Big Country Industrial Geomatics Inc.

Address:
2683 Sackville Drive, Upper Sackville, NS B4E 3C3

Big Country Industrial Geomatics Inc. is a business entity registered at Corporations Canada, with entity identifier is 8616671. The registration start date is August 25, 2013. The current status is Active.

Corporation Overview

Corporation ID 8616671
Business Number 842703431
Corporation Name Big Country Industrial Geomatics Inc.
Registered Office Address 2683 Sackville Drive
Upper Sackville
NS B4E 3C3
Incorporation Date 2013-08-25
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Jason Andrew Scott 77 Celtic Dr., 112 Crooked Stick Pass, St. Andrews NS B0H 1X0, Canada
David Andrew Tanner 112 Crooked Stick Pass, Beaver Bank NS B4G 1G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-20 current 2683 Sackville Drive, Upper Sackville, NS B4E 3C3
Address 2013-08-25 2018-06-20 77 Celtic Dr., St. Andrews, NS B0H 1X0
Name 2013-08-25 current Big Country Industrial Geomatics Inc.
Status 2016-01-22 current Active / Actif
Status 2016-01-21 2016-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-08-25 2016-01-21 Active / Actif

Activities

Date Activity Details
2013-08-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2683 Sackville Drive
City Upper Sackville
Province NS
Postal Code B4E 3C3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ketb Inc. 51 Bramblewood Court, Middle Sackville, NS B4E 0E4 2017-01-09
Ypo Atlantic Chapter Inc. 159 Gallery Crescent, Middle Sackville, NS B4E 0G9 2005-12-21
Max H Group, Inc. 68 Wakefield Court, Middle Sackville, NS B4E 0H1 2017-07-18
10881333 Canada Inc. 52 Darrlington Drive, Middle Sackville, NS B4E 0H4 2018-07-11
11173189 Canada Ltd. 24 Judy Avenue, Sackville, NS B4E 1A7 2019-01-02
11900145 Canada Inc. 10 Irene Ave, Lower Sackville, NS B4E 1H3 2020-02-11
Apartment 3 Espresso Bar Inc. 26 Irene Avenue, Lower Sackville, NS B4E 1H5 2017-09-05
Canadian Arm Wrestling Federation 192 Beaver Bank Rd, Sackville, NS B4E 1J7 1990-04-23
T.m.i. Ventures Limited 66 Magenta Drive, Middle Sackville, NS B4E 1M7 2004-11-22
Apexion Trading Inc. 835 Old Sackville Road, Lower Sackville, NS B4E 1R2 2018-12-18
Find all corporations in postal code B4E

Corporation Directors

Name Address
Jason Andrew Scott 77 Celtic Dr., 112 Crooked Stick Pass, St. Andrews NS B0H 1X0, Canada
David Andrew Tanner 112 Crooked Stick Pass, Beaver Bank NS B4G 1G9, Canada

Entities with the same directors

Name Director Name Director Address
DT Electronics Repair Inc. David Andrew Tanner 112 Crooked Stick Passage, Beaver Bank NS B4G 1G9, Canada

Competitor

Search similar business entities

City Upper Sackville
Post Code B4E 3C3

Similar businesses

Corporation Name Office Address Incorporation
Divertissement Country Plus Inc. 278 Rue Leber, Saint-constant, QC J5A 1Z7 2000-12-05
Country To Country Inc. 28 Mt. Edward Road, Charlottetown, PE C1A 5R9 2014-04-02
Estww International Trade Inc. Country Hills Town Centre Suite 151, 612-500 Country Hills Blvd Ne, Calgary, AB T3K 5K3 2012-11-27
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Les Sieges Country Roads Inc. 7975 Marco Polo, Montreal, QC H1E 1N8 1996-04-26
Les Huiles Town & Country Inc. 11701 Rue Sherbrooke Est, Montreal, QC H1B 1C3 1980-11-06
Lake Country Chamber of Commerce 106-3121 Hill Rd., Lake Country, BC V4V 2L9 2000-01-21
Gestion Tri Country Inc. 4342 Westmount Avenue, Westmount, QC H3Y 1W3 1997-08-14
Jp Geomatics and It Incorporated 69 Second Ave, Hornepayne, ON P0M 1Z0 2018-09-01
Canadian Country and Western Dance Teachers Association 3099 Boul Fossambault, Ste-catherine, QC G0A 3M0 1997-07-23

Improve Information

Please provide details on Big Country Industrial Geomatics 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