LEONARDO WORLDWIDE CORPORATION

Address:
8133 Warden Avenue, Suite 400, Markham, ON L6G 1B3

LEONARDO WORLDWIDE CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 11099698. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

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 régime
Number of Directors 1 - 20

Directors

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

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés 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 régime
Status 2018-11-16 2018-11-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2018-11-16 2018-11-16 Active / Actif

Activities

Date Activity Details
2018-11-28 Discontinuance / Changement de régime Jurisdiction: Ontario
2018-11-16 Amalgamation / Fusion Amalgamating Corporation: 10625205.
Section: 184 1
2018-11-16 Amalgamation / Fusion Amalgamating Corporation: 3716465.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Leonardo Worldwide Corporation 111 Peter Street, Suite 526, Toronto, ON M5V 2H1 2000-01-28

Office Location

Address 8133 Warden Avenue
City Markham
Province ON
Postal Code L6G 1B3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
11967681 Canada Inc. Unit 506, 180 Enterprise Blvd., Markham, ON L6G 1B3 2020-03-18
Loyori Limited Suite 1208, 8081 Birchmount Road, Markham, ON L6G 1B3 2019-04-02
10966363 Canada Limited 180 Enterprise Boulevard - Suite 702, Markham, ON L6G 1B3 2018-08-28
10966681 Canada Ltd. 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
Motorola Canada Limited 8133 Warden Ave, Markham, ON L6G 1B3
Find all corporations in postal code L6G 1B3

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
80839 CANADA LTEE BARRY SYMONS 299 GLENLAKE APT 1008, TORONTO ON M6P 4A6, Canada
LOGICIELS GOVERN INC. BARRY SYMONS 20 EAGLE ROAD, ETOBICOKE ON M8Z 4H5, Canada
New Century Software Inc. Barry Symons 52 Nottingham Drive, Toronto ON M9A 2W4, Canada
8263825 Canada Ltd. Barry Symons 52, Nottingham Drive, Toronto ON M9A 2W5, Canada
Volo Innovations Inc. Barry Symons 52 Nottingham Drive, Toronto ON M9A 2W4, Canada
THE BORDER CHAMBER OF COMMERCE JEFFREY MACKINNON 455 PELISSIER STREET, WINDSOR ON N9A 6Z9, Canada

Competitor

Search similar business entities

City Markham
Post Code L6G 1B3

Similar businesses

Corporation Name Office Address Incorporation
Leonardo Publishing Ltd. 10 Churchill Boulevard, Greenfield Park, QC J4V 2L7 1978-06-07
Cirque LÉonardo Inc. 3730 Avenue Du Parc Lafontaine, Montreal, QC H2L 3M4 1999-09-14
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 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, Montréal, 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

Improve Information

Please provide details on LEONARDO WORLDWIDE CORPORATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches