CHESTER PROPERTY HOLDINGS INC.

Address:
1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7

CHESTER PROPERTY HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 8590486. The registration start date is March 21, 2016. The current status is Active.

Corporation Overview

Corporation ID 8590486
Business Number 778234690
Corporation Name CHESTER PROPERTY HOLDINGS INC.
Registered Office Address 1300 - 1969 Upper Water Street
Purdy's Wharf Tower II
Halifax
NS B3J 3R7
Incorporation Date 2016-03-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stan Spavold 1105 West Crockett Street, Seattle WA 98119, United States
John Risley 757 Bedford Highway, Bedford NS B4A 3Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-21 current 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Name 2016-05-25 current CHESTER PROPERTY HOLDINGS INC.
Name 2016-03-21 2016-05-25 8590486 CANADA INC.
Status 2016-03-21 current Active / Actif

Activities

Date Activity Details
2016-05-25 Amendment / Modification Name Changed.
Section: 178
2016-03-21 Incorporation / Constitution en société

Office Location

Address 1300 - 1969 Upper Water Street
City Halifax
Province NS
Postal Code B3J 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Growthworks Atlantic Ltd. 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2004-08-19
4414667 Canada Limited 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
173494 Canada Inc. 1300 - 1969 Upper Water Street, Box 730, Halifax, NS B3J 2V1 1990-05-11
Growthworks Atlantic Venture Fund Ltd. 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2004-11-16
7196041 Canada Limited 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Meopar Incorporated 1300 - 1969 Upper Water Street, Halifax, NS B3J 3R7 2012-02-17
Heimdall Networks Corporation 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2012-02-09
International Shotokan Karate Federation of Canada 1300 - 1969 Upper Water Street, P. O. Box 730, Halifax, NS B3J 2V1 2012-11-15
Pursu.it Crowdfunding Incorporated 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 2V1 2013-02-11
Atlantic Interactive Marketing Corporation 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 2V1 2013-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446545 Canada Limited 1969 Upper Water Street, Suite 1201, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2020-10-26
Mmc Metals Corp. Suite 2108-1969 Upper Water Street, Halifax, NS B3J 3R7 2018-06-15
Solar Schools Canada C/o Mcinnes Cooper (peter L'esperance), 1969 Upper Water St. #1300, Halifax, NS B3J 3R7 2017-10-14
Antler Gold Inc. Suite 2001 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2016-03-23
9673652 Canada Inc. 2108 - 1969 Upper Water Street, Halifax, NS B3J 3R7 2016-03-17
Canndeloo Incorporated Suite 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2015-11-19
Numus Capital Corp. 1969 Upper Water Street, Suite 2001, Halifax, NS B3J 3R7 2015-05-12
Hard Chill Games Incorporated 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-11-21
8990247 Canada Limited Suite 1300, 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-08-15
Nalogous Corporation 1969 Upper Water Stree, Suite 2108, Halifax, NS B3J 3R7 2013-02-20
Find all corporations in postal code B3J 3R7

Corporation Directors

Name Address
Stan Spavold 1105 West Crockett Street, Seattle WA 98119, United States
John Risley 757 Bedford Highway, Bedford NS B4A 3Z7, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN YOUTH BUSINESS FOUNDATION JOHN RISLEY 757 BEDFORD HIGHWAY, BEDFORD NS B4A 3Z7, Canada
CLEARWATER FINE FOODS INCORPORATED JOHN RISLEY 240 Sophie's Lane, Chester NS B0J 1J0, Canada
Sea Strait Environmental Ltd. John Risley 757 Bedford Highway, Bedford NS B4A 3Z7, Canada
Persona Communications Inc. JOHN RISLEY 64 ZINCK ROAD, CHESTER NS B0J 1N0, Canada
CFFI Ventures Limited JOHN RISLEY 240 SOPHIE'S LANE, CHESTER NS B0J 1J0, Canada
UXP SYSTEMS, INC. John Risley 757 Bedford Highway, Bedford NS B4A 3Z7, Canada
POWERTEL UTILITIES CONTRACTORS LIMITED JOHN RISLEY 757 BEDFORD HIGHWAY, BEDFORD NS B4A 3Z7, Canada
Persona Communications Inc. JOHN RISLEY 1462 THORNDALE AVENUE, HALIFAX NS B3H 4C2, Canada
8353662 CANADA INC. John Risley 240 Sophie's Lane, Chester NS B0J 1J0, Canada
SLANMHOR PHARMACEUTICAL INC. John Risley 240 Sophie's Lane, Chester NS B0J 1J0, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3R7

Similar businesses

Corporation Name Office Address Incorporation
Chester Oak Holdings Inc. 628 Main Road, Hudson, QC J0P 1H0 1997-12-31
Q9 Networks Property Holdings Inc. 1 Carrefour Alexander-graham-bell, Tour A, 7e étage, Verdun, QC H3E 3B3
Les Gestions Lee Dav Inc. 365 Chester, Mont-royal, QC H3R 1W6 1996-09-23
Chester Municipal Chamber of Commerce 4171 Hwy 3, Rr #2, Chester, NS B0J 1J0 1935-02-20
R. Wile Holdings Limited 24 Pleasant, P O Box 310, Chester, NS B0J 1J0 1982-06-15
Gold Pheasant Holdings Inc. 27 Thomas Hatt Dr., Rr 3, Chester Basin, NS B0J 1K0 2013-08-15
Chester Reimer & Associates Inc. 16 Maccrimmon Rd., Harrington, QC J8G 2T1 1991-05-31
Jsc Property Holdings Inc. 5246 Hwy, Havelock, ON K0L 1Z0 2010-10-06
Kangus Property Holdings Inc. 93 Hilltop Dr, Ayr, ON N0B 1E0 2017-05-25
Pjc Property Holdings Inc. 27 Corbett Crescent, Aurora, ON L4G 2E9 2015-01-08

Improve Information

Please provide details on CHESTER PROPERTY HOLDINGS 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