LEONARDO WORLDWIDE CORPORATION (Corporation# 11099698) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 11099698 |
Business Number | 869144378 |
Corporation Name | LEONARDO WORLDWIDE CORPORATION |
Registered Office Address |
8133 Warden Avenue Suite 400 Markham ON L6G 1B3 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
Jim Fedigan | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
Jeffrey MacKinnon | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
Barry Symons | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-11-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-11-22 | current | 8133 Warden Avenue, Suite 400, Markham, ON L6G 1B3 |
Address | 2018-11-16 | 2018-11-22 | 111 Peter Street, Suite 530, Toronto, ON M5V 2H1 |
Name | 2018-11-16 | current | LEONARDO WORLDWIDE CORPORATION |
Status | 2018-11-28 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2018-11-16 | 2018-11-28 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2018-11-16 | 2018-11-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-11-28 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
2018-11-16 | Amalgamation / Fusion |
Amalgamating Corporation: 10625205. Section: 184 1 |
2018-11-16 | Amalgamation / Fusion |
Amalgamating Corporation: 3716465. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leonardo Worldwide Corporation | 111 Peter Street, Suite 526, Toronto, ON M5V 2H1 | 2000-01-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Motorola Canada Limitee | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
General Instrument (canada) Inc. | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
Motorola Canada Limited | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
Motorola Solutions Canada Inc. | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
4530454 Canada Ltd. | 8133 Warden Avenue, Markham, ON L6G 1B3 | 2009-08-24 |
Motorola Solutions Canada Inc. | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
Symbol Technologies Canada, Inc. | 8133 Warden Avenue, Markham, ON L6G 1B3 | |
Motorola Solutions Canada Holdings Inc. | 8133 Warden Avenue, Markham, ON L6G 1B3 | 2018-01-26 |
Hru Global Ai & Technology Venture Corporation | 8133 Warden Avenue, Unit 602, Markham, ON L6G 1B3 | 2018-05-03 |
11588214 Canada Limited | 8133 Warden Avenue, Unit 602-p1, Markham, ON L6G 1B3 | 2019-08-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
11967681 Canada Inc. | Unit 506, 180 Enterprise Blvd., Markham, ON L6G 1B3 | 2020-03-18 |
Dial Holdco Inc. | 601-8133 Warden Avenue, Markham, ON L6G 1B3 | 2020-02-18 |
Loyori Limited | Suite 1208, 8081 Birchmount Road, Markham, ON L6G 1B3 | 2019-04-02 |
10966681 Canada Ltd. | 180 Enterprise Boulevard Suite 702, Markham, ON L6G 1B3 | 2018-08-28 |
10966363 Canada Limited | 180 Enterprise Boulevard - Suite 702, Markham, ON L6G 1B3 | 2018-08-28 |
Epadregistry Inc. | 602-8133 Warden Avenue, Markham, ON L6G 1B3 | 2017-04-07 |
10144142 Canada Inc. | 180 Enterprise Boulevard, Suite 505, Markham, ON L6G 1B3 | 2017-03-14 |
Ftf Financial Inc. | Unit 306- 85 Enterprise Blvd., Markham, ON L6G 1B3 | 2017-01-24 |
Peacelife Financial Group Inc. | 406-85 Enterprise Blvd., Markham, ON L6G 1B3 | 2016-01-21 |
Motorola Canada Limited | 8133 Warden Ave, Markham, ON L6G 1B3 | |
Find all corporations in postal code L6G 1B3 |
Name | Address |
---|---|
Jim Fedigan | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
Jeffrey MacKinnon | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
Barry Symons | 8133 Warden Avenue, Suite 400, Markham ON L6G 1B3, Canada |
City | Markham |
Post Code | L6G 1B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Leonardo Publishing Ltd. | 10 Churchill Boulevard, Greenfield Park, QC J4V 2L7 | 1978-06-07 |
Divertissement Leonardo's Flight Inc. | 2089 Des Sables, St-lazare, QC J7T 2C6 | 1999-05-11 |
Jet Worldwide Corporation | 2672 Rue Sabourin, St-laurent, QC H4S 1M2 | 1982-08-09 |
Leonardo Da Vinci Community Centre | 8370 Lacordaire Boulevard, Montreal, QC H1R 3Y6 | 1998-07-29 |
Worldwide Magnesium Corporation | 86 - 14e Rue, Rouyn-noranda, QC J9X 2J1 | 2009-01-12 |
Worldwide Domestic Agency (wda) Inc. | 173 Montevista St, Dollard Des Ormeaux, QC H9B 3A5 | 2004-09-21 |
Maison De Change Worldwide Inc. | 294 Chabanel, Suite 201, Montreal, QC H2N 1G5 | 1993-08-30 |
Farlane Worldwide Investment Corporation | 1210, Boul. De Maisonneuve Ouest, App. 11a, MontrГ©al, QC H3A 0A2 | 2008-10-17 |
E-bfp Worldwide Corporation Inc. | 633 Fernmoor Dr, Kingston, ON K7M 8K5 | 2002-07-05 |
Markit Worldwide Corporation | Se-29-69-9-w6 Block 1, Lot 3, Grovedale, AB T0H 1X0 | 2009-09-08 |
Please comment or provide details below to improve the information on LEONARDO WORLDWIDE CORPORATION.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.