code::completion Software Consulting, Inc.

Address:
32 Sagewood Lane, Halifax, NS B3P 0B8

code::completion Software Consulting, Inc. is a business entity registered at Corporations Canada, with entity identifier is 6683134. The registration start date is January 6, 2007. The current status is Active.

Corporation Overview

Corporation ID 6683134
Business Number 828882324
Corporation Name code::completion Software Consulting, Inc.
Registered Office Address 32 Sagewood Lane
Halifax
NS B3P 0B8
Incorporation Date 2007-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES COOKE 1271 CHURCH ST., SUITE 415, HALIFAX NS B3J 3L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-28 current 32 Sagewood Lane, Halifax, NS B3P 0B8
Address 2008-01-14 2010-02-28 1271 Church St., #415, Halifax, NS B3J 3L3
Address 2007-01-08 2008-01-14 1652 Barrington St., 2nd Floor, Halifax, NS B3J 2A2
Address 2007-01-06 2007-01-08 1657 Barrington St., Suite 323, Halifax, NS B3J 2A2
Name 2007-01-06 current code::completion Software Consulting, Inc.
Status 2007-01-06 current Active / Actif

Activities

Date Activity Details
2007-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 Sagewood Lane
City Halifax
Province NS
Postal Code B3P 0B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6783139 Canada Limited 42 Sagewood Lane, Halifax, NS B3P 0B8 2007-06-03
7167059 Canada Limited 42 Sagewood Lane, Halifax, NS B3P 0B8 2009-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Galaxia Mission Systems Inc. 67 Bridgeview Dr., Halifax, NS B3P 0A1 2020-04-29
Labex Canada Inc. 79 Bridgeview Drive, Halifax, NS B3P 0A1 2011-08-26
East Coast Fence Inc. 48 Lier Ridge, Halifax, NS B3P 0C7 2017-04-24
Spice Hub Indian Kitchen Ltd. 105 Lier Ridge, Halifax, NS B3P 0E1 2020-09-14
10563935 Canada Inc. 10 Randhawa Court, Halifax, NS B3P 0G9 2018-01-02
Bassem Elderaidy Management Consulting Inc. 383 Alabaster Way, Halifax, NS B3P 0H3 2009-10-20
Lightfortysix Inc. 180 Mica Cres, Halifax, NS B3P 0H8 2018-04-08
10330914 Canada Inc. 144 Mica Crescent, Halifax, NS B3P 0H8 2017-07-20
12010925 Canada Inc. 109 Titanium Crescent, Halifax, NS B3P 0J3 2020-04-19
Scalecapacity, Inc. 109 Titanium Crescent, Halifax, NS B3P 0J3 2020-05-24
Find all corporations in postal code B3P

Corporation Directors

Name Address
CHARLES COOKE 1271 CHURCH ST., SUITE 415, HALIFAX NS B3J 3L3, Canada

Entities with the same directors

Name Director Name Director Address
Bamboo Architects Inc. CHARLES COOKE 2516 MACDONALD STREET, HALIFAX NS B3L 3G5, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3P 0B8
Category consulting
Category + City consulting + Halifax

Similar businesses

Corporation Name Office Address Incorporation
Code Expert Software Inc. 2425 St-antoine, Lachine, QC H8S 1V9 1988-01-15
Le Groupe Conseil Code-6 Inc. 400, Boulevard De Maisonneuve Ouest, Bureau 1100, MontrÉal, QC H3A 1L4 2003-08-04
Crystal Code Software Inc. 49 Mcmurchy Ave N, Suite 505, Brampton, ON L6X 1X6 2016-08-19
Code Blossom Software Development Corporation 140 Kingston Road Suite 202, Toronto, ON M4L 1S9 2003-04-29
Code One Fashions Inc. 4910 Jean-talon St West, Montreal, QC H4P 1W9 2000-12-07
Code Red Entertainment Inc. 5802 David Lewis, Côte-saint-luc, QC H3X 3Z9 2002-02-27
Code-tech The Building Code Pro Limited 3825 Creekside Drive, Bowser, BC V0R 1G0 2019-09-16
Code One Trading Inc. 240 St-jacques Street, Suite 500, Montreal, QC H2Y 1L9 1998-02-17
The Code Foundation 321 Chapel Street, Ottawa, ON K1N 7Z2 1992-06-30
U-code Entry Inc. 545 Des Peupliers, Ste-dorothee, Laval, QC H7X 2N6 1980-06-12

Improve Information

Please provide details on code::completion Software Consulting, 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