NOTTINGHAM LEASING LIMITED

Address:
40 King Street West, Suite 5800, Toronto, ON M5H 3S1

NOTTINGHAM LEASING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4418379. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4418379
Business Number 139334627
Corporation Name NOTTINGHAM LEASING LIMITED
Registered Office Address 40 King Street West
Suite 5800
Toronto
ON M5H 3S1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH HENWOOD 4 BLUE GRASS DRIVE, AURORA ON L4G 6W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-28 current 40 King Street West, Suite 5800, Toronto, ON M5H 3S1
Name 2007-03-28 current NOTTINGHAM LEASING LIMITED
Status 2007-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-03-28 2007-04-01 Active / Actif

Activities

Date Activity Details
2007-03-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrated Medhealth Communication Canada Inc. Suite 5800, 40 King Street West, Toronto, ON M5H 3S1 2016-05-04
Cannabis Rights Coalition C/o Miller Thomson LLP, 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-12-09
Cannabis Growers of Canada 5800, 40 King Street West, Toronto, ON M5H 3S1 2014-10-14
The Trust for The Americas Canada 5800-40 King Street, Toronto, ON M5H 3S1 2013-07-31
Hybrid Financial Ltd. 40 King Street West, Suite 1700, Toronto, ON M5H 3S1 2011-06-06
Huron Advisors Canada Limited 40 King West, Suite 5800, Toronto, ON M5H 3S1 2009-02-23
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
Make-a-wish Foundation of Canada 5800 - 40 King Street West, Toronto, ON M5H 3S1 2001-02-20
Atco Chemical Corp. 40 King Street West, Ste. 5800, P.o. Box 1011, Toronto, ON M5H 3S1 2000-11-01
3813088 Canada Ltd. 20 Queen Street W., 2500 Box 27, Toronto, ON M5H 3S1 2000-09-25
Find all corporations in postal code M5H 3S1

Corporation Directors

Name Address
KENNETH HENWOOD 4 BLUE GRASS DRIVE, AURORA ON L4G 6W4, Canada

Entities with the same directors

Name Director Name Director Address
3354253 CANADA INC. KENNETH HENWOOD 11 HUMBER TRAIL, BOLTON ON L7E 5R8, Canada
Canadian Fleet Management Ltd. KENNETH HENWOOD 4, BLUE GRASS DRIVE, AURORA ON L4G 6W4, Canada
Reefer Sales & Service (Toronto) Incorporated KENNETH HENWOOD 100 BELSITE COURT, KLEINBERG ON L0J 1C0, Canada
REEFER SALES & SERVICE (TORONTO) INCORPORATED KENNETH HENWOOD 4 BLUE GRASS DRIVE, AURORA ON L4G 6W4, Canada
10016233 CANADA INC. Kenneth Henwood 425 Gibraltar Drive, Mississauga ON L5T 2S9, Canada
Reefer Sales (2020) Limited Kenneth Henwood 750 Intermodal Drive, Brampton ON L6T 0B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3S1

Similar businesses

Corporation Name Office Address Incorporation
Advantage Air Leasing Limited 1475 W. Walsh Street, Thunder Bay, ON P7E 4X6
Nottingham Midstream Limited 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2009-07-31
J.r. Williams Agencies Limited 19 Nottingham Avenue, Charlottetown, PE C1A 8T4 1978-09-20
Roymarine Leasing Limitee 1 Place Ville Marie, 6th Floor P.o.box 6001, Montreal, QC H3B 1Z5 1972-05-25
Nottingham Packaging Products Limited 159 Rumsey Road, Toronto, ON M4G 1P4 1949-08-18
Rn Leasing Ltee 1 Place Ville Marie, Suite 700, Montreal 113, QC H3B 1Z7 1971-06-02
B. G. A. Leasing Limited 536 Clarke Ave, Westmount, ON 1974-10-29
Kensington Leasing Limited P.o.box 310, Fredericton, NB E3B 4Y9 1961-06-26
Fag Leasing Limited 199 Mumford Road, Lively, ON P3Y 1L2 2015-03-31
Burnham Leasing Limited P.o.box 907, Fredericton, NB E3B 5B4 1963-08-06

Improve Information

Please provide details on NOTTINGHAM LEASING LIMITED 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