Full name: Aundrea Smith
Address: 136 Pinewood Crescent, Dartmouth NS B2V 2P9, Canada
Full name: Jim Bungay Jr.
Address: 1662 Cole Harbour Road, Dartmouth NS B2Z 1C3, Canada
Full name: Michael Montgomery
Address: 139 MacDonald Point road, Seabright NS B3Z 2Y2, Canada
Full name: Charity Carr
Address: 230 Brownlow Avenue, Suite 300, Dartmouth NS B3B 0G5, Canada
Full name: Justin Johnston
Address: 302 Bluewater Road, Unit 1, Bedford NS B4B 1J6, Canada
Full name: Robyn Illsley
Address: 161 Peachtree Hill, Dartmouth NS B2W 2Y2, Canada
Full name: Shawna Henderson
Address: 583 Indian Point Road, Glen Haven NS B3Z 2T5, Canada
Anniversary Date (MM-DD)
09-30
Date of Last Annual Meeting
2020-09-17
Annual Filing Period (MM-DD)
09-30 to 11-29
Type of Corporation
Soliciting
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
2000-04-03 to 2014-09-30
ATLANTIC HOME BUILDING AND RENOVATION SECTOR COUNCIL
2014-09-30 to Present
Atlantic Home Building and Renovation Sector Council