LES IMMEUBLES NEEM INC.

Address:
5650 Yonge Street, North York, ON M2M 4G4

LES IMMEUBLES NEEM INC. is a business entity registered at Corporations Canada, with entity identifier is 1910418. The registration start date is May 13, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1910418
Business Number 877300236
Corporation Name LES IMMEUBLES NEEM INC.
NEEM PROPERTIES INC.
Registered Office Address 5650 Yonge Street
North York
ON M2M 4G4
Incorporation Date 1985-05-13
Dissolution Date 1989-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRIAN L. MOORE 28 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C1, Canada
THOMAS H. INGLIS 45 MONTGOMERY ROAD, TORONTO ON M8X 1Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-12 1985-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-13 current 5650 Yonge Street, North York, ON M2M 4G4
Name 1985-05-13 current LES IMMEUBLES NEEM INC.
Name 1985-05-13 current NEEM PROPERTIES INC.
Status 1989-11-17 current Dissolved / Dissoute
Status 1985-05-13 1989-11-17 Active / Actif

Activities

Date Activity Details
1989-11-17 Dissolution
1985-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5650 YONGE STREET
City NORTH YORK
Province ON
Postal Code M2M 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Econocom Software Canada Ltd. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1988-11-14
Faircopy Services Inc. 5650 Yonge Street, North York, ON M2M 4G7 1991-01-04
Xerox Canada Capital Ltd. 5650 Yonge Street, Toronto, ON M2M 4G7 1998-11-17
La Compagnie H.j. Heinz Du Canada Ltee 5650 Yonge Street, 16th Floor, North York, ON M2M 4G3 1940-03-30
Societe De Porte Feuille Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Ressources Jedal Inc. 5650 Yonge Street, North York, ON M2M 4G4 1985-09-16
Societe De Credit Xerox Canada Inc. 5650 Yonge Street, North York, ON M2M 4G7
Selcon Management Consultants Ltd. 5650 Yonge Street, Suite 1500, North York, ON M2M 4G3 1990-06-26
Faircopy Services Inc. 5650 Yonge Street, Toronto, ON M2M 4G7
Planification Financiere Nalaco Limitee 5650 Yonge Street, North York, ON M2M 4G4 1971-06-10
Find all corporations in the same location

Corporation Directors

Name Address
BRIAN L. MOORE 28 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C1, Canada
THOMAS H. INGLIS 45 MONTGOMERY ROAD, TORONTO ON M8X 1Z7, Canada

Entities with the same directors

Name Director Name Director Address
153754 CANADA INC. BRIAN L. MOORE 28 HEATHVIEW AVE., WILLOWDALE ON M2K 2C1, Canada
EDGECOMBE PROPERTIES LIMITED BRIAN L. MOORE 28 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C1, Canada
3148572 CANADA LIMITED BRIAN L. MOORE 77 AVENUE ROAD, SUITE 208, TORONTO ON M5R 3R8, Canada
JEDAL RESOURCES INC. BRIAN L. MOORE 28 HEATHVIEW AVENUE, WILLOWDALE ON M2K 2C1, Canada
NALACO INVESTMENT MANAGEMENT LIMITED THOMAS H. INGLIS 45 MONTGOMERY RD., TORONTO ON M8X 1Z8, Canada
EDGECOMBE PROPERTIES LIMITED THOMAS H. INGLIS 1320 ISLINGTON AVENUE, SUITE 1107, ETOBICOKE ON M9A 5C6, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2M4G4

Similar businesses

Corporation Name Office Address Incorporation
Neem Trees International Amazonia Ltd. 36 Andrea Dr, St. Catharines, ON L2S 3N8 2000-06-29
Neem Wood Inc. 692 Spanish Moss Trail, Mississauga, ON L5W 1E6 2020-10-19
Les Immeubles U-tai Inc. 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 1982-12-16
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Immeubles J.p. Dominique Properties Inc. 193 Avenue Bloomfield, Montréal, QC H2V 3R5 2020-03-18
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Cjm Properties Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2016-03-01
Immeubles Hpn Inc. 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 2019-12-02
Immeubles Cbd Inc. 145, Rue De Mésy, Saint-bruno-de-montarville, QC J3V 4T3 2010-03-11
Mrp Properties Inc. 2105 De La Montagne Street, Montréal, QC H3G 1Z8 2015-02-02

Improve Information

Please provide details on LES IMMEUBLES NEEM INC. 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