NATLEIGH HOLDINGS LTD.

Address:
17 Credit Union Way, Suite 101, Nepean, ON K2H 9G1

NATLEIGH HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1983075. The registration start date is October 11, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1983075
Business Number 872234430
Corporation Name NATLEIGH HOLDINGS LTD.
Registered Office Address 17 Credit Union Way
Suite 101
Nepean
ON K2H 9G1
Incorporation Date 1985-10-11
Dissolution Date 1996-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LEO TESSIER 37 MCINTOSH WAY, KANATA ON K2L 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-10 1985-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-11 current 17 Credit Union Way, Suite 101, Nepean, ON K2H 9G1
Name 1985-10-11 current NATLEIGH HOLDINGS LTD.
Status 1996-01-04 current Dissolved / Dissoute
Status 1988-02-06 1996-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-10-11 1988-02-06 Active / Actif

Activities

Date Activity Details
1996-01-04 Dissolution
1985-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 17 CREDIT UNION WAY
City NEPEAN
Province ON
Postal Code K2H 9G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
N. D. Barbeau Mechanical Limited 17 Credit Union Way, Suite 101, Nepean, ON K2H 9G1 1985-05-09
Bartess Mechanical Ltd. 17 Credit Union Way, Suite 101, Nepean, ON K2H 9G1 1981-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shopping Centre Bulletin Board (scbb) International Inc. 17 Fitzgerald Road, Suite 101, Nepean, ON K2H 9G1 1996-04-18
Les Promenades Du Marché Inc. 17 Fitzgerald Road, Suite 101, Nepean, ON K2H 9G1 1998-01-21
3542106 Canada Ltd. 17 Fitzgerald Road, Nepean, ON K2H 9G1 1998-10-08
Westeinde International Limited 17 Fitzgerald Road, Unit 100, Nepean, ON K2H 9G1 1993-11-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8641978 Canada Inc. 79 Graham Creek, Ottawa, ON K2H 0A1 2013-09-22
8244731 Canada Inc. 100 Songbird Pvt, Ottawa, ON K2H 0A2 2012-07-06
Janus Grads Inc. 98 Songbird Private, Ottawa, ON K2H 0A2 2012-02-19
7590318 Canada Inc. 112, Songbird Private, Ottawa, ON K2H 0A2 2010-06-30
Ingenious Insurance Brokerage Ltd. 98 Songbird Private, Ottawa, ON K2H 0A2 2015-11-13
Industry E11even Designs Ltd. 69 Songbird Private, Ottawa, ON K2H 0A3 2018-08-09
Gerald Bush Management Services Inc. 75 Songbird Private, Ottawa, ON K2H 0A3 2014-07-15
Tremblay Family Foundation Inc. 50 Jay Street, Ottawa, ON K2H 0A4 2017-09-15
Nouville Associates Inc. 50, Rue Jay, Ottawa, ON K2H 0A4 2008-12-29
Nouville Holdings Limited 50 Rue Jay, Ottawa, ON K2H 0A4 2002-06-26
Find all corporations in postal code K2H

Corporation Directors

Name Address
LEO TESSIER 37 MCINTOSH WAY, KANATA ON K2L 2N9, Canada

Entities with the same directors

Name Director Name Director Address
95375 CANADA LTEE LEO TESSIER 1 RUE GUEVREMONT, DRUMMONDVILLE QC , Canada
7069758 CANADA INC. LEO TESSIER 27, NORTHSIDE ROAD, UNIT 2723, OTTAWA ON K2H 8S1, Canada
CONSTRUCTION PANESTRIE INC. LEO TESSIER 1 RUE GUEVREMONT, DRUMMONDVILLE QC , Canada
OMNIMATION ELECTRONIQUE LIMITEE LEO TESSIER 1 RUE GUEVREMONT, DRUMMONDVILLE QC J2B 2H2, Canada
N. D. BARBEAU MECHANICAL LIMITED LEO TESSIER 37 MCINTOSH WAY, KANATA ON K2L 2N7, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2H9G1

Similar businesses

Corporation Name Office Address Incorporation
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on NATLEIGH HOLDINGS LTD. 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