Summit (1970 John-Yule Street) Ltd.

Address:
137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9

Summit (1970 John-Yule Street) Ltd. is a business entity registered at Corporations Canada, with entity identifier is 9144625. The registration start date is January 6, 2015. The current status is Active.

Corporation Overview

Corporation ID 9144625
Business Number 821777190
Corporation Name Summit (1970 John-Yule Street) Ltd.
Registered Office Address 137 Venture Run
Suite 105
Dartmouth
NS B3B 0L9
Incorporation Date 2015-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ross Drake 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-19 current 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9
Address 2015-01-06 2020-05-19 1801 Hollis Street, Suite 2020, Halifax, NS B3J 3N4
Name 2015-01-06 current Summit (1970 John-Yule Street) Ltd.
Status 2015-01-06 current Active / Actif

Activities

Date Activity Details
2015-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 137 Venture Run
City Dartmouth
Province NS
Postal Code B3B 0L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Summit (30 Struck Court) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-09-22
Summit (350 Hazelhurst) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-12-01
Summit (1600 Clark Boulevard) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-12-10
Summit (65 Riviera Drive) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-12-10
Summit (5485 Tomken Road) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-12-10
Summit (78 Walker Drive) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-12-10
Summit (5545 Ernest-cormier Street) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-01-06
Summit (3720 Des Grandes Tourelles Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-01-06
Summit (185 Bellerose Boulevard West) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-01-06
Summit (1 Rimini Mews) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summit (21 Finchdene Square) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-05-29
Summit (977 Century Drive) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2014-05-29
Summit (2333 North Sheridan Way) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-04-20
Summit (3655 Des Grandes Tourelles Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-11-20
Summit (1405 Graham Bell Street) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-11-20
Summit (3700 Des Grandes Tourelles Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2015-11-20
Summit (5685 Cypihot Street) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2016-01-26
Summit (20500 Clark-graham Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2016-06-06
Summit (14404 128th Avenue) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2016-06-06
Summit (3343-3501 54th Avenue Se) Ltd. 137 Venture Run, Suite 105, Dartmouth, NS B3B 0L9 2016-06-20
Find all corporations in postal code B3B 0L9

Corporation Directors

Name Address
Ross Drake 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada

Entities with the same directors

Name Director Name Director Address
Summit Holdings (7290 Frederick-Banting) Ltd. Paul Dykeman 1 The Horseshoe, Dartmouth NS B2Y 4K4, Canada
Summit Holdings (2580 Dollard Avenue) Ltd. Paul Dykeman 1 The Horseshoe, Dartmouth NS B2Y 4K4, Canada
SUMMIT (30 STRUCK COURT) LTD. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
Summit (4870 Robert-Boyd Street) Ltd. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
SUMMIT (7055 PICARD STREET) LTD. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
SUMMIT (4875 FAIRWAY STREET) LTD. Paul Dykeman 1801 Hollis Street, Halifax NS B3J 3N4, Canada
SUMMIT (2000 KIPLING AVENUE) LTD. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
SUMMIT (303 58TH AVENUE SE) LTD. Paul Dykeman 1801 Hollis Street, Halifax NS B3J 3N4, Canada
SUMMIT (330 HUMBERLINE DRIVE) LTD. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada
SUMMIT (13 BETHRIDGE ROAD) LTD. Paul Dykeman 1801 Hollis Street, Suite 2020, Halifax NS B3J 3N4, Canada

Competitor

Search similar business entities

City Dartmouth
Post Code B3B 0L9

Similar businesses

Corporation Name Office Address Incorporation
Emballage Coflex Inc. 1970 Rue John-yule, Chambly, QC J3L 6W3 2001-12-14
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Yule Trendz Corporation 3118 Shadetree Drive, Mississuaga, ON L5N 6P3 2017-03-30
Summit Marketing Canada (wc) Ltd. 301 - 2502 St. John's Street, Port Moody, BC V3H 2B4 2004-03-01
Teinturerie De Fourrure Globe (1970) Ltee 5300 Molson Street, Montreal, QC H1Y 3B5 1970-07-02
Photographes Professionnels Du Canada 1970 Incorporée 209 Light Street, Woodstock, ON N4S 6H6 1970-05-19
La Compagnie Lowe Et Freres (1970) Limitee 2875 Centre Street, Montreal, QC H3K 1K4 1970-09-03
Les Systemes Informatiques Summit Inc. 22 Summit Circle, Westmount, QC H3Y 1B3 1980-12-30
Summit Sun Holdings Inc. 4141 Sherbrooke Street West, Suite 400, Montreal, QC H3Z 1B8 2005-11-16
Noble Summit International Inc. 350 John St, Unit 8, Thornhill, ON L3T 5W6 2006-08-22

Improve Information

Please provide details on Summit (1970 John-Yule Street) Ltd. 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