Chelation Partners Incorporated is a business entity registered at Corporations Canada, with entity identifier is 7828748. The registration start date is April 7, 2011. The current status is Active.
Corporation ID | 7828748 |
Business Number | 822242913 |
Corporation Name | Chelation Partners Incorporated |
Registered Office Address |
1411 Oxford Street Halifax NS B3H 3Z1 |
Incorporation Date | 2011-04-07 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
James Drage | 398 Bedford Highway, Halifax NS B3M 2L4, Canada |
Declan J. Mansfield | 30 Urch Road, Roleystone, Perth 6111, Australia |
Bill Cheliak | 33 Esther Street, R.R. #1, Pembroke ON K8A 6W2, Canada |
Nitin Kaushel | 48 Frybrook Crescent, Richmond Hill ON L4B 4B9, Canada |
Bruce E. Holbein | 44 Shadybrook Crescent, Guelph ON N1G 3G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-11-17 | current | 1411 Oxford Street, Halifax, NS B3H 3Z1 |
Address | 2011-04-07 | 2011-11-17 | 44 Shadybrook Crescent, Guelph, ON N1G 3G5 |
Name | 2011-04-07 | current | Chelation Partners Incorporated |
Status | 2011-04-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-02-10 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2011-11-17 | Amendment / Modification |
RO Changed. Section: 178 |
2011-04-07 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-04-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Neuroquest Inc. | Suite 365, 1411 Oxford Street, Halifax, NS B3H 3Z1 | 2009-11-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daxsonics Ultrasound Inc. | 5743 University Avenue, Suite 100, Halifax, NS B3H 0A2 | 2011-08-09 |
Radiant Chinese Massage Centre Inc. | 605 - 5800 South Street, Halifax, NS B3H 0A7 | 2016-03-21 |
Coloursmith Labs Inc. | 1344 Summer Street, S215, Halifax, NS B3H 0A8 | 2018-04-10 |
Alentic Microscience Inc. | 1344 Summer St, Halifax, NS B3H 0A8 | 2010-07-08 |
Springboard Atlantic Inc. | 1344 Summer Street, Suite 125, Halifax, NS B3H 0A8 | 2005-07-22 |
Genome Atlantic | 1344 Summer Street, #47, Halifax, NS B3H 0A8 | 2000-07-07 |
Access Changes Everything Inc. | 275 - 1083 Queen Street, Halifax, NS B3H 0B2 | 2020-06-05 |
12108534 Canada Inc. | 1083 Queen Street Suite 107, Halifax, NS B3H 0B2 | 2020-06-05 |
Abraxis Labs Inc. | 1083 Queen Street, Suite 223, Halifax, NS B3H 0B2 | 2019-03-14 |
Deep Dose Inc. | Suite 127 - 1083 Queen Street, Halifax, NS B3H 0B2 | 2016-06-06 |
Find all corporations in postal code B3H |
Name | Address |
---|---|
James Drage | 398 Bedford Highway, Halifax NS B3M 2L4, Canada |
Declan J. Mansfield | 30 Urch Road, Roleystone, Perth 6111, Australia |
Bill Cheliak | 33 Esther Street, R.R. #1, Pembroke ON K8A 6W2, Canada |
Nitin Kaushel | 48 Frybrook Crescent, Richmond Hill ON L4B 4B9, Canada |
Bruce E. Holbein | 44 Shadybrook Crescent, Guelph ON N1G 3G5, Canada |
Name | Director Name | Director Address |
---|---|---|
Tetra Natural Health Inc. | Bill Cheliak | 33 Esther Street, Pembroke ON K8A 6W2, Canada |
Continuing Care Innovations Inc. | James Drage | 2 Waddell Ave Suite 300, Dartmouth NS B3B 1K3, Canada |
6975194 CANADA INCORPORATED | JAMES DRAGE | 398 BEDFORD HIGHWAY, PO BOX 36100, HALIFAX NS B3J 3S9, Canada |
8494070 Canada Inc. | James Drage | 398 Bedford Highway, Halifax NS B3M 2L4, Canada |
Runway Finance Group Inc. | James Drage | 398 Bedford Highway, Halifax NS B3M 2L4, Canada |
Privateers Mortgage Investment Corporation | James Drage | 398 Bedford Highway, Halifax NS B3M 2L4, Canada |
7249497 CANADA INCORPORATED | JAMES DRAGE | PO BOX 36100, HALIFAX NS B3J 3S9, Canada |
9811699 Canada Inc. | James Drage | 300 - 366 Lacewood Drive, Halifax NS B3S 1M7, Canada |
9147845 CANADA INC. | James Drage | 398 Beford Hwy, Halifax NS B3M 2L4, Canada |
8909857 Canada Ltd. | James Drage | 2 Waddell Avenue, Suite 200, Dartmouth NS B3B 1K3, Canada |
City | Halifax |
Post Code | B3H 3Z1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tan & Partners Incorporated | 41 Roy Rainey Avenue, Markham, ON L6E 2B5 | 2016-11-01 |
Vires Partners Incorporated | 161 Bay Street, Toronto, ON M5J 1C4 | 2020-03-02 |
Jc Global Partners Incorporated | 11 O'shea, Toronto, ON M2J 2N4 | 2013-06-09 |
Techspa Partners Incorporated | 14 Ch. Lac Des Castors, Morin-heights, QC J0R 1H0 | 2011-11-03 |
Eslate Partners Incorporated | 60 Belvedere Drive, Oakville, ON L6L 4B6 | 2005-01-10 |
Hitech It Partners Incorporated | 66 Malaspina Close, Brampton, ON L6Y 6C8 | 2013-04-18 |
Dynamic Partners Incorporated | 6819 Heywood Ch., Cote St-luc, QC H4W 3K9 | 2020-05-29 |
Az Partners Incorporated | 3367 Cactus Gate, Mississauga, ON L5N 8B2 | 2015-06-11 |
Vitality Partners Incorporated | 2 Atira Avenue, Brampton, ON L7A 3T4 | 2019-02-18 |
Moda Partners Incorporated | 5240 Highway 3a, Nelson, BC V1L 6N7 | 2017-06-01 |
Please provide details on Chelation Partners Incorporated 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |