INSTITUTE FOR OCEAN RESEARCH ENTERPRISE (IORE) (Corporation# 7838913) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 10, 2011.
Corporation ID | 7838913 |
Business Number | 805850310 |
Corporation Name | INSTITUTE FOR OCEAN RESEARCH ENTERPRISE (IORE) |
Registered Office Address |
1 Research Drive Suite 213 Dartmouth NS B2Y 4M9 |
Incorporation Date | 2011-05-10 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
Denise Louise Pothier | 40 Highfield Park Drive, suite 102, Dartmouth NS B3A 0A3, Canada |
Aaron Plamondon | 3099 Barrington Street, Halifax NS B3K 5M7, Canada |
John Newton | 6266 London Street, Halifax NS B3L 1X1, Canada |
Brian Santarpia | PO Box 99000, Stn Forces, Halifax NS B3K 5X5, Canada |
Tony Chedrawy | 21 Thornhill Drive, Dartmouth NS B3B 1R9, Canada |
Ken Robert Walker | 158 Moser Head Road, Head of Jeddore NS B0J 1P0, Canada |
ANTHONY PATTERSON | 51 Ennis Avenue, St John's NL A1A 1Y7, Canada |
Don Bureaux | 5685 Leeds Street, Institute of Technology Campus, Halifax NS B3K 2T3, Canada |
Ian Thompson | 1959 Upper Water Street, Purdy's Wharf Tower 1 Suite 1100, Halifax NS B3J 3E5, Canada |
Melanie Chantal Nadeau | 5269 Kaye Street, Halifax NS B3K 1Y2, Canada |
Matthew Hebb | 6068 Fraser Street, Halifax NS B3H 1R6, Canada |
Lucia MacIsaac | 1250 Grand Lake Road, Sydney NS B1P 6L2, Canada |
Mark Wilbur Jollymore | 20 Angus Morton Drive, Bedford NS B4B 0L9, Canada |
Aubrey Alexander Palmeter | 1801 Hollis Street, Suite 1500, Halifax NS B3J 3N4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-12-21 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2011-05-10 | 2012-12-21 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2017-09-20 | current | 1 Research Drive, Suite 213, Dartmouth, NS B2Y 4M9 |
Address | 2014-11-14 | 2017-09-20 | 1355 Oxford Street, 3rd Floor, Steele Ocean Sciences Blding, Halifax, NS B3H 4J1 |
Address | 2014-01-06 | 2014-11-14 | 1355 Oxford Street, 3rd Floor, Dalhousie Ocean Sciences Bldg, Halifax, NS B3H 4J1 |
Address | 2012-12-21 | 2014-01-06 | 1411, Oxford Street, Room 371, Halifax, NS B3H 3Z1 |
Address | 2011-05-10 | 2012-12-21 | 900-1959 Upper Water Street, Halifax, NS B3J 2X2 |
Name | 2014-09-30 | current | INSTITUTE FOR OCEAN RESEARCH ENTERPRISE (IORE) |
Name | 2011-05-10 | 2014-09-30 | HALIFAX MARINE RESEARCH INSTITUTE INC. |
Status | 2012-12-21 | current | Active / Actif |
Status | 2011-05-10 | 2012-12-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-29 | Financial Statement / Г‰tats financiers | Statement Date: 2020-03-31. |
2019-09-11 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2018-11-26 | Financial Statement / Г‰tats financiers | Statement Date: 2018-03-31. |
2017-10-16 | Financial Statement / Г‰tats financiers | Statement Date: 2017-03-31. |
2017-09-20 | Financial Statement / Г‰tats financiers | Statement Date: 2016-03-31. |
2015-10-16 | Financial Statement / Г‰tats financiers | Statement Date: 2015-03-31. |
2015-01-26 | Financial Statement / Г‰tats financiers | Statement Date: 2014-03-31. |
2014-09-30 | Amendment / Modification |
Name Changed. Section: 201 |
2014-01-06 | Financial Statement / Г‰tats financiers | Statement Date: 2013-03-31. |
2012-12-21 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-05-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-09-12 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-09-21 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-09-05 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
4402588 Canada Inc. | 1 Research Drive, Technology Innovation Centre, Dartmouth, NS B2Y 4M9 | 2008-03-25 |
