Canada Golf Links Manager Corp.

Address:
1100-1959 Upper Water Street, Halifax, NS B3J 3N2

Canada Golf Links Manager Corp. is a business entity registered at Corporations Canada, with entity identifier is 7268271. The registration start date is October 29, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7268271
Business Number 841454457
Corporation Name Canada Golf Links Manager Corp.
Registered Office Address 1100-1959 Upper Water Street
Halifax
NS B3J 3N2
Incorporation Date 2009-10-29
Dissolution Date 2012-08-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Ben Cowan-Dewar 16 Harbour Heighta, Inverness NS B0E 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-29 current 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
Name 2009-10-29 current Canada Golf Links Manager Corp.
Status 2012-08-25 current Dissolved / Dissoute
Status 2012-03-28 2012-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-29 2012-03-28 Active / Actif

Activities

Date Activity Details
2012-08-25 Dissolution Section: 212
2009-10-29 Incorporation / Constitution en société

Office Location

Address 1100-1959 Upper Water Street
City Halifax
Province NS
Postal Code B3J 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nwest Oil & Gas Inc. 1100-1959 Upper Water Street, Halifax, NS B3J 3E5 2006-05-09
98599 Canada Ltd. 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
Maritime Crab Processors Corporation 1100-1959 Upper Water Street, P.o. Box 2380, Halifax, NS B3J 3E5 2000-11-28
Donkin Coal Marketing Limited 1100-1959 Upper Water Street, Halifax, NS B3J 3N2 2006-01-26
Ceylon Graphite Corp. 1100-1959 Upper Water Street, Purdy's Wharf Tower 1, Halifax, NS B3J 3N2
Speedy Print Limited 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
Precision Direct Marketing Limited 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
Bounty Print Limited 1100-1959 Upper Water Street, Halifax, NS B3J 3N2
6760392 Canada Ltd. 1100-1959 Upper Water Street, Halifax, NS B3J 3E5 2007-04-25
Linear Gold Corp. 1100-1959 Upper Water Street, Halifax, NS B3J 3E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12310465 Canada Inc. 1959 Upper Water St, Unit 1301, Halifax, NS B3J 3N2 2020-09-01
Prudent Transport Services Inc. 1959 Upper Water St, Unit 1340, Halifax, NS B3J 3N2 2020-06-17
White Lion Trans Inc. 1959 Upper Water St Suite 1371, Halifax, NS B3J 3N2 2019-12-05
Colossal Freight Solutions Inc. 1959 Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-11
Green Bay Transportation Inc. 1959 Upper Water Street, Suite 1301, Tower 1, Halifax, NS B3J 3N2 2019-11-07
4 J Logistics Inc. 1301-1959 Upper Water Street, Halifax, NS B3J 3N2 2019-10-31
10462969 Canada Inc. 1301-1959, Upper Water Street, Halifax, NS B3J 3N2 2017-10-24
8510393 Canada Inc. 1100 - 1959 Upper Water Street, Purdy's Wharf Tower I, Halifax, NS B3J 3N2 2016-05-25
Gestion Conseil Prp Inc. 1700-1959 Rue Upper Water, Tour 1, Halifax, NS B3J 3N2 2015-05-06
9183540 Canada Inc. 1959, Upper Water Street, Suite 1301, Halifax, NS B3J 3N2 2015-02-10
Find all corporations in postal code B3J 3N2

Corporation Directors

Name Address
Ben Cowan-Dewar 16 Harbour Heighta, Inverness NS B0E 1N0, Canada

Entities with the same directors

Name Director Name Director Address
GOLF CLUB ATLAS DEVELOPMENTS CORP. BEN COWAN-DEWAR 44 ST. JOSEPH ST., SUITE 607, TORONTO ON M4Y 2W4, Canada
CANADIAN GOLF FOUNDATION Ben Cowan-Dewar 1333, Dorval Drive, Oakville ON L6M 4X7, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3N2

Similar businesses

Corporation Name Office Address Incorporation
Si-jia Canada Inc. 37 Golf Links Drive, Aurora, ON L4G 3V4 2010-03-28
9610111 Canada Inc. 100 Golf Links Dr, Aurora, ON L4G 3V3 2016-01-30
7588143 Canada Inc. 96 Golf Links Dr, Ottawa, ON K2J 5L3 2010-06-28
6551963 Canada Limited 79 Golf Links Dr, Aurora, ON L4G 3V4 2006-04-11
10983608 Canada Inc. 100 Golf Links Drive, Aurora, ON L4G 3V3 2018-09-07
8395659 Canada Inc. 453 Golf Links Road, Ancaster, ON L9G 4X6 2013-01-02
Rgsa Canada Inc. 1136 Golf Links Road, Ancaster, ON L9K 1J8 2018-03-12
Amega Infrastructure (canada) Inc. 3 Golf Links Drive, Ottawa, ON K2J 4X9 2015-06-30
108986 Canada Ltd. 285 Golf Links Road, Ancaster, ON L9N 2N6 1981-07-24
Redna Design Inc. 58 Golf Links Dr., Aurora, ON L4G 3V3 2014-02-18

Improve Information

Please provide details on Canada Golf Links Manager Corp. 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