltd. 4101, Sherbrooke West, Westmount, QC H3Z 1A7 2011-12-17
Open Robotics Challenge Holding Ltd. 7630 Rue De Liverpool, Brossard, QC J4Y 3J9 2018-11-19
Holding Ds Banque Royale Inc. 200 Bay Street, 9th Floor South Tower, Toronto, ON M5J 2J5

Improve Information

Please provide details on PEJK Holding 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