Green Power Labs Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2004-01-15 |
R & P Golf Venture Inc. | 1 Research Drive, Halifax, NS B2Y 4M9 | 2001-03-08 |
Sensorl Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2003-09-09 |
4498372 Canada Inc. | 1 Research Drive, Regina, SK S4S 7H1 | |
Power Forecasting Technologies Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2010-11-18 |
Green Power Labs International Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2014-12-29 |
Predictive Energy Management Company Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2018-04-05 |
Innovation Hub of Nova Scotia Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | 2019-03-26 |
Metacontinental Inc. | 1 Research Drive, Dartmouth, NS B2Y 4M9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lamda Guard Inc. | Bay 8, 1 Research Drive, Halifax, NS B2Y 4M9 | 2013-03-28 |
Lamda Solar Inc. | Bay 8, 1 Research Drive, Halifax, NS B2Y 4M9 | 2013-03-28 |
Lamda Lux Inc. | Bay 8, 1 Research Drive, Halifax, NS B2Y 4M9 | 2013-03-28 |
Metamaterial Technologies Inc. | Bay 8, 1 Research Drive, Halifax, NS B2Y 4M9 |
Name | Address |
---|---|
Denise Louise Pothier | 40 Highfield Park Drive, suite 102, Dartmouth NS B3A 0A3, Canada |
Aaron Plamondon | 3099 Barrington Street, Halifax NS B3K 5M7, Canada |
John Newton | 6266 London Street, Halifax NS B3L 1X1, Canada |
Brian Santarpia | PO Box 99000, Stn Forces, Halifax NS B3K 5X5, Canada |
Tony Chedrawy | 21 Thornhill Drive, Dartmouth NS B3B 1R9, Canada |
Ken Robert Walker | 158 Moser Head Road, Head of Jeddore NS B0J 1P0, Canada |
ANTHONY PATTERSON | 51 Ennis Avenue, St John's NL A1A 1Y7, Canada |
Don Bureaux | 5685 Leeds Street, Institute of Technology Campus, Halifax NS B3K 2T3, Canada |
Ian Thompson | 1959 Upper Water Street, Purdy's Wharf Tower 1 Suite 1100, Halifax NS B3J 3E5, Canada |
Melanie Chantal Nadeau | 5269 Kaye Street, Halifax NS B3K 1Y2, Canada |
Matthew Hebb | 6068 Fraser Street, Halifax NS B3H 1R6, Canada |
Lucia MacIsaac | 1250 Grand Lake Road, Sydney NS B1P 6L2, Canada |
Mark Wilbur Jollymore | 20 Angus Morton Drive, Bedford NS B4B 0L9, Canada |
Aubrey Alexander Palmeter | 1801 Hollis Street, Suite 1500, Halifax NS B3J 3N4, Canada |
City | Dartmouth |
Post Code | B2Y 4M9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institute of Naturopathic Education and Research | 1255 Sheppard Avenue East, Toronto, ON M2K 1E2 | |
America Arts Research Institute Canada Institute | 100 Mcpherson St, Markham, ON L3R 3V6 | 2016-09-14 |
Star Ocean Enterprise Ltd. | 520 Kloppenburg Cres, Saskatoon, SK S7W 0X8 | 2017-05-09 |
Ocean Nutrition Canada Limited | 101 Research Drive, Dartmouth, NS B2Y 4T6 | 2000-11-20 |
Sigma Ocean Research Inc. | 9 Ancroft Court, Ottawa (nepean), ON K2G 4A5 | 2012-10-30 |
The Foundation for Ocean Research | 25 St. Mary Street, Suite 101, Toronto, ON M4Y 1R3 | 1983-10-21 |
Canadian Friends of The International Ocean Institute Inc. | Commerce Court W, Suite 3350 Box 33, Toronto, ON M5L 1B3 | 1975-03-03 |
Canadian Associates of Bermuda Institute of Ocean Sciences Inc. | 8000 Jane Street, Suite 401, Concord, ON L4K 5B8 | 1975-03-12 |
Ocean Research Equipment (canada) Limited | 1646 Barrington Street, Halifax, NS B3S 2N7 | 1973-08-30 |
The Fair Enterprise Institute | 36 Apple Creek Blvd, Markham, ON L3R 4Y4 | 1995-02-06 |
Please comment or provide details below to improve the information on INSTITUTE FOR OCEAN RESEARCH ENTERPRISE (IORE).
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 18360 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.