EAST COAST GREEN ENERGY INC.

Address:
276 Foord Street, P. O. Box 940, Stellarton, NS B0K 1S0

EAST COAST GREEN ENERGY INC. is a business entity registered at Corporations Canada, with entity identifier is 7136404. The registration start date is March 9, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7136404
Business Number 815557095
Corporation Name EAST COAST GREEN ENERGY INC.
Registered Office Address 276 Foord Street
P. O. Box 940
Stellarton
NS B0K 1S0
Incorporation Date 2009-03-09
Dissolution Date 2011-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD COHEN 103 CLARK AVENUE EAST, THORNHILL ON L3T 1T1, Canada
ROBERT H. MACDONALD 91 OSPREY COURT, BIBLE HILL NS B2N 7B3, Canada
JULIE COHEN 20 ORCHARD COURT, MOUNT ALBERT ON L0G 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-03-12 current 276 Foord Street, P. O. Box 940, Stellarton, NS B0K 1S0
Address 2009-03-09 2009-03-12 276 Foord Street, Stellarton, NS B0K 1S0
Name 2009-03-09 current EAST COAST GREEN ENERGY INC.
Status 2011-03-28 current Dissolved / Dissoute
Status 2009-03-09 2011-03-28 Active / Actif

Activities

Date Activity Details
2011-03-28 Dissolution Section: 210(1)
2009-03-09 Incorporation / Constitution en société

Office Location

Address 276 FOORD STREET
City STELLARTON
Province NS
Postal Code B0K 1S0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ndroots Naturopathic Healthcare Inc. 10 Jubilee Avenue, Stellarton, NS B0K 1S0 2020-02-18
11521900 Canada Inc. 86 Lawrence Blvd, Stellarton, NS B0K 1S0 2019-07-17
8487146 Canada Inc. 53 Birchhill Drive, Stellarton, NS B0K 1S0 2013-05-28
Day Media Inc. 52 Claremont Avenue, Stellarton, NS B0K 1S0 2009-11-16
Detox International Canada Inc. 279 Foord Street, Stellarton, NS B0K 1S0 2008-11-26
Eastborne Technologies Inc. 5962 Trafalgar Road, Riverton, NS B0K 1S0 1995-05-23
Iga Canada Limited 115 King Street, Stellarton, NS B0K 1S0 1959-10-16
Sobeys Capital Merchandising Inc. 115 King St., Stellarton, NS B0K 1S0
Dataguide Technologies Incorporated 236 South Foord Street, Unit 1, Stellarton, NS B0K 1S0
Crombie Acquisition Company Limited 115 King Street, Stellarton, NS B0K 1S0 2006-02-28
Find all corporations in postal code B0K 1S0

Corporation Directors

Name Address
RICHARD COHEN 103 CLARK AVENUE EAST, THORNHILL ON L3T 1T1, Canada
ROBERT H. MACDONALD 91 OSPREY COURT, BIBLE HILL NS B2N 7B3, Canada
JULIE COHEN 20 ORCHARD COURT, MOUNT ALBERT ON L0G 1M0, Canada

Entities with the same directors

Name Director Name Director Address
CANADA-AFRICA COMMUNITY HEALTH ALLIANCE JULIE COHEN 22 CONCORD ST., OTTAWA ON K1S 0Y2, Canada
LaunderLust Services Incorporated Richard Cohen 22D Birch Ave, Toronto ON M4V 1C8, Canada
PROCESS NEWPLAST NORTH AMERICA CORPORATION RICHARD COHEN 7355 OSTELL CRES, MONTREAL QC H4P 1Y7, Canada
BOUTIQUE VIA UOMO II INC. RICHARD COHEN 1470 PEEL STREET, SUITE 115, MONTRÉAL QC H1T 3S1, Canada
THE UNIVERSITY OF CAPE TOWN FUND RICHARD COHEN 4573 CAPILANO RD, NORTH VANCOUVER BC V7R 4K2, Canada
MUSIC REACHES OUT RICHARD COHEN 1373 AVENUE ROAD, TORONTO ON M5N 2H3, Canada
PEREGRINE METALS LTD. RICHARD COHEN 8575 ANGLER'S PLACE, VANCOUVER BC V6P 6P1, Canada
Wakefield Canada Inc. Robert H. MacDonald 1347 Deerwood Trail, Oakville ON L6M 2H6, Canada
9994688 CANADA INC. Robert H. MacDonald 289 Gloucester Avenue,, Oakville ON L6J 3W8, Canada
Wakefield Canada Inc. ROBERT H. MACDONALD 1347, DEERWOOD TRAIL, OAKVILLE ON L6M 2H6, Canada

Competitor

Search similar business entities

City STELLARTON
Post Code B0K 1S0

Similar businesses

Corporation Name Office Address Incorporation
Green Acres Sprinklers Coast To Coast Inc. 154 3rd Street, Greenfield Park, QC 1976-07-30
La Cie Du CafÉ East Coast Inc. 4794 Boulevard Notre Dame, Laval, QC H7W 1V1 1996-10-23
Societe De Construction De Pipelines East Coast Inc. 2125 Rue St Marc, Suite 309, Montreal, QC H3H 2P1 1972-05-13
East Coast Limestone Inc. 285 Place D'youville Suite 31, Montréal, QC H2Y 2A4 2015-12-23
East Coast Commodities Inc. 199, De La Rotonde, Suite 2508, Montréal, QC H3E 0C1 2013-05-24
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast International Group Ltd. 4 & 5-1312 Britannia Road East, Mississauga, ON L4W 1C8 2010-05-06
Coast To Coast Bay Castle Development Corporation 4-1312 Britannia Road East, Mississauga, ON L4W 1C8 2011-05-24
Asiapac Green Renewable Energy Co. Ltd. 670 Highway 7 East, Unit 44, Richmond Hill, ON L4B 3P2 2007-07-18
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25

Improve Information

Please provide details on EAST COAST GREEN ENERGY 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