NEIGHBORHOOD HOMES PUBLISHING INC.

Address:
219 Fort St, Winnipeg, MB R3C 1E2

NEIGHBORHOOD HOMES PUBLISHING INC. is a business entity registered at Corporations Canada, with entity identifier is 3266788. The registration start date is June 14, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3266788
Business Number 894513191
Corporation Name NEIGHBORHOOD HOMES PUBLISHING INC.
Registered Office Address 219 Fort St
Winnipeg
MB R3C 1E2
Incorporation Date 1996-06-14
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GLORIA PETTA 526 WALKER AVE SUITE 8, WINNIPEG MB R3L 1C1, Canada
GLEN WILLIAMS 150 OAK ST, WINNIPEG MB R3M 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-06-13 1996-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-06-14 current 219 Fort St, Winnipeg, MB R3C 1E2
Name 1996-06-14 current NEIGHBORHOOD HOMES PUBLISHING INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-10-04 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-14 1999-10-04 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 219 FORT ST
City WINNIPEG
Province MB
Postal Code R3C 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
T.h.e. Environmental Recycling Group Inc. 219 Fort St, Winnipeg, MB R3C 1E2 1995-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Indian Gathering 2000 Inc. 219 Fort Street, Winnipeg, MB R3C 1E2 1996-07-08
Multi-media Marketing Inc. Mailorder Division 207 Fort Street, Suite 300, Winnipeg, MB R3C 1E2 1990-03-28
Nebular Window & Door Ltd. 219 Fort Street, Winnipeg, MB R3C 1E2 1997-02-20
North American Lumber Limited 205 Fort St, Winnipeg 1, MB R3C 1E2 1966-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12208156 Canada Inc. 900-220 Portage Avenue, Winnipeg, MB R3C 0A5 2020-07-19
3046672 Canada Limited 1308 - 220 Portage Avenue, Winnipeg, MB R3C 0A5 1994-07-15
Marwest Construction Ltd. 500 -220 Portage Avenue, Winnipeg, MB R3C 0A5
4226071 Canada Ltd. 912 - 294 Portage Avenue, Winnipeg, MB R3C 0B9 2004-03-16
3520765 Canada Limited 700-294 Portage Avenue, Winnipeg, MB R3C 0B9 1998-08-05
Bass Brothers Fishing Network Inc. 294 Portage Ave., Suite 300, Winnipeg, MB R3C 0B9 1989-02-16
Council of Canadians With Disabilities 909-294 Portage Ave., Winnipeg, MB R3C 0B9 1978-10-27
83830 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
83873 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1977-08-15
170351 Canada Ltd. 294 Portage Avenue, Suite 912, Winnipeg, MB R3C 0B9 1989-10-10
Find all corporations in postal code R3C

Corporation Directors

Name Address
GLORIA PETTA 526 WALKER AVE SUITE 8, WINNIPEG MB R3L 1C1, Canada
GLEN WILLIAMS 150 OAK ST, WINNIPEG MB R3M 3R3, Canada

Entities with the same directors

Name Director Name Director Address
Malii Inc. Glen Williams 318 Subdivision Rd, Kitwanga BC V0J 2A0, Canada
Think Hard Productions Incorporated GLEN WILLIAMS 91 ESTERLAWN PRIVATE, OTTAWA ON K2A 4B7, Canada
WHW RESOURCE MANAGEMENT LTD. GLEN WILLIAMS 308 CULVER PL, LONDON ON N5V 3W3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C1E2

Similar businesses

Corporation Name Office Address Incorporation
Good Neighborhood International 105 Latimer Ave, Angus, ON L0M 1B5 2020-10-28
Friendly Neighborhood Cleaners Inc. 61 Bonistel Cres, Brampton, ON L7A 3G9 2005-02-27
Friendly Neighborhood Comic Megacorp Inc. 1700 Pacific Ave, Brandon, MB R7A 7L9 2019-05-08
Bendale Neighborhood Children Foundation 614 Brimley Road, Toronto, ON M1J 1B8 2019-10-16
Neighborhood Denticentres Management Ltd. 122 First Avenue South, Suite 700, Saskatoon, SK S7K 7E5 1988-05-05
Your Neighborhood Corner Store, Ltd. 130 King St West, Suite 1800, Toronto, ON M5X 1E3 2006-03-20
Voisinage IdÉal Inc. 3-37 Rue Du Stratus, Gatineau, QC J9A 3P7 2011-11-02
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
La Corporation Extended Publishing Inc. 6, 10ieme Avenue, Deux-montagnes, QC J7R 3N4 2015-08-01

Improve Information

Please provide details on NEIGHBORHOOD HOMES PUBLISHING 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