Blue Root

Address:
166, Bedford Highway, Mccain Centre, Room 312, Halifax, NS B3M 2J6

Blue Root is a business entity registered at Corporations Canada, with entity identifier is 9414304. The registration start date is August 21, 2015. The current status is Active.

Corporation Overview

Corporation ID 9414304
Business Number 807264965
Corporation Name Blue Root
Registered Office Address 166, Bedford Highway
Mccain Centre, Room 312
Halifax
NS B3M 2J6
Incorporation Date 2015-08-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Brooke Mackenzie 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Jessica Kelly 166 Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Mariah Ash 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Courtney Kirby 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Hilary Graham 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Jessica May 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-08-21 current 166, Bedford Highway, Mccain Centre, Room 312, Halifax, NS B3M 2J6
Name 2018-05-21 current Blue Root
Name 2015-08-21 2018-05-21 Rise Through CHANGE
Status 2015-08-21 current Active / Actif

Activities

Date Activity Details
2018-05-21 Amendment / Modification Name Changed.
Section: 201
2015-08-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-08 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-14 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-03 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 166, Bedford Highway
City Halifax
Province NS
Postal Code B3M 2J6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yogi Alliance Inc. 203-182 Bedford Highway, Halifax, NS B3M 0A4 2020-03-18
11772066 Canada Limited 182 Bedford Highway, Apt 205, Halifax, NS B3M 0A4 2019-12-03
365thrive Inc. 647 Bedford Highway, Unit 402, Halifax, NS B3M 0A5 2018-08-03
Goodcorp Inc. 61 Fathom Court, Halifax, NS B3M 0A7 2019-09-01
11943537 Canada Inc. 31 Merchant Court, Halifax, NS B3M 0A8 2020-03-05
Aurum & Co Holding Ltd. 31 Merchant Court, Halifax, NS B3M 0A8 2020-11-03
Genext Corporation 60 Sentry Court, Bedford, NS B3M 0B2 2015-02-04
Momcafe Network Inc. 22 Sentry Court, Halifax, NS B3M 0B2 2008-01-15
Empathy Begins With Me Corp. 22 Sentry Court, Halifax, NS B3M 0B2 2013-12-19
12204908 Canada Inc. 23 Tall Trees Lane, Halifax, NS B3M 0B5 2020-07-17
Find all corporations in postal code B3M

Corporation Directors

Name Address
Brooke Mackenzie 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Jessica Kelly 166 Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Mariah Ash 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Courtney Kirby 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Hilary Graham 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada
Jessica May 166, Bedford Highway, McCain Centre, Room 312, Halifax NS B3M 2J6, Canada

Entities with the same directors

Name Director Name Director Address
CDN PHARMA GROUP INC. COURTNEY KIRBY 2331 Buroak Drive, LONDON ON N6G 0L1, Canada
CDN PROPERTY INVESTMENTS INC. COURTNEY KIRBY 2331 BUROAK, LONDON ON N6G 0L1, Canada
Thameswood Holdings Ltd. Courtney Kirby 2331 Buroak Drive, London ON N6G 0L1, Canada
I AM APPAREL CO. LTD. Jessica Kelly 7 Skeena Street, Dartmouth NS B2W 1P7, Canada
SAVE OUR SCRUFF - REHOME & RESCUE Jessica Kelly 540 Donegal Street, Peterborough ON K9H 4M1, Canada
DreamRooted Solutions Inc. Jessica Kelly 7 Skeena Street, Dartmouth NS B2W 1P7, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3M 2J6

Similar businesses

Corporation Name Office Address Incorporation
Root Data Center Inc. 2711 Dollard Ave., Lasalle, QC H8N 2J8 2014-04-07
Root Aéronautique Inc. 1080 De Hambourg, Laval, QC H7P 3X7 2003-12-22
Pierre Root Management Inc. 390 De MÉsy, Saint-bruno, QC J3V 6C6 1997-12-01
Communications Root Inc. 139 Brownstone Circle, Vaughan, ON L4J 7P5 1994-08-11
Got Root Systems Inc. Rr #5, Thamesville, ON N0P 2K0 2006-01-19
Root Nine Ip Inc. 44 Hampel Crescent, Stittsville, ON K2S 1E4 2006-07-01
Root User Inc. 490 Woodland Avenue, Ottawa, ON K2B 5E5 2015-04-08
Root Movement Ltd. 550 Kaslo Street, Vancouver, BC V5K 3Z2 2002-03-21
Root 13 Produce Inc. 2642 Line 13, Gilford, ON L0L 1R0 2015-01-22
10622320 Canada Inc. 125 Root Cres, Ajax, ON L1T 4L5 2018-02-08

Improve Information

Please provide details on Blue Root 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