ATLANTIC CONVENIENCE STORES ASSOCIATION

Address:
Suite 310-610 Wright Ave, Dartmouth, NS B3B 0H8

ATLANTIC CONVENIENCE STORES ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 7747292. The registration start date is February 2, 2011. The current status is Active.

Corporation Overview

Corporation ID 7747292
Business Number 805817517
Corporation Name ATLANTIC CONVENIENCE STORES ASSOCIATION
Registered Office Address Suite 310-610 Wright Ave
Dartmouth
NS B3B 0H8
Incorporation Date 2011-02-02
Corporation Status Active / Actif
Number of Directors 4 - 15

Directors

Director Name Director Address
RAMONA ROBERTS BIG DOG CONVENIENCE, 62 ANDERSON RD (HWY 225), KNKORA PE C0B 1N0, Canada
CRAIG MURPHY 9049 COMMERCIAL ST., #318, NEW MINAS NS B4N 5A4, Canada
CRAIG PARDY NEEDS CONVENIENCE, 1220 HAMMONDS PLAINS RD, BEDFORD NS B4B 1B4, Canada
CHRIS SCHOLTEN SCHOLTEN'S GAS + GROCERIES, 562 RIVERSIDE RD, FREDERICTON NB E3A 8C2, Canada
JASON LUTES MAGNETIC HILL IRIVING, 2731 MOUNTAIN ROAD, MONCTON NB E1G 2W5, Canada
COREY ROBERTS MARIE'S MINI MART, 462 TOPSAIL RD, ST. JOHN'S NL A1E 2C3, Canada
TONY DIAB EXPRESS WAY, 107 WOODLAWN RD, DARTMOUTH NS B2W 4C3, Canada
DAVID BUTTON NORTH ATLANTIC PETROLEUM, 29 PIPPY PLACE, ST. JOHN'S NL A1B 3X2, Canada
NATHAN WOODLAND CIRCLE K CONVENIENCE STORES, 15 COOPERAGE LANE, PORT WILLIAMS NS B0P 1T0, Canada
GLENN SULLIVAN C-GAS MANAGEMENT INC., 2 BONNYCASTLY CRES., ST. JOHN'S NL A1B 2G3, Canada
WARREN MAYNARD ULTRAMAR LTD, 1356 PLEASANT ST, EASTERN PASSAGE NS B3G 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2011-02-02 2014-12-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-12-15 current Suite 310-610 Wright Ave, Dartmouth, NS B3B 0H8
Address 2014-03-31 2014-12-15 610 Wright Ave., Suite 310, Dartmouth, NS B3B 30H8
Address 2012-03-31 2014-03-31 #b-100 Ilsey Avenue, Dartmouth, NS B3B 1L3
Address 2011-02-02 2012-03-31 #8-100 Ilsey Avenue, Dartmouth, NS B3B 1L3
Name 2014-12-15 current ATLANTIC CONVENIENCE STORES ASSOCIATION
Name 2011-02-02 2014-12-15 Atlantic Convenience Stores Association
Status 2014-12-15 current Active / Actif
Status 2011-02-02 2014-12-15 Active / Actif

Activities

Date Activity Details
2014-12-15 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2011-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-05 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-06-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-06-07 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address Suite 310-610 Wright Ave
City Dartmouth
Province NS
Postal Code B3B 0H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11286170 Canada Inc. 610 Wright Ave Suite 253, Dartmouth, NS B3B 0H8 2019-03-06
Standard Tire Ltd. 231-610 Wright Ave, Dartmouth, NS B3B 0H8 2018-01-01
10542725 Canada Inc. 610 Wright Avenue, Suite 423, Dartmouth, NS B3B 0H8 2017-12-15
Primitive Outpost Inc. 610, Wright Avenue, Suite 439, Dartmouth, NS B3B 0H8 2016-09-28
Halthorn Marine Group Inc. 610 Wright Avenue, Suite 448, Dartmouth, NS B3B 0H8 2016-07-04
9760482 Canada Ltd. Unit 102 610 Wright Ave, Box 317, Dartmouth, NS B3B 0H8 2016-05-19
Tidy Corner Cleaners Inc. 610, Wright Ave, Suite 369, Dartmouth, NS B3B 0H8 2013-08-02
Culloden Properties Corporation 231-610 Wright Ave, Dartmouth, NS B3B 0H8 2019-05-14

