AD PICKNELL HOLDINGS INC.

Address:
501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6

AD PICKNELL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 8170827. The registration start date is April 18, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8170827
Business Number 816492086
Corporation Name AD PICKNELL HOLDINGS INC.
Registered Office Address 501 Lacolle Way
Unit 7
Ottawa
ON K4A 5B6
Incorporation Date 2012-04-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELLE PICKNELL 2-860 TAYLOR CREEK DRIVE, OTTAWA ON K1C 1T1, Canada
ANDRE PICKNELL 2-860 TAYLOR CREEK DRIVE, OTTAWA ON K1C 1T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-01-21 current 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Address 2012-04-18 2016-01-21 2-860 Taylor Creek Drive, Ottawa, ON K1C 1T1
Name 2012-06-29 current AD PICKNELL HOLDINGS INC.
Name 2012-04-18 2012-06-29 8170827 Canada Inc.
Status 2017-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-04-18 2017-04-01 Active / Actif

Activities

Date Activity Details
2012-06-29 Amendment / Modification Name Changed.
Section: 178
2012-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ad Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6

Office Location

Address 501 Lacolle Way
City OTTAWA
Province ON
Postal Code K4A 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wired Synergy Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2006-03-23
Wired Realty Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2008-10-07
Roch Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Andre Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2012-04-18
Powered Synergy Inc. 501 Lacolle Way, Suite 7, Ottawa, ON K4A 5B6 2015-03-18
Gci International Inc. 501 Lacolle Way, Unit 6, Ottawa, ON K4A 5B6 2015-08-06
Stray Dog Brewing Company Inc. 501 Lacolle Way, Unit 4, Orleans, ON K4A 5B6 2016-01-21
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Ad Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Éducatif Des Bécassines 511 Lacolle Way, Ottawa, ON K4A 5B6 2017-07-25
Ventured Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2016-03-11
Quiltex Inc. 103-575 Lacolle Way, Orleans, ON K4A 5B6 2014-03-21
Vimont Estate Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2017-10-31
Bistro Traiteur L'entredeux Incorporée 511 Lacolle Way, Ottawa, ON K4A 5B6 2018-02-02
Allied Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2018-07-11
Collaborated Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2019-08-14
Gci International Holdings Inc. 501 Lacolle Way, Unit 6, Ottawa, ON K4A 5B6 2020-08-14
Divine Supercars Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2020-11-11

Corporation Directors

Name Address
DANIELLE PICKNELL 2-860 TAYLOR CREEK DRIVE, OTTAWA ON K1C 1T1, Canada
ANDRE PICKNELL 2-860 TAYLOR CREEK DRIVE, OTTAWA ON K1C 1T1, Canada

Entities with the same directors

Name Director Name Director Address
POWERED SYNERGY INC. ANDRE PICKNELL 1468 York Mills Drive, Ottawa ON K4A 2N7, Canada
Wired Synergy Inc. ANDRE PICKNELL 1468 York Mills Drive, OTTAWA ON K4A 2N7, Canada
ANDRE PICKNELL HOLDINGS INC. ANDRE PICKNELL 1005 VALIN STREET, OTTAWA ON K4A 4X8, Canada
WIRED REALTY INC. ANDRE PICKNELL 1468 YORK MILLS DRIVE, OTTAWA ON K4A 2N7, Canada
AD PICKNELL HOLDINGS INC. Andre Picknell 1468 York Mills Drive, Ottawa ON K4A 2N7, Canada
VENTURED SYNERGY INC. Andre Picknell 1468 York Mills Drive., Ottawa ON K4A 2N7, Canada
VIMONT ESTATE INC. Andre Picknell 1468 York Mills Drive, Ottawa ON K4A 2N7, Canada
ALLIED SYNERGY INC. Andre Picknell 1468 York Mills Drive, Ottawa ON K4A 2N7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K4A 5B6

Similar businesses

Corporation Name Office Address Incorporation
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2012-04-18
Ma Picknell Holdings Inc. 5656 Trudeau Avenue, Vars, ON K0A 3H0 2017-03-27
Roch Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Andre Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8

Improve Information

Please provide details on AD PICKNELL HOLDINGS 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