Canadian Coast Guard Auxiliary (Maritimes) Inc.

Address:
900 Windmill Road, Suite 103, Dartmouth, NS B3B 1P7

Canadian Coast Guard Auxiliary (Maritimes) Inc. is a business entity registered at Corporations Canada, with entity identifier is 737097. The registration start date is August 9, 1978. The current status is Active.

Corporation Overview

Corporation ID 737097
Business Number 889973996
Corporation Name Canadian Coast Guard Auxiliary (Maritimes) Inc.
Registered Office Address 900 Windmill Road
Suite 103
Dartmouth
NS B3B 1P7
Incorporation Date 1978-08-09
Corporation Status Active / Actif
Number of Directors 16 - 20

Directors

Director Name Director Address
FRANK BOUDREAU 24 BRYDGES ST., POINTE-DU-CHENE NB E4P 3Y7, Canada
DAVID AMADIO 2848 HWY 255, PORT MORIEN NS B1B 1V8, Canada
MICHEAL RICHARDSON 41 MITCHELL BAY RD., R.R.1, MOSER RIVER NS B0J 2K0, Canada
RICHARD HERRING 567 BIG HARBOUR RD., BADDECK NS B0E 1B0, Canada
VESTA ADAMS 8034 CHARLESVILLE, SHAG HARBOUR NS B0W 3B0, Canada
BERNARD LANTEIGNE 7190 ROUTE 313, POINTE CANOT NB E8T 3B7, Canada
KEVIN DUFFY 374 MCGRATH'S COVE RD., MCGRATH'S COVE NS B3Z 3V3, Canada
MICHEL NOEL 660 CHEMIN DES CAPS, FATIMA QC G4T 2T3, Canada
LOIS DRUMMOND 132 ROUTE 152, NORTHPORT PE C0B 1B0, Canada
AUSTIN DENTON 180 SHORE RD., LITTLE RIVER NS B0V 1C0, Canada
Christopher Kretzschmar 10 Big K Ranch Lane, Upper Hampstead NB E5M 1X6, Canada
Arthur McDonald 17 MacPhee Avenue, Souris PE C0A 2B0, Canada
John Bradley Beaton 1177 Mabou Harbour Road, Mabou Harbour NS B0E 1B0, Canada
ALLAN ELLIOTT 3466 SCOTSBURN RD., R.R. 1, SCOTSBURN NS B0K 1R0, Canada
STEWART BLAIR 7558 HWY. 366, NORTHPORT NS B0L 1E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1978-08-09 2014-01-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-08-08 1978-08-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-03-18 current 900 Windmill Road, Suite 103, Dartmouth, NS B3B 1P7
Address 2018-04-12 2020-03-18 800 Windmill Road, Dartmouth, NS B3B 1L1
Address 2016-04-19 2018-04-12 301-800 Windmill Road, Dartmouth, NS B3B 1L1
Address 2014-01-21 2016-04-19 22 Oceanview Dr., Halifax, NS B3P 2H3
Address 2010-03-31 2014-01-21 22 Oceanview Drive, Halifax, NS B3P 2H3
Address 2005-03-31 2010-03-31 P.o.box 1013, Dartmouth, NS B2Y 3Z7
Address 2000-03-31 2005-03-31 P.o.box 1013, Dartmouth, NS B2Y 3Z7
Address 1978-08-09 2000-03-31 P.o.box 1013, Dartmouth, NS B2Y 3Z7
Name 2014-01-21 current Canadian Coast Guard Auxiliary (Maritimes) Inc.
Name 1997-05-05 2014-01-21 CANADIAN COAST GUARD AUXILIARY (MARITIMES) INC.
Name 1978-08-09 1997-05-05 CANADIAN MARINE RESCUE AUXILIARY (MARITIMES) INC.
Status 2014-01-21 current Active / Actif
Status 1978-08-09 2014-01-21 Active / Actif

Activities

Date Activity Details
2014-01-21 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2001-05-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-07-24 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1978-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-03-26 Soliciting
Ayant recours à la sollicitation
2019 2018-03-24 Soliciting
Ayant recours à la sollicitation

