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 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 |
Director Name | Director Address |
---|---|
MARK AINSLIE | 272 STOKIL DRIVE, LOWER SACKVILLE NS B4C 4G2, Canada |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
MARK AINSLIE | 272 STOKIL DRIVE, LOWER SACKVILLE NS B4C 4G2, Canada |
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 |
City | Halifax |
Post Code | B3J 3R7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |