EMPOWERED HOMES INCORPORATED

Address:
64 Pine Bud Avenue, St. John's, NL A1B 1M9

EMPOWERED HOMES INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 9000216. The registration start date is August 26, 2014. The current status is Active.

Corporation Overview

Corporation ID 9000216
Business Number 838669992
Corporation Name EMPOWERED HOMES INCORPORATED
Registered Office Address 64 Pine Bud Avenue
St. John's
NL A1B 1M9
Incorporation Date 2014-08-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christopher Moyer 5234 Morris Street, Suite 407, Halifax NS B3J 0A3, Canada
Zachary James Green 64 Pine Bud Avenue, St. John's NL A1B 1M9, Canada
Joe McKenna 85 Halley Drive, St. John's NL A1A 5M5, Canada
JOSHUA DAVID GREEN 64 PINE BUD AVENUE, ST. JOHN'S NL A1B 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-08-26 current 64 Pine Bud Avenue, St. John's, NL A1B 1M9
Name 2014-08-26 current EMPOWERED HOMES INCORPORATED
Status 2014-08-26 current Active / Actif

Activities

Date Activity Details
2020-06-25 Amendment / Modification Section: 27, 178
2019-05-10 Amendment / Modification Section: 178
2018-06-28 Amendment / Modification Section: 27, 178
2016-10-26 Amendment / Modification Section: 178
2014-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 64 PINE BUD AVENUE
City ST. JOHN'S
Province NL
Postal Code A1B 1M9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
I4 Furniture Inc. 5 Kiwanis Street, St. John's, NL A1B 0A2 2000-07-28
Dream Door Investment Limited 70 Great Eastern Avenue, St. John's, NL A1B 0A4 2020-05-21
Rumbolt Holdings Inc. 71, Hopedale Crescent, St-john's, NL A1B 0B3 2017-05-03
Prism Diamond Centre Inc. 29 Great Eastern Avenue, St. John's, NL A1B 0E4 2011-08-09
6731341 Canada Corporation 52 Dauntless Street, St. John's, NL A1B 0E7 2007-03-06
8730083 Canada Inc. 48 Iceland Place, St. John's, NL A1B 0E9 2013-12-18
One-t Marketing Incorporated 16a Nautilus Street, St. John's, NL A1B 0G6 2017-07-08
8923990 Canada Inc. 66 Petite Forte Drive, Petite Forte Drive, St. John's, NL A1B 0H1 2014-06-13
Smb Connect Inc. 3 Nerissa Place, St. John's, NL A1B 0H9 2018-02-26
Chris Da Sie Designs Inc. 1 Nerissa Place, St. John's, NL A1B 0H9 2013-08-16
Find all corporations in postal code A1B

Corporation Directors

Name Address
Christopher Moyer 5234 Morris Street, Suite 407, Halifax NS B3J 0A3, Canada
Zachary James Green 64 Pine Bud Avenue, St. John's NL A1B 1M9, Canada
Joe McKenna 85 Halley Drive, St. John's NL A1A 5M5, Canada
JOSHUA DAVID GREEN 64 PINE BUD AVENUE, ST. JOHN'S NL A1B 1M9, Canada

Entities with the same directors

Name Director Name Director Address
PELORUS VENTURE CAPITAL GENERAL PARTNER LIMITED Christopher Moyer 5234 Morris Street, Suite 407, Halifax NS B3J 0A3, Canada
PELORUS VENTURE CAPITAL LIMITED Christopher Moyer 5234 Morris Street, Suite 407, Halifax NS B3J 0A3, Canada
IMPATH NETWORKS CANADA CORPORATION Christopher Moyer 1401-1959 Upper Water Street, Halifax NS B3J 3N2, Canada
HeyOrca Inc. Christopher Moyer 5234 Morris Street, Suite 407, Halifax NS B3J 0A3, Canada
Impath Networks Canada Corporation CHRISTOPHER MOYER 1401 - 1959 Upper Water St., Halifax NS B3J 3N2, Canada
Impath Networks Ltd. CHRISTOPHER MOYER 1401 - 1959 Upper Water St., Halifax NS B3J 3N2, Canada
CoLab Software Inc. Joe McKenna 85 Halley Drive, St. John's NL A1A 5M5, Canada
MIRAMAR FAMILY INVESTMENTS II INC. JOE MCKENNA 85 HALLEY DRIVE, ST. JOHN'S NL A1A 5M5, Canada
City Stars Holdings Inc. Joe McKenna 85 Halley Drive, St. John's NL A1A 5M5, Canada
10584185 CANADA INC. Joe McKenna 85 Halley Dr., St John's NL A1A 5M5, Canada

Competitor

Search similar business entities

City ST. JOHN'S
Post Code A1B 1M9

Similar businesses

Corporation Name Office Address Incorporation
Empowered Networks Inc. 1315 Pickering Parkway, Suite 200, Pickering, ON L1V 7G5 1998-09-23
Empowered 4x Inc. 203-16 Rutherford Rd S, Brampton, ON L6W 3J1 2020-02-12
3j Homes Incorporated 105 Warnford Circle, Ajax, ON L1T 0J3 2017-03-06
2r Homes Incorporated 48 Agincourt Circle, Brampton, ON L6X 2M4 2015-09-14
Empowered Ivf Inc. 240 Heath St. W., Suite 101, Toronto, ON M5P 3L5 2013-10-02
Ca 51 Homes Incorporated 65 Cassandra Cres, Richmond Hill, ON L4B 4A1 2012-11-08
Profusion Homes Incorporated 2376 Baronwood Dr, Oakville, ON L6M 0J8 2019-08-27
Satori Homes Incorporated 48 Verney Street, Guelph, ON N1H 1N4 2013-09-13
Obra Homes Incorporated 110 Union Street, Napanee, ON K7R 2W3 2013-04-08
Empowered Logistics Ltd. 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 1999-10-19

Improve Information

Please provide details on EMPOWERED HOMES 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