Office Location

Address 900 Windmill Road
City Dartmouth
Province NS
Postal Code B3B 1P7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spartan Athletic Products Limited 900 Windmill Road, Dartmouth, NS B3B 1P7
6757847 Canada Inc. 900 Windmill Road, Suite 105, Dartmouth, NS B3B 1P7 2007-04-21
6865615 Canada Inc. 900 Windmill Road, Unit 102, Dartmouth, NS B3B 1P7 2007-10-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
FRANK BOUDREAU 24 BRYDGES ST., POINTE-DU-CHENE NB E4P 3Y7, Canada
DAVID AMADIO 2848 HWY 255, PORT MORIEN NS B1B 1V8, Canada
MICHEAL RICHARDSON 41 MITCHELL BAY RD., R.R.1, MOSER RIVER NS B0J 2K0, Canada
RICHARD HERRING 567 BIG HARBOUR RD., BADDECK NS B0E 1B0, Canada
VESTA ADAMS 8034 CHARLESVILLE, SHAG HARBOUR NS B0W 3B0, Canada
BERNARD LANTEIGNE 7190 ROUTE 313, POINTE CANOT NB E8T 3B7, Canada
KEVIN DUFFY 374 MCGRATH'S COVE RD., MCGRATH'S COVE NS B3Z 3V3, Canada
MICHEL NOEL 660 CHEMIN DES CAPS, FATIMA QC G4T 2T3, Canada
LOIS DRUMMOND 132 ROUTE 152, NORTHPORT PE C0B 1B0, Canada
AUSTIN DENTON 180 SHORE RD., LITTLE RIVER NS B0V 1C0, Canada
Christopher Kretzschmar 10 Big K Ranch Lane, Upper Hampstead NB E5M 1X6, Canada
Arthur McDonald 17 MacPhee Avenue, Souris PE C0A 2B0, Canada
John Bradley Beaton 1177 Mabou Harbour Road, Mabou Harbour NS B0E 1B0, Canada
ALLAN ELLIOTT 3466 SCOTSBURN RD., R.R. 1, SCOTSBURN NS B0K 1R0, Canada
STEWART BLAIR 7558 HWY. 366, NORTHPORT NS B0L 1E0, Canada

Entities with the same directors

Name Director Name Director Address
HARBOUR AUTHORITY OF LITTLE RIVER (DIGBY COUNTY) AUSTIN DENTON 180 LITTLE RIVER, GENERAL DELIVERY, DIGBY NS B0V 1C0, Canada
Digby Neck Harbour Authority Association Austin Denton 180 Shore Road, Little River NS B0V 1C0, Canada
Canadian Coast Guard Auxiliary (National) Inc. FRANK BOUDREAU 24 BRYDGES STREET, POINTE DU CHENE NB E3P 3Y7, Canada
MONTREAL ELEVATOR COMPANY LIMITED COMPAGNIE D'ASCENSEURS DE MONTREAL LIMITEE KEVIN DUFFY 4125 ACRES STREET, PIERREFONDS QC H9H 2T4, Canada
DIRECTED ELECTRONICS CANADA, INC. Kevin Duffy 205 Via Galicia, San Clemente CA 92672, United States
EASTERN ELEVATOR LTD. KEVIN DUFFY 205 CARLTON ROAD, UNIONVILLE ON , Canada
PENN-EASTERN ELEVATOR LTD. KEVIN DUFFY 205 CARLTON ROAD, UNIONVILLE ON L3R 3L9, Canada
GLOBECO capital INTERNATIONAL Inc. MICHEL NOEL 5 AVE VINCENT D'INDY, APT. 714, OUTREMONT QC H2V 2S7, Canada
SELECTRONIC M. NOEL LTEE. MICHEL NOEL 4291 FRANCE-ROY, CAP ROUGE QC G1Y 1W8, Canada
SOLUTAN CANADA LTÉE MICHEL NOEL 14 DUNIERE, BEAUMONT QC G0R 1C0, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B3B 1P7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Coast Guard Auxiliary (national) Inc. 200 Kent, 5th Floor, Ottawa, ON K1A 0E6 1997-11-24
Canadian Coast Guard Auxiliary (newfoundland and Labrador) Inc. 702 Water Street, St. John’s, NL A1E 1C1 1978-08-30
Canadian Coast Guard Auxiliary (central & Arctic) Inc. 305 Milner Avenue, Suite 208, Toronto, ON M1B 3V4 1978-09-29
Garde CÔtiÈre Auxiliaire Canadienne (quÉbec) Inc. 17 Rue Du Prince, Sorel-tracy, QC J3P 4J4 1979-01-31
Coastal Nations Coast Guard Auxiliary (western) Inc. 1500 - 570 Granville Street, Vancouver, BC V6C 3P1 2018-06-07
Canadian Coast Guard College Alumni Association 1190 Westmount Rd, Sydney, NS B1R 2J6 2016-12-07
Canadian Coast To Coast Calorie Counters 14 Broadview Street, Collingwood, ON L9Y 0X2 1967-04-21
BÉnÉfices Coast To Coast Inc. 24 Sunny Acres, Baie D'urfe, QC H9X 3B6 2001-04-19
Coast To Coast (canada) Automotive Sales Group Ltd. 8170 Montview Road, Suite 204, Montreal, QC 1977-08-25
8661561 Canada Limited 2 Guard Hosue, 2 Guard House Crest, Etobicoke, ON M9V 4G2 2013-10-11

Improve Information

Please provide details on Canadian Coast Guard Auxiliary (Maritimes) 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