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
RAMONA ROBERTS BIG DOG CONVENIENCE, 62 ANDERSON RD (HWY 225), KNKORA PE C0B 1N0, Canada
CRAIG MURPHY 9049 COMMERCIAL ST., #318, NEW MINAS NS B4N 5A4, Canada
CRAIG PARDY NEEDS CONVENIENCE, 1220 HAMMONDS PLAINS RD, BEDFORD NS B4B 1B4, Canada
CHRIS SCHOLTEN SCHOLTEN'S GAS + GROCERIES, 562 RIVERSIDE RD, FREDERICTON NB E3A 8C2, Canada
JASON LUTES MAGNETIC HILL IRIVING, 2731 MOUNTAIN ROAD, MONCTON NB E1G 2W5, Canada
COREY ROBERTS MARIE'S MINI MART, 462 TOPSAIL RD, ST. JOHN'S NL A1E 2C3, Canada
TONY DIAB EXPRESS WAY, 107 WOODLAWN RD, DARTMOUTH NS B2W 4C3, Canada
DAVID BUTTON NORTH ATLANTIC PETROLEUM, 29 PIPPY PLACE, ST. JOHN'S NL A1B 3X2, Canada
NATHAN WOODLAND CIRCLE K CONVENIENCE STORES, 15 COOPERAGE LANE, PORT WILLIAMS NS B0P 1T0, Canada
GLENN SULLIVAN C-GAS MANAGEMENT INC., 2 BONNYCASTLY CRES., ST. JOHN'S NL A1B 2G3, Canada
WARREN MAYNARD ULTRAMAR LTD, 1356 PLEASANT ST, EASTERN PASSAGE NS B3G 1M4, Canada

Entities with the same directors

Name Director Name Director Address
A.S.K. C! Inc. Corey Roberts #610, 365 Prince of Wales Drive, Mississauga ON L5B 0G6, Canada
Canadian Convenience Stores Association CRAIG PARDY 123 NORTH FOOD ST., NEEDS CONVENIENCE STORES, STELLARTON NS B0K 1S0, Canada
Canadian Convenience Stores Association DAVID BUTTON 29 PIPPY PLACE ST., NORTH ATLANTIC PETROLEUM, ST. JOHN'S NL A1B 3X2, Canada
Canadian Convenience Stores Association RAMONA ROBERTS 62 ANDERSON ROAD, HWY 225, KINKORA PE C0B 1N0, Canada
ECAMPUS INC. TONY DIAB 372, REVERE, MONTREAL QC H3P 1C3, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B3B 0H8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Convenience Stores Association 466 Speers Road, Suite 217, Oakville, ON L6K 3W9 2006-12-07
L'association Quebecoise Des Depanneurs En Alimentation Suite #501 East Tower, 1 Holiday Ave, Pointe Claire, QC H9R 5N3 2011-04-01
Western Convenience Stores Association 5-1146 Pacific Blvd., Vancouver, BC V6Z 2Z7 2012-04-26
Quick Trip Convenience Stores Inc. 1-1719 70 Street Southeast, Calgary, AB T2A 7Z6
Chimixs Convenience Stores Inc. Unit 308, Scarborough, Ontario, ON M1H 3C3 2003-03-07
Value Convenience Stores Inc. 1436 St. Margaret's Bay Road, Lakeside, NS B3T 1M6 2017-08-31
Lane Convenience Stores Ltd. 125 Oakburn Road, Kanata, ON K2L 1E5 1981-04-02
A & B Tidy's Convenience Stores Ltd. 36 Dumoulin Crescent, Aylmer East, QC J9H 5K3 1981-02-19
Langkamp Convenience Stores Inc. 10060, Jasper Ave, Suite 2020, Edmonton, AB T5J 3R8 2004-09-09
Woody's Convenience Stores Limited 101 West Hastings Street, Vancouver, BC V6B 1H4 1984-02-15

Improve Information

Please provide details on ATLANTIC CONVENIENCE STORES ASSOCIATION 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