Les Holdings Nellmart Inc.

Address:
66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7

Les Holdings Nellmart Inc. is a business entity registered at Corporations Canada, with entity identifier is 2878747. The registration start date is December 17, 1992. The current status is Active.

Corporation Overview

Corporation ID 2878747
Business Number 888912672
Corporation Name Les Holdings Nellmart Inc.
Nellmart Holdings Inc.
Registered Office Address 66 Wellington Street West
Suite 4100
Toronto
ON M5K 1B7
Incorporation Date 1992-12-17
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID P.A. MARTIN 814A-3450 DRUMMOND, MONTREAL QC H3G 1Y2, Canada
R. JAMES E. MARTIN 305-212 ST. GEORGE STREET, TORONTO ON M5R 2R2, Canada
PAUL W.J. MARTIN 1 SUMMERHILL TERRACE, MONTREAL QC H3Y 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-16 1992-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-11 current 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7
Address 2003-08-25 2012-09-11 130 King Street West, Suite 1600, Toronto, ON M5X 1J5
Address 1992-12-17 2003-08-25 3800 Yonge St, Suite 604, Toronto, ON M4N 2N6
Name 1992-12-17 current Les Holdings Nellmart Inc.
Name 1992-12-17 current Nellmart Holdings Inc.
Status 1992-12-17 current Active / Actif

Activities

Date Activity Details
1992-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
Geoinformatics Exploration Canada Limited Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7 2005-04-22
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
DAVID P.A. MARTIN 814A-3450 DRUMMOND, MONTREAL QC H3G 1Y2, Canada
R. JAMES E. MARTIN 305-212 ST. GEORGE STREET, TORONTO ON M5R 2R2, Canada
PAUL W.J. MARTIN 1 SUMMERHILL TERRACE, MONTREAL QC H3Y 1B8, Canada

Entities with the same directors

Name Director Name Director Address
HORIZON CAPITAL HOLDINGS INC. GESTION HORIZON CAPITAL INC. David P.A. Martin 4313 Montrose Avenue, Westmount QC H3Y 2A6, Canada
109022 CANADA INC. DAVID P.A. MARTIN 1 SUMMERHILL TERRACE, MONTREAL, QC H3H 1B8, Canada
4313186 CANADA INC. DAVID P.A. MARTIN 4313 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A6, Canada
THE MARTIN ABORIGINAL INITIATIVE DAVID P.A. MARTIN 4313 MONTROSE AVE., WESTMOUNT QC H3Y 2A6, Canada
4411021 CANADA INC. DAVID P.A. MARTIN 4313 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A8, Canada
Bromart Holdings Inc. DAVID P.A. MARTIN 4313 MONTROSE AVE., WESTMOUNT QC H3Y 2A8, Canada
DPAM INSURANCE HOLDINGS INC. DAVID P.A. MARTIN 4313 MONTROSE AVE., WESTMOUNT QC H3Y 2A6, Canada
PASSAGE MARINE HOLDINGS INC. DAVID P.A. MARTIN 814A-3450 DRUMMOND, MONTREAL QC H3G 1Y2, Canada
MONCRIEFF CORNER HOLDINGS INC. DAVID P.A. MARTIN 4313 MONTROSE AVE., WESTMOUNT QC H3Y 2A6, Canada
THE CSL GROUP INC. - DAVID P.A. MARTIN 4313 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
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
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
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
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
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
Cp K2 Holdings Inc. Suite 1200, 10423-101 Street Nw, Edmonton, AB T5H 0E9

Improve Information

Please provide details on Les Holdings Nellmart 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