MILITARY MINDS INC.

Address:
1600 Chestnut Avenue, Merritt, BC V1K 0A9

MILITARY MINDS INC. is a business entity registered at Corporations Canada, with entity identifier is 8228205. The registration start date is October 17, 2012. The current status is Active.

Corporation Overview

Corporation ID 8228205
Business Number 841618135
Corporation Name MILITARY MINDS INC.
Registered Office Address 1600 Chestnut Avenue
Merritt
BC V1K 0A9
Incorporation Date 2012-10-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN BERRY 785 CANYON ST., #303, RICHLAND WA 99352, United States
DR. JENNIFER PRIMMER 36 MACEWEN GLEN RD. NW, CALGARY AB T3K 2C6, Canada
SCOTT JAMES CASEY PO BOX 1156, 160 JASPER DRIVE, LOGAN LAKE BC V0K 1W0, Canada
ALEX BAILEY 15 TANNERS LANE, BURFORD OX18 4NA, United Kingdom
BRADLEY LOCKE PO BOX 246, PIERCELAND SK S0M 2K0, Canada
BRIAN MCKENNA 124-11944 92AVE, DELTA BC V4C 3L6, Canada
DAVID WILLIAM GRANT 81 CHILCO RIDGE PLACE, VICTORIA BC V9B 5Z7, Canada
JASON KENNEY 600 SHENANDOAH DR., BRENTWOOD TN 37027, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-17 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-11-29 current 1600 Chestnut Avenue, Merritt, BC V1K 0A9
Address 2016-04-20 2018-11-29 160 Jasper Drive, Box 1156, Logan Lake, BC V0K 1W0
Address 2012-10-17 2016-04-20 54 Wessenger Drive, Barrie, ON L4N 8R3
Name 2016-04-20 current MILITARY MINDS INC.
Name 2012-10-17 2016-04-20 MILITARY MINDS ASSOCIATION
Status 2012-10-17 current Active / Actif

Activities

Date Activity Details
2016-04-20 Amendment / Modification Name Changed.
RO Changed.
Section: 201
2012-10-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-03 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-01-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1600 CHESTNUT AVENUE
City MERRITT
Province BC
Postal Code V1K 0A9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Earth Hanger Inc. Box 2749, Merritt, BC V1K 1B8 2007-10-01
Community Futures Development Corporation of Nicola Valley 2181 Quilchena Avenue, Box 159, Merrit, BC V1K 1B8 1995-03-30
Nicola Valley Indian Development Corporation 2199 Coutlee Avenue, Merritt, BC V1K 1B8 1982-01-05
Merritt & District Chamber of Commerce 2058 Granite Ave., P.o. Box: 1649, Merritt, BC V1K 1B8 1914-03-17
The Gamegrid Group Ltd. 1434 Douglas St, Merritt, BC V1K 1C9 2011-02-01
Bla Business Logic Alliance Inc. 1916 Sage Place, Merritt, BC V1K 1G2 2008-08-12
Nicola Valley Recreation and Cultural Society #73 Highway 8 Shulus, Merritt, BC V1K 1K2 2001-06-18
Maintenance Management Canada Ltd. 3351 Wildrose Way, Merritt, ON V1K 1K4 1997-11-20
Canadian Ellucian User Group 4155 Belshaw Street, Merritt, BC V1K 1P4 2019-03-07
Trudy Rosmarie Foundation 1551 Bann St, Merritt, BC V1K 1P7 2019-10-09
Find all corporations in postal code V1K

Corporation Directors

Name Address
KEVIN BERRY 785 CANYON ST., #303, RICHLAND WA 99352, United States
DR. JENNIFER PRIMMER 36 MACEWEN GLEN RD. NW, CALGARY AB T3K 2C6, Canada
SCOTT JAMES CASEY PO BOX 1156, 160 JASPER DRIVE, LOGAN LAKE BC V0K 1W0, Canada
ALEX BAILEY 15 TANNERS LANE, BURFORD OX18 4NA, United Kingdom
BRADLEY LOCKE PO BOX 246, PIERCELAND SK S0M 2K0, Canada
BRIAN MCKENNA 124-11944 92AVE, DELTA BC V4C 3L6, Canada
DAVID WILLIAM GRANT 81 CHILCO RIDGE PLACE, VICTORIA BC V9B 5Z7, Canada
JASON KENNEY 600 SHENANDOAH DR., BRENTWOOD TN 37027, United States

Entities with the same directors

Name Director Name Director Address
Shoreline Exploration Inc. Alex Bailey 14 Rattling Brook Terrace, Baie Verte NL A0K 1B0, Canada
WARTIME PRODUCTIONS INC. BRIAN MCKENNA 119 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada
10107603 Canada Centre Brian McKenna UNITEC Gate 2, 81 Carrington Road, Auckland , New Zealand
MC KENNA-PURCELL PRODUCTIONS INC. BRIAN MCKENNA 4590 JEANNE MANCE, MONTREAL QC H2V 4J4, Canada

Competitor

Search similar business entities

City MERRITT
Post Code V1K 0A9

Similar businesses

Corporation Name Office Address Incorporation
Collective Minds Gaming Co. Ltd. 5000, Jean Talon West, Suite 250, Montréal, QC H4P 1W9 2008-02-06
Creative Minds Company Limited 18865 County Road 18, Martintown, ON K0C 1S0 2013-07-26
Groupe Automation Minds Inc. 4771 Teather Crescent, Kelowna, BC V1X 7V5 2018-09-06
Technologies Automation Minds Inc. 4771 Teather Crescent, Kelowna, BC V1X 7V5 2018-09-06
Wicked Minds Production Inc. 1 Westmount Square, Suite 850, Montreal, QC H3Z 2P9 2001-07-12
Graphic Minds Design Studio Inc. 1 - 3988 Wellington, Verdun, QC H4G 1V3 2005-08-25
Sk Elevated Minds Inc. 353 Bristol Rd W, Mississauga, ON L5R 3R7 2018-10-30
Hr Minds Inc. 122 Royal Terrace Nw, Calgary, AB T3G 5J5 2016-03-09
Admin Minds Inc. 165 Rizal Ave., Markham, ON L6B 0E7 2014-03-12
7 Minds Inc. 63 Elfreda Boulevard, Toronto, ON M1L 4L5 2019-12-04

Improve Information

Please provide details on MILITARY MINDS 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