NEXIA CANADA INCORPORATED

Address:
720-1718 Argyle Street, Halifax, NS B3J 3N6

NEXIA CANADA INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 8430268. The registration start date is February 6, 2013. The current status is Active.

Corporation Overview

Corporation ID 8430268
Business Number 828467332
Corporation Name NEXIA CANADA INCORPORATED
Registered Office Address 720-1718 Argyle Street
Halifax
NS B3J 3N6
Incorporation Date 2013-02-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Graham Sweett 720-1718 Argyle Street, Halifax NS B3J 3N6, Canada
Laurence W. Zeifman 201 Bridgeland Avenue, Toronto ON M6A 1Y7, Canada
Mark Strohl 814-5250 Ferrier, Montreal QC H4P 2N7, Canada
Steve Harrar 8000 Boul. Decaire, Suite 500, Montreal QC H4P 2S4, Canada
Grant Block 1200-609 Granville Street, Vancouver BC V7Y 1G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-06 current 720-1718 Argyle Street, Halifax, NS B3J 3N6
Name 2013-02-06 current NEXIA CANADA INCORPORATED
Status 2013-02-06 current Active / Actif

Activities

Date Activity Details
2013-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 720-1718 Argyle Street
City Halifax
Province NS
Postal Code B3J 3N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jeffrey Chant & Associates Inc. 1718 Argyle Street, 5th Floor, Halifax, NS B3J 3N6 2006-11-21
Magnanimous People Strategies Inc. C/o Patterson Law, 1718 Argyle Street, 5th Floor, Halifax, NS B3J 3N6 2006-01-27
Sonco Gaming Inc. 1718 Argyle Street, Suite 600, Halifax, NS B3J 3N6 1995-12-22
Sonco Group Inc. 1718 Argyle St, Ste 600, Halifax, NS B3J 3N6
Sonco Group Inc. 1718 Argyle Street, Suite 410, Halifax, NS B3J 3N6
Seamark Asset Management Ltd. Suite 400, 1718 Argyle Street, Halifax, NS B3J 3N6 2013-05-28
Sonco Hospitality Alberta Ltd. 1718 Argyle Street, Suite 600, Halifax, NS B3J 3N6 2013-09-23
8676569 Canada Inc. 1718 Argyle Street, Suite 100, Halifax, NS B3J 3N6 2013-10-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8294178 Canada Corporation 5620 South St, Halifax, NS B3J 0A7 2012-09-11
Rango Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B6 2019-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 2019-08-01
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1997-02-06
Mckean Family Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1995-08-29
Ryu Software Inc. #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 2019-12-04
Blockframe Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C4 2018-06-11
Bend Holdings Inc. 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7
Smallfood Inc. 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 2018-08-28
Tidal League Incorporated 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 2018-06-26
Find all corporations in postal code B3J

Corporation Directors

Name Address
Graham Sweett 720-1718 Argyle Street, Halifax NS B3J 3N6, Canada
Laurence W. Zeifman 201 Bridgeland Avenue, Toronto ON M6A 1Y7, Canada
Mark Strohl 814-5250 Ferrier, Montreal QC H4P 2N7, Canada
Steve Harrar 8000 Boul. Decaire, Suite 500, Montreal QC H4P 2S4, Canada
Grant Block 1200-609 Granville Street, Vancouver BC V7Y 1G6, Canada

Entities with the same directors

Name Director Name Director Address
ZEIFMAN MANAGEMENT CORPORATION LAURENCE W. ZEIFMAN 30 TANGREEN CIRCLE, THORNHILL ON L4J 5E2, Canada
9448705 CANADA INC. Mark Strohl 215 Redfern, Apt. 112, Westmount QC H3Z 3L5, Canada
6123163 CANADA INC. MARK STROHL 5250 FERRIER, APT. 814, MONTREAL QC H4P 2N7, Canada
3409716 CANADA INC. MARK STROHL 6140 BERNARD-MERGLER ST., COTE-SAINT-LUC QC H3X 4A5, Canada
PERREAULT, WOLMAN, GRZYWACZ INC. Mark Strohl 215 Redfern, Apt. 112, Westmount QC H3Z 3L5, Canada
MARC TISCHKOWITZ MEDICAL SERVICES INC. Mark Strohl 6140 cr. Bernard-Mergler, Côte Saint-Luc QC H3X 4A5, Canada
3393054 CANADA INC. MARK STROHL 6140 BERNARD-MERGLER, COTE ST-LUC QC H3X 4A5, Canada
3064751 CANADA INC. MARK STROHL 5250 FERRIER ST APT 814, MONTREAL QC H4P 2N7, Canada
3735346 CANADA INC. Mark Strohl 6140, cr. Bernard-Mergler, Côte Saint-Luc QC H3X 4A5, Canada
3396916 CANADA INC. MARK STROHL 6140 BERNARD-MERGLER, COTE ST-LUC QC H3X 4A5, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Nexia Biotechnologies Ltd. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2 2006-03-20
Nexia Technology Inc. 3209 Dandurand Blvd, Windsor, ON N9E 2E9 2004-03-31
Nexia Professional Corporation 2-4889 Dundas St W, Etobicoke, ON M9A 1B2 2020-06-01
Nexia Vision Corporation 80, Talbot Road, Toronto, ON M2M 1R9 2010-08-01
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Nexia Friedman Inc. 8000 Decarie Blvd., Suite 500, Montreal, QC H4P 2S4 2007-02-06
Nexia Group of Accounting Firms Inc. 650 West Georgia Street, #3100 P.o. Box 11504, Vancouver, BC V6B 4P7 2000-11-15
Integrity Incorporated 777 Bay Street, Suite C208b-314, Toronto, ON M5G 2C8 2003-10-03
Societe Canadienne De La Soudure Incorporated 7011 - 20a Street Se, Calgary, AB T2C 0R6 1996-12-24
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01

Improve Information

Please provide details on NEXIA CANADA 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches