3319402 Nova Scotia Limited (also known as 14237854 Canada Limited) is a federal corporation in Halifax incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #14237854. The current entity status is . The registered office location is at 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2. The directors of the corporation include Sven Grail, Paul Murphy, Owen Basham, John Van Sickle and George Christodoulou.
ID | 14237854 |
Business Number | 741648711 |
Current Name | 3319402 Nova Scotia Limited |
Other Name | 14237854 Canada Limited |
Address | 1741 Lower Water Street, Suite 600 Halifax NS B3J 0J2 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2022-07-25 | 2022-08-10 | Active / Actif |
Activity | 2022-07-25 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Nova Scotia / Nouvelle-Écosse. |
Director Name | Director Address |
---|---|
Sven Grail | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
Paul Murphy | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
Owen Basham | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
John Van Sickle | 330 Madison Avenue, 27th Floor, New York NY 10017, United States |
George Christodoulou | 4881 Yonge Street, Suite 301, Toronto ON M2N 5X3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Altima Dental Canada Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | |
123Dentiste Québec Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | |
G&C Be Kind Foundation | 4881 Yonge Street, Suite 300, North York, ON M2N 6Y9 | 2023-02-22 |
Smile Shapers Corp. | 4881 Yonge St., Suite 301, Toronto, ON M2N 5X3 | 2015-01-27 |
Altima Dental Canada Amalco Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Altima Alberta Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2012-10-17 |
Altima Dental Canada Inc. | 1 Yorkdale Rd., Suite 802, Toronto, ON M6A 3A1 | 1996-02-16 |
Altima Dental Canada Partnership Holdings Inc. | 4881 Yonge Street, Suite 301, Toronto, ON M2N 5X3 | |
Dental Partners Canada Ccg Inc. | 1 Yorkdale Road, Suite 320, Toronto, ON M6A 3A1 | 2015-01-21 |
Altima Dental Services Ontario Inc. | 1 Yorkdale Rd., Suite 320, Toronto, ON M6A 3A1 | 2016-11-18 |
Find all corporations with the same officer (George Christodoulou) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Laboratoire Dentaire Summum Inc. | 406-1000, rue du Lux, Brossard, QC J4Y 0E3 | 2018-11-28 |
Lapointe Dentaire Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
6291520 Canada Ltd. | 1111 Melville Street, #810, Vancouver, BC V6E 3V6 | |
Comité des loisirs CCF 2019 | 295 rue Hébert, Saint-Stanislas-de-Kostka, QC J0S 1W0 | 2019-05-24 |
Dental Labs of Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | 2019-04-09 |
BigSend Online Services Inc. | 2030 Bristol Circle, Suite 210, Oakville, ON L6H 6P5 | 2019-05-25 |
Solaris Dental Solutions Canada Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
Carlton Dental Laboratories Inc. · C.T. Helm Enterprises Inc. | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 | |
The Hauz Inc. | 5 St. Claire Avenue, Charlottetown, PE C1A 2C7 | 2019-02-28 |
Centres Dentaires Lapointe Inc. | 430, rue Saint-Charles Ouest, Longueuil, QC J4H 1G2 | 2018-11-28 |
Find all corporations with the same officer (Paul Murphy) |
Street Address |
1741 Lower Water Street, Suite 600 |
City | Halifax |
Province | NS |
Postal Code | B3J 0J2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
10981982 Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2020-10-21 |
PRCP 7 Mellor Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
PRCP 109 Ilsley Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
PRCP 121 Ilsley Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
PRCP 16 Garland Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
HanMac Capital (2017) Corp. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2017-04-27 |
Acuren Nuclear Services Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2015-04-09 |
PRCP 51 Raddall Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
PRCP 50 Troop Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
PRCP 100 Wright Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2022-07-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
16357211 Canada Inc. | 1741 Lower Water Street, Suite 600, Halifax, NS B3J 0J2 | 2024-09-11 |
Nanticoke Industrial (Atlantic Canada) Ltd. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2024-10-21 |
Sam Jam Productions (Canada) Inc. | 1715 Lower Water Street, Unit 515, Halifax, NS B3J 0J2 | 2019-05-02 |
Fulcher Foundation | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2005-04-26 |
NSCBWF Development Inc. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2023-06-16 |
AIR Resilience Inc. | 1741 Lower Water St, Suite 200, Halifax, NS B3J 0J2 | 2021-05-19 |
Ashling Partners Canada Ltd. | 600-1741 Lower Water Street, Halifax, NS B3J 0J2 | 2024-09-27 |
6435 Northwest Drive Investments Inc. | 600-1741 Lower Water St, Halifax, NS B3J 0J2 | 2024-12-11 |
Ocean Choice International Halifax Inc. | 600 - 1741 Lower Water Street, Queen's Marque, Halifax, NS B3J 0J2 | 2020-06-23 |
2021 Brunswick Street Investments Inc. | 1741 Lower Water St, Suite 600, Halifax, NS B3J 0J2 | 2025-03-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
McKEAN FAMILY FOUNDATION | 800-1871 Hollis Street, Halifax, NS B3J 0C3 | 1995-08-29 |
Vorku Inc. | 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 | 2019-08-01 |
12697793 Canada Inc. | 1445 South Park Street, Unit 1002, Halifax, NS B3J 0B6 | 2021-01-31 |
Pinnacle Elevation Ventures Inc. | 602 1920 Brunswick St, Halifax, NS B3J 0C5 | 2024-06-13 |
8294178 Canada Corporation | 5620 South st, Halifax, NS B3J 0A7 | 2012-09-11 |
Ryu Software Inc. | 5481 Clyde Street, #805, Halifax, NS B3J 0C4 | 2019-12-04 |
BlockFrame Inc. | 5481 Clyde St, 806, Halifax, NS B3J 0C4 | 2018-06-11 |
15529051 Canada Inc. | 5234 Morris Street, Unit 803, Halifax, NS B3J 0A3 | 2023-11-14 |
16424651 Canada Inc. | 5620 South St, Apt 509, Halifax, NS B3J 0A7 | 2024-10-07 |
RANGO Ventures Corporation | 1445 South Park St, Halifax, NS B3J 0B6 | 2019-08-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
8731993 Canada Ltd. · DFP Nova Scotia 2 Ltd. | 75 Vickers Road, Etobicoke, ON M9B 6B6 | |
14989635 Canada Inc. · 3321293 Nova Scotia Limited | 190 Victoria Road, Dartmouth, NS B3A 1W5 | |
Vivu Nova Scotia Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
Pb Nova Scotia Vi Inc. | 30 Pedigree Ct, Unit 1, Brampton, ON L6T 5T8 | |
Polycom Nova Scotia Inc. | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | |
10147346 Canada Inc. · 3074823 Nova Scotia Inc. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 | |
7685793 Canada Inc. · 3057241 Nova Scotia Inc. | 1225 Hodge Street, Montreal, QC H4N 2B5 | |
7503938 Canada Inc. · 3072438 Nova Scotia Limited | 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2 | |
3104568 Nova Scotia Limited · 13285308 Canada Inc. | 197 Litte Harbour Road, Lower L'Ardoise, NS B0E 1W0 | |
Zetec Canada Ltd. · 3089554 Nova Scotia Limited | 3425 rue Pierre-Ardouin, Québec, QC G1P 0B3 |
Do you have more infomration about 3319402 Nova Scotia Limited? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |