ProductGrabber International Inc.

Address:
87 Millrun Crescent, Bedford, NS B4A 3H9

ProductGrabber International Inc. is a business entity registered at Corporations Canada, with entity identifier is 8057605. The registration start date is December 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8057605
Business Number 840068902
Corporation Name ProductGrabber International Inc.
Registered Office Address 87 Millrun Crescent
Bedford
NS B4A 3H9
Incorporation Date 2011-12-20
Dissolution Date 2015-04-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Anthony Jewell 87 Millrun Crescent, Bedford NS B4A 3H9, Canada
Thuranne Jewell 87 Millrun Crescent, Bedford NS B4A 3H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-20 current 87 Millrun Crescent, Bedford, NS B4A 3H9
Name 2011-12-20 current ProductGrabber International Inc.
Status 2015-04-04 current Dissolved / Dissoute
Status 2011-12-20 2015-04-04 Active / Actif

Activities

Date Activity Details
2015-04-04 Dissolution Section: 210(3)
2011-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2014-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 87 Millrun Crescent
City Bedford
Province NS
Postal Code B4A 3H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8152772 Canada Corporation 87 Millrun Crescent, Bedford, NS B4A 3H9 2012-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Future Inns Canada Inc. 59, Millrun Crescent, Bedjord, NS B4A 3H9 1989-03-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nova Archi Holdings Limited 41 Shaughnessy Place, Bedford, NS B4A 0A1 2004-07-06
Sharecharm Travel & Tour Inc. 106 Vanier Way, Bedford, NS B4A 0A4 2010-06-16
One World Alliance Group Limited 44 Rochdale Place, Bedford, NS B4A 0A7 2017-07-31
Lq Consulting Inc. 17 Rochdale Place, Bedford, NS B4A 0A7 2011-09-12
8598983 Canada Inc. 540, Southgate Drive, Suite 204, Bedford, NS B4A 0B1 2013-08-05
8001219 Canada Limited 34 Thorndale Terrace, Bedford, NS B4A 0B7 2011-10-18
11202561 Canada Limited 153 Ravines Drive, Bedford, NS B4A 0B8 2019-01-17
Natural Hues Inc. 30 Damascus Road, Suite 201, Bedford, NS B4A 0C1 2013-03-15
Cangra Natural Stones Inc. 30 Damascus Road, Unit 210, Bedford, NS B4A 0C1 2006-04-13
Pixelyard Productions Incorporated 30 Damascus Road, Suite 211, Bedford, NS B4A 0C1 1999-09-17
Find all corporations in postal code B4A

Corporation Directors

Name Address
Anthony Jewell 87 Millrun Crescent, Bedford NS B4A 3H9, Canada
Thuranne Jewell 87 Millrun Crescent, Bedford NS B4A 3H9, Canada

Competitor

Search similar business entities

City Bedford
Post Code B4A 3H9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Jam International Ltd. 21000 Trans-canada Highway, Baie D'urfé, QC H9X 4B7 2012-12-05
Fax Wishes International Inc. 6455 Jean Talon E, Bur 202, St-leonard, QC H1S 3E8 1993-01-04
Student Jobs International Inc. 5947 Rue De Normandville, Montreal, QC H2S 2B5 2012-10-08

Improve Information

Please provide details on ProductGrabber International 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