NEI CANADA LIMITEE
NEI CANADA LIMITED

Address: 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2

NEI CANADA LIMITEE (Corporation# 2665026) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2665026
Business Number 871289286
Corporation Name NEI CANADA LIMITEE
NEI CANADA LIMITED
Registered Office Address 10 Carlson Court
Suite 200
Rexdale
ON M9W 6L2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 7 - 12

Directors

Director Name Director Address
TERENCE HARRISON SOUTH LODGE, HEPSCOTT, MORPETH, NORTHUMBERLAND , United Kingdom
PAUL M. CASSAR 1387 BEAUFORT DRIVE, BURLINGTON ON L7R 3X4, Canada
THOMAS G. PARKER 299 WOBURN AVENUE, TORONTO ON M5M 1L1, Canada
C.M. BARNES 342 DOUGLAS AVENUE, OAKVILLE ON L6J 3S6, Canada
C.W. BEAUMONT ST. HELEN'S LANE, WINGROVE H., CORBRIDGE, NORTHUMBERLAND , United Kingdom
ROBERT H. MARSHALL 20 WINSLAND DRIVE, ISLINGTON ON M9B 6A2, Canada
E.J. STAPLETON 158 WATSON AVENUE, OAKVILLE ON L6J 3T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-11-25 1990-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-11-26 current 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2
Name 1990-11-26 current NEI CANADA LIMITEE
Name 1990-11-26 current NEI CANADA LIMITED
Status 1991-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1990-11-26 1991-01-01 Active / Actif

Activities

Date Activity Details
1990-11-26 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 10 CARLSON COURT
City REXDALE
Province ON
Postal Code M9W 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ape Canada Ltd. 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2
Heaton Power Canada Limited 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2
Belliss & Morcom Canada Inc. 10 Carlson Court, Suite 200, Rexdale, ON M9W 6L2
IngrГ©dients Danisco Canada Inc. 10 Carlson Court, Suite 580, Rexdale, ON M9W 6L2 1994-09-09
Services De Distribution Bell Cellulaire Inc. 10 Carlson Court, Suite 800, Rexdale, ON M9W 6L2 1988-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Rolls-royce Canada Inc. 10 Carlton Court, Suite 200, Rexdale, ON M9W 6L2 1989-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
TERENCE HARRISON SOUTH LODGE, HEPSCOTT, MORPETH, NORTHUMBERLAND , United Kingdom
PAUL M. CASSAR 1387 BEAUFORT DRIVE, BURLINGTON ON L7R 3X4, Canada
THOMAS G. PARKER 299 WOBURN AVENUE, TORONTO ON M5M 1L1, Canada
C.M. BARNES 342 DOUGLAS AVENUE, OAKVILLE ON L6J 3S6, Canada
C.W. BEAUMONT ST. HELEN'S LANE, WINGROVE H., CORBRIDGE, NORTHUMBERLAND , United Kingdom
ROBERT H. MARSHALL 20 WINSLAND DRIVE, ISLINGTON ON M9B 6A2, Canada
E.J. STAPLETON 158 WATSON AVENUE, OAKVILLE ON L6J 3T7, Canada

Competitor

Search similar business entities

City REXDALE
Post Code M9W6L2

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17
152731 Canada Limited/limitee 430 Highway No.7, Kanata, ON K2L 1T9 1986-11-05
95442 Canada Limited/limitee 165 Boul. Deslauriers, St-laurent, QC 1979-11-30
91554 Canada Limited/limitee 346 Rue Principale, St-amable, QC J0L 1N0 1979-04-23
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30

Improve Information

Please comment or provide details below to improve the information on NEI CANADA LIMITEE.

Dataset Information

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.