M. AINSLIE HOLDINGS LTD.

Address:
1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7

M. AINSLIE HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 6576711. The registration start date is May 30, 2006. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6576711
Business Number 854146321
Corporation Name M. AINSLIE HOLDINGS LTD.
Registered Office Address 1300-1969 Upper Water Street
Purdy's Wharf Tower II
Halifax
NS B3J 3R7
Incorporation Date 2006-05-30
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 12

Directors

Director Name Director Address
MARK AINSLIE 272 STOKIL DRIVE, LOWER SACKVILLE NS B4C 4G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-29 current 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Address 2007-06-05 2014-07-29 1969 Upper Water Street, Suite 2108, Halifax, NS B3J 3R7
Address 2006-05-30 2007-06-05 1701 Hollis Street, Suite L105, Halifax, NS B3J 3M8
Name 2006-05-30 current M. AINSLIE HOLDINGS LTD.
Status 2019-12-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-12-06 2019-12-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-05-30 2019-12-06 Active / Actif

Activities

Date Activity Details
2019-12-30 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2018-12-31 Amendment / Modification Section: 178
2006-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1300-1969 Upper Water Street
City Halifax
Province NS
Postal Code B3J 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hbnick Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 1992-12-21
97855 Canada Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 1980-04-08
Erdene Resources Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
One Wind Services Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2006-03-16
J. Weatherhead Holdings Ltd. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2006-05-30
Lincs Logistics Information Network Communications Services Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2006-07-14
98708 Canada Ltee 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
B.g. Roberts Chemicals Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 1986-12-05
4082117 Canada Limited 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
4163192 Canada Inc. 1300-1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2003-05-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12446545 Canada Limited 1969 Upper Water Street, Suite 1201, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2020-10-26
Mmc Metals Corp. Suite 2108-1969 Upper Water Street, Halifax, NS B3J 3R7 2018-06-15
Solar Schools Canada C/o Mcinnes Cooper (peter L'esperance), 1969 Upper Water St. #1300, Halifax, NS B3J 3R7 2017-10-14
Antler Gold Inc. Suite 2001 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2016-03-23
9673652 Canada Inc. 2108 - 1969 Upper Water Street, Halifax, NS B3J 3R7 2016-03-17
Canndeloo Incorporated Suite 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2015-11-19
Numus Capital Corp. 1969 Upper Water Street, Suite 2001, Halifax, NS B3J 3R7 2015-05-12
Hard Chill Games Incorporated 1300 - 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-11-21
8990247 Canada Limited Suite 1300, 1969 Upper Water Street, Purdy's Wharf Tower II, Halifax, NS B3J 3R7 2014-08-15
Nalogous Corporation 1969 Upper Water Stree, Suite 2108, Halifax, NS B3J 3R7 2013-02-20
Find all corporations in postal code B3J 3R7

Corporation Directors

Name Address
MARK AINSLIE 272 STOKIL DRIVE, LOWER SACKVILLE NS B4C 4G2, Canada

Entities with the same directors

Name Director Name Director Address
T.T.L. SUPPLY LIMITED MARK AINSLIE 319 BRIANCREST RD, WINDSOR JCT NS B2T 1Z9, Canada
11169882 Canada Inc. Mark Ainslie 78 Burbridge Avenue, Dartmouth NS B3B 0G7, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3J 3R7

Similar businesses

Corporation Name Office Address Incorporation
Communications Ainslie Ltee 16 Beechwood Avenue, Suite 202, Ottawa, ON K1L 8L9 1976-02-19
Holdur Inc. 17 Ainslie Avenue, Outremont, QC H2V 2Y2 2013-09-04
Shopwefah Inc. 16 Ainslie Avenue, Hamilton, ON L8S 2J3 2020-02-28
Ikgi Inc. 16 Ainslie Avenue, Hamilton, ON L8S 2J3 2020-04-12
Ainslie Oil Corp. 10 Pauline Avenue, Brooklin, ON L1M 2H5 2012-09-11
Waterlix Inc. 250 Ainslie St. South, Unit 59, Cambridge, ON N1R 8P8 2018-09-19
Cynkon Incorporated 437 Ainslie Crescent Sw, Edmonton, AB T6W 0H8 2010-02-12
12146533 Canada Inc. 17 Avenue Ainslie, Montréal, QC H2V 2Y2 2020-06-22
11054945 Canada Ltd. 235 Ainslie Street, Winnipeg, MB R3J 2Z5 2018-10-22
Majorca Investments Limited 17 Ainslie Ave, Outremont, QC 1961-03-14

Improve Information

Please provide details on M. AINSLIE HOLDINGS LTD. 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