NEI CANADA LIMITEE (Corporation# 2665026) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-11-26 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Industries Rolls-royce Canada Inc. | 10 Carlton Court, Suite 200, Rexdale, ON M9W 6L2 | 1989-07-21 |
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 |
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 |
City | REXDALE |
Post Code | M9W6L2 |
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 |
Please comment or provide details below to improve the information on NEI CANADA LIMITEE.
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.