INDUSTRIES NELOIRE INC.

Address:
99 Metcalfe Street, Suite 1200, Ottawa, QC K1P 6L7

INDUSTRIES NELOIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 547409. The registration start date is April 23, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 547409
Business Number 884983990
Corporation Name INDUSTRIES NELOIRE INC.
Registered Office Address 99 Metcalfe Street
Suite 1200
Ottawa
QC K1P 6L7
Incorporation Date 1980-04-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
PIERRE P. GREGOIRE 37 HEWITT WAY, KANATA ON K2L 3C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-22 1980-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-23 current 99 Metcalfe Street, Suite 1200, Ottawa, QC K1P 6L7
Name 1980-04-23 current INDUSTRIES NELOIRE INC.
Status 1988-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-04-23 1988-09-30 Active / Actif

Activities

Date Activity Details
1980-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 METCALFE STREET
City OTTAWA
Province QC
Postal Code K1P 6L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harvey Diotte Holdings Limited 99 Metcalfe Street, Ottawa, ON K1P 6L7 1961-12-13
Concours National De Guitare 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1988-09-08
Koala Blue (canada) Inc. 99 Metcalfe Street, 10th Floor, Ottawa, ON K1P 6L7 1988-11-24
Canadian Owner-operators' Cooperative 99 Metcalfe Street, Ottawa, ON K1P 6L7 1992-07-10
Zintron Systems Ltd. 99 Metcalfe Street, Suite 1000, Ottawa, QC K1P 6L4 1974-05-10
Taller Wholesale Meats Limited 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1966-10-19
Orcatech Inc. 99 Metcalfe Street, Ottawa, ON K1P 6L7 1981-07-22
119294 Canada Inc. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L4 1982-12-07
Neloire Investments Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1985-05-30
Cre8 Un Limited 99 Metcalfe Street, 10th Floor, Ottawa, ON K1P 6L7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3007049 Canada Inc. 99 Metcalfe St, Ottawa, ON K1P 6L7 1994-02-21
Guild D'opera En Studio 99 Metcalfe, 10th Floor, Ottawa, ON K1P 6L7 1992-05-14
Lorneterm Lng Limited 99 Melcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1976-12-17
Fund for Higher Education (in Israel) 99 Metcalfe St., Suite 1000, Ottawa, ON K1P 6L7 1976-09-29
Les Investisseurs Rockcliffe Ltee 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1985-10-25
152813 Canada Inc. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1986-11-10
Data Tailor (canada) Ltd. 99 Metcalfe Street, Suite 1000, Ottawa, ON K1P 6L7 1986-12-17
Les Placements Alize Du Quebec Limitee 99 Metcalfe, Suite 1000, Ottawa, ON K1P 6L7 1989-02-01
168030 Canada Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1989-05-16
L'association Mondiale Des Transports 99 Metcalfe Street, Ottawa, ON K1P 6L7 1995-02-23
Find all corporations in postal code K1P6L7

Corporation Directors

Name Address
PIERRE P. GREGOIRE 37 HEWITT WAY, KANATA ON K2L 3C1, Canada

Entities with the same directors

Name Director Name Director Address
NELOIRE REALTY INC. PIERRE P. GREGOIRE 33 HIME CRESCENT, OTTAWA ON K1G 4R9, Canada
NATIONAL TITLE INSURANCE MANAGERS INC. PIERRE P. GREGOIRE 33 HIME CRESCENT, OTTAWA ON K1G 4R9, Canada
144449 CANADA INC. PIERRE P. GREGOIRE 37 HEWITT WAY, KANATA ON K2L 3C1, Canada
LES SOUSCRIPTEURS RAMPART INC. PIERRE P. GREGOIRE 17 TRIQ GHAJN ZEJTUNA, SANTA MARIA ESTATE, MELLIEHA , Malta
DCLI UNDERWRITERS INC. PIERRE P. GREGOIRE 220 TRIQ QHAJN ZEJTUNA, MELLIEHA , Malta
GESTION NELOIRE INC. PIERRE P. GREGOIRE 33 HIME CRES, OTTAWA ON K1G 4R9, Canada
Mille Fleurs Holdings Inc. PIERRE P. GREGOIRE 220 TRIQ GHAJN ZEJTUNA, MELLIEHA MLH 02, Malta

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L7

Similar businesses

Corporation Name Office Address Incorporation
Neloire Consultants Inc. 6 Jeremiah Place, Ottawa, ON K2H 8L8 1980-08-08
Neloire Realty Inc. 33 Hime Crescent, Ottawa, ON K1G 4R9
Neloire Realty Inc. 2150 Thurston Dr, Ottawa, ON K1G 5T9
Neloire Trading Inc. 33 Hime Crescent, Ottawa, ON K1G 4R9 1987-05-26
Neloire Investments Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1985-05-30
Neloire Realty Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1987-04-01
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18

Improve Information

Please provide details on INDUSTRIES NELOIRE 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