NH EQUITY CORP.

Address:
675 Riverbend Drive, Kitchener, ON N2K 3S3

NH EQUITY CORP. is a business entity registered at Corporations Canada, with entity identifier is 8058105. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8058105
Business Number 844687129
Corporation Name NH EQUITY CORP.
NH EQUITY CORP.
Registered Office Address 675 Riverbend Drive
Kitchener
ON N2K 3S3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Stanley Jickling 13854 Ninth Line, R.R. #5, Station Main, Georgetown ON L7G 4S8, Canada
Brian P. Herner 23 Chantelay Crescent, Georgetown ON L7G 4S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-20 current 675 Riverbend Drive, Kitchener, ON N2K 3S3
Name 2011-12-20 current NH EQUITY CORP.
Name 2011-12-20 current NH EQUITY CORP.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-12-22 2012-01-01 Active / Actif

Activities

Date Activity Details
2011-12-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 675 Riverbend Drive
City Kitchener
Province ON
Postal Code N2K 3S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3092488 Canada Inc. 675 Riverbend Drive, Kitchener, ON N2K 3S3 1994-12-02
4074530 Canada Inc. 675 Riverbend Drive, Kitchener, ON N2K 3S3
Shanks Canada Finance Limited 675 Riverbend Drive, Kitchener, ON N2K 3S3 2007-08-24
Mistera Foundation 675 Riverbend Drive, Kitchener, ON N2K 3S3 2011-03-28
Alliance Helicopters Inc. 675 Riverbend Drive, Kitchener, ON N2K 3S3 2013-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wegolook Can, Inc. 539 Riverbend Drive, Kitchener, ON N2K 3S3 2017-08-24
Crawford & Company (canada) Inc. 539 Riverbend Drive, Kitchener, ON N2K 3S3
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
Crawford & Company (canada) Inc. 539 Riverbend Drive, Kitchener, ON N2K 3S3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8758271 Canada Inc. 2200 Univeristy Avenue East, Waterloo, ON N2K 0A7 2014-01-16
Torch Mobile Inc. 2200 University Avenue East, Waterloo, ON N2K 0A7 2003-01-17
10897388 Canada Inc. 23 Redtail Street, Kitchener, ON N2K 0B1 2018-07-20
Buddyguard Incorporated 913, King Rail Court, Kitchener, ON N2K 0B1 2016-05-25
8074429 Canada Inc. 44 Redtail Street, Kitchener, ON N2K 0B1 2012-01-06
Scope Photonics Inc. 79 Redtail Street, Kitchener, ON N2K 0B2 2020-05-08
404 Privnet Inc. 67 Condor Street, Kitchener, ON N2K 0B2 2018-02-01
Qamatters Consulting Inc. 75 Redtail Street, Kitchener, ON N2K 0B2 2017-01-17
9682902 Canada Inc. 98 Redtail, Kitchener, ON N2K 0B2 2016-03-23
Notifi360 Inc. 51 Condor Street, Kitchener, ON N2K 0B2 2014-06-06
Find all corporations in postal code N2K

Corporation Directors

Name Address
Robert Stanley Jickling 13854 Ninth Line, R.R. #5, Station Main, Georgetown ON L7G 4S8, Canada
Brian P. Herner 23 Chantelay Crescent, Georgetown ON L7G 4S8, Canada

Entities with the same directors

Name Director Name Director Address
GREATER TORONTO REGIONAL AIRPORTS AUTHORITY BRIAN P. HERNER 23 CHANTELAY CRESCENT, GEORGETOWN ON L7G 4S5, Canada
EPCM SERVICES LTD. ROBERT STANLEY JICKLING 13824 Ninth Line, R.R. #5, Station Main, Georgetown ON L7G 4S8, Canada

Competitor

Search similar business entities

City Kitchener
Post Code N2K 3S3

Similar businesses

Corporation Name Office Address Incorporation
Thm Equity Corp. 1444 Proulx, Lasalle, QC H8N 1J7 1986-02-24
Hillside Equity Corp. 54 Chemin Lasalle, Lachine, QC H8S 2X1 2005-06-22
Stronghold Equity Corp. 2303 - 211 13 Avenue Se, Calgary, AB T2G 1E1 2019-06-16
Hemingway Equity Corp. 9110 San Francisco Ave, Brossard, QC J4X 2K1 2017-01-01
Az Private Equity Corp. 108-393 King Street West, Toronto, ON M5V 3G8 2016-11-28
Diversity Global Equity Corp. 6303 D'aragon, Montreal, QC H4E 3B2 2014-10-08
Quantum Equity Corp. 5500 - 19 Colonnade Road, Ottawa, ON K2M 3M1 2020-08-05
Great Lakes Equity Corp. 1814-5 Brockley Dr., Scarborough, ON M1P 3J2 2015-12-06
Avs Home Equity Corp. 5358 Riverside Drive, Burlington, ON L7L 3X8 2016-04-01
Six Nations Equity Fund Corp. 1695 Chiefswood Rd, Ohsweken, ON N0A 1M0 1992-09-03

Improve Information

Please provide details on NH EQUITY CORP. 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