LeBlanc & Royle Enterprises Inc.

Address:
4903 47th Street, P.o. Box:2316, Yellowknife, NT X1A 2P7

LeBlanc & Royle Enterprises Inc. is a business entity registered at Corporations Canada, with entity identifier is 4340493. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4340493
Business Number 103017497
Corporation Name LeBlanc & Royle Enterprises Inc.
Entreprises LeBlanc & Royle Inc.
Registered Office Address 4903 47th Street
P.o. Box:2316
Yellowknife
NT X1A 2P7
Corporation Status Active / Actif
Number of Directors 3 - 7

Directors

Director Name Director Address
GEORGE E. PATTON 6726 - 75 Street, EDMONTON AB T6E 6T9, Canada
NANCY MCGEE 53 QUEEN STREET, LAKEFIELD ON K0L 2H0, Canada
JOHN C. CHARLES 36 EDENBROOK HILL, TORONTO ON M9A 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-30 current 4903 47th Street, P.o. Box:2316, Yellowknife, NT X1A 2P7
Name 2005-12-30 current LeBlanc & Royle Enterprises Inc.
Name 2005-12-30 current Entreprises LeBlanc & Royle Inc.
Name 2005-12-30 current LeBlanc ; Royle Enterprises Inc.
Name 2005-12-30 current Entreprises LeBlanc ; Royle Inc.
Status 2005-12-30 current Active / Actif

Activities

Date Activity Details
2015-01-27 Proxy / Procuration Statement Date: 2014-06-24.
2013-06-07 Proxy / Procuration Statement Date: 2013-06-25.
2012-06-04 Proxy / Procuration Statement Date: 2012-06-20.
2009-07-27 Proxy / Procuration Statement Date: 2009-06-03.
2008-06-02 Proxy / Procuration Statement Date: 2008-05-16.
2007-06-13 Proxy / Procuration Statement Date: 2007-05-30.
2006-07-19 Proxy / Procuration Statement Date: 2006-06-05.
2005-12-30 Amalgamation / Fusion Amalgamating Corporation: 1254545.
Section:
2005-12-30 Amalgamation / Fusion Amalgamating Corporation: 3815765.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-06-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-06-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 4903 47TH STREET
City YELLOWKNIFE
Province NT
Postal Code X1A 2P7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Youwaii Inc. 101 Driscoll Road, Yellowknife, NT X1A 0A1 2019-04-02
Omni Blender Canada Ltd. 116 Haener Drive, Yellowknife, NT X1A 0A1 2013-09-07
Open Water Charters Inc. 120 De Weerdt Cr., Yellowknife, NT X1A 0A1 2012-06-25
6898424 Canada Inc. 3 Stirling Court, Yellowknife, NT X1A 0B2 2008-01-02
Ampthenorth Inc. 102-111 Moyle Drive, Yellowknife, NT X1A 0B7 2020-02-19
2836050 Canada Ltd. 429 Hall Crescent, Yellowknife, NT X1A 0C2 1992-07-09
B. Moradhaseli Diamond Consulting Corp. 202-32 Con Road, Yellowknife, NT X1A 0C7 2016-01-14
Ragged Ass Mining Company Limited 121 Curry Drive, Yellowknife, NT X1A 0G4 2002-05-13
Polar Tech Clean Energy Inc. 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-04-28
Metis Council of The Northwest Territories 121 Curry Drive, Yellowknife, NT X1A 0G4 2016-05-02
Find all corporations in postal code X1A

Corporation Directors

Name Address
GEORGE E. PATTON 6726 - 75 Street, EDMONTON AB T6E 6T9, Canada
NANCY MCGEE 53 QUEEN STREET, LAKEFIELD ON K0L 2H0, Canada
JOHN C. CHARLES 36 EDENBROOK HILL, TORONTO ON M9A 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
SR TELECOM INC. GEORGE E. PATTON 507 BOHEMIA CRESCENT, OAKVILLE ON L6J 2K8, Canada
KENORA CABLE VISION LIMITED GEORGE E. PATTON 507 BOHEMIA CRESCENT, OAKVILLE ON L6J 2K8, Canada
LEBLANC & ROYLE ENTERPRISES INC. GEORGE E. PATTON 75 NAVY STREET, SUITE 300, OAKVILLE ON L6J 2Z1, Canada
GENERAL CABLEVISION LIMITED GEORGE E. PATTON 507 BOHEMIA CRESCENT, OAKVILLE ON L6J 2K8, Canada
CJBN BROADCASTING LTD. GEORGE E. PATTON 507 BOHEMIA CRESCENT, OAKVILLE ON L6J 2K8, Canada
LEBLANC & KHOREIBI INTERNATIONAL INC. GEORGE E. PATTON 514 CHARTWELL ROAD, OAKVILLE ON L6J 5C5, Canada
MIDLAND WALWYN CAPITAL INC. JOHN C. CHARLES 36 EDENBROOK HILL, ISLINGTON ON M9A 3Z6, Canada
KSAGE MRO Holdings Inc. JOHN C. CHARLES 36 EDENBROOK HILL, TORONTO ON M9A 3Z6, Canada
ATX INCORPORATED JOHN C. CHARLES 36 EDEN BROOK HILL, TORONTO ON M9A 3Z6, Canada
ROYAL RESOURCES LTD. JOHN C. CHARLES 36 EDENBROOK HILL, ETOBICOKE ON M9A 3Z6, Canada

Competitor

Search similar business entities

City YELLOWKNIFE
Post Code X1A 2P7

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Leblanc & Royle Inc. 4903 47th Street, Box 2316, Yellowknife, NT X1A 2P7
Les Communications Leblanc & Royle Inc. 514 Chartwell Rd, Box 880, Oakville, ON L6J 5C5 1962-08-07
Leblanc & Royle Telcom Inc. 514 Chartwell Road, Box 880, Oakville, ON L6J 5C5 1985-12-20
Les Agences Royle Inc. 50, 386e Avenue, Saint-hippolyte, QC J8A 2Z8 2019-02-28
Maurice Leblanc Enterprises Ltd. 60 Place Du Parc, Laprairie, QC J5R 3A4 1977-08-24
A.e. Leblanc Group Inc. 5005 Irwin, Lasalle, QC H8N 2G9 1984-02-17
R. Leblanc Security Consultant Ltd. 3730 Blvd. Cremazie Est, Suite 503, Montreal, QC H2A 1B4 1981-06-16
Nicole Leblanc Specialized Fashions Inc. 62 Ave Des Quatre-saisons, Luskville, QC J0X 2G0 1997-08-25
Les Investissements Alyre J. Leblanc Inc. 625 President-kennedy, Suite 400, Montreal, QC H3A 1K2 1979-01-02
Denis Leblanc Holding Inc. 1480 Rue De L'ecole, Sainte-catherine, QC J0L 1E0 1999-02-22

Improve Information

Please provide details on LeBlanc & Royle Enterprises 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