NOREX LEASING INC.

Address:
100 King Street West, Suite 6600, Toronto, ON M5X 1B8

NOREX LEASING INC. is a business entity registered at Corporations Canada, with entity identifier is 2227908. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2227908
Business Number 875458333
Corporation Name NOREX LEASING INC.
Registered Office Address 100 King Street West
Suite 6600
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL SOUTHALL 4476 TERMINEER AVE.,, BURLINGTON ON L7L 1M7, Canada
EWOUT HEERSINK 1451 BIRCHWOOD DR.,, MISSISSAUGA ON L5J 1T3, Canada
ANDREA GEISSER 103 EAST 84TH ST.,, NEW YORK 10028, United States
JOHN ESTOK 4 DUNDEE DRIVE, STONEY CREEK ON L8G 4K4, Canada
ROBERT HOLMES 641 FIFTH AVENUE, SUITE 40-D, NEW YORK 10022, United States
BRUCE CLARK 57 SKIPPER LANE, OAKVILLE ON L6L 5X6, Canada
ANTHONY R. MELMAN 87 QUAIL VALLEY CRES., THORNHILL ON L3T 4P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-08-17 1987-08-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-18 current 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 1987-08-18 current NOREX LEASING INC.
Status 1987-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-08-18 1987-10-01 Active / Actif

Activities

Date Activity Details
1987-08-18 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Norex Leasing Inc. 5050 South Service Road, Burlington, ON L7R 4C8

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
PAUL SOUTHALL 4476 TERMINEER AVE.,, BURLINGTON ON L7L 1M7, Canada
EWOUT HEERSINK 1451 BIRCHWOOD DR.,, MISSISSAUGA ON L5J 1T3, Canada
ANDREA GEISSER 103 EAST 84TH ST.,, NEW YORK 10028, United States
JOHN ESTOK 4 DUNDEE DRIVE, STONEY CREEK ON L8G 4K4, Canada
ROBERT HOLMES 641 FIFTH AVENUE, SUITE 40-D, NEW YORK 10022, United States
BRUCE CLARK 57 SKIPPER LANE, OAKVILLE ON L6L 5X6, Canada
ANTHONY R. MELMAN 87 QUAIL VALLEY CRES., THORNHILL ON L3T 4P9, Canada

Entities with the same directors

Name Director Name Director Address
ACASTA HOLDCO INC. ANTHONY R. MELMAN 11 DEWBOURNE AVENUE, TORONTO ON M5P 1Z3, Canada
ACASTA INVESTMENTS GP INC. ANTHONY R. MELMAN 11 DEWBOURNE AVENUE, TORONTO ON M5P 1Z3, Canada
155804 CANADA INC. ANTHONY R. MELMAN 32 HILLHOLM BLVD, RICHMOND HILL ON L4C 4X8, Canada
MEDEXUS INC. BRUCE CLARK 4180 MILLCROFT PARK DRIVE, BURLINGTON ON L7M 3V2, Canada
MOYLENA FOUNDATION BRUCE CLARK 7 MULLET ROAD, WILLOWDALE ON M2M 2A7, Canada
rBUX Inc. Bruce Clark 2266 Highway 11 North, Gravenhurst ON P1P 1R1, Canada
BROWN AND CLARK INVESTMENTS INC. BRUCE CLARK APT. 508 565 SHERBOURNE STREET, TORONTO ON M4X 1W7, Canada
7819102 Canada Inc. BRUCE CLARK 6920 JOHNSON WAGON CRESCENT, MISSISSAUGA ON L5W 1B2, Canada
8764484 CANADA INC. Bruce Clark 333 Bloor Street East, 10th Floor, Toronto ON M4W 1G9, Canada
SEARS FINANCIAL SERVICES LIMITED BRUCE CLARK 68 ERMOSA CRES, PICKERING ON L1V 5N4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Norex Solution Environnemental Inc. 5720 Kincourt Avenue, Cote St-luc, QC H4W 1Y8 1990-12-03
Corporation Abitibi Norex 3030 Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2017-01-10
Norex Telecommunication Services Ltd. 85 Langford Cr., Kanata, ON K2K 2N6 1990-04-24
Gesco-norex Inc. 1460 Rue Mazurette, Montreal, QC H4N 1H2 1984-02-14
Norex Homes (manitoba) Ltd. 600 Three Lombard Place, Winnipeg, MB R3B 1N4 1978-02-07
Norex Communities Ltd. 3 Lombard Place, Suite 500, Winnipeg, MB R3B 1N4
Norex Communities (canada) Ltd. 6115 4th Ave. South East, Suite 15, Calgary, AB 1980-05-12
Norex Capital Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1978-05-03
Consolidated Norex Resources Corp. 801 6th Avenue S.w., Suite 2100, Calgary, AB T2P 3W2
Consolidated Norex Resources Corp. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7

Improve Information

Please provide details on NOREX LEASING 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