LES OUTILS NEILL LIMITEE

Address:
1143 Haultain Court, Mississauga, ON L4W 2K1

LES OUTILS NEILL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 991848. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 991848
Business Number 871265252
Corporation Name LES OUTILS NEILL LIMITEE
NEILL TOOLS LIMITED
Registered Office Address 1143 Haultain Court
Mississauga
ON L4W 2K1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN G. GOODWIN 71 ALEXANDRA BLVD., TORONTO ON M4R 1M1, Canada
BLAKE M. MURRAY 42 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
PETER B. BULLOCK THE MILL COTTAGE, EDALE, VIA SHEFFIELD, DERBYSHIRE , United Kingdom
ROBERT C. WORDHAM 53 COLONIAL ROAD, MADISON , United States
JOHN N. GRIEVE 17 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-02 1980-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-30 1980-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-06 current 1143 Haultain Court, Mississauga, ON L4W 2K1
Name 1978-07-10 current LES OUTILS NEILL LIMITEE
Name 1978-07-10 current NEILL TOOLS LIMITED
Name 1976-06-30 1978-07-10 NEIL-HILDON LIMITED
Status 1987-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-03-02 1987-05-31 Active / Actif
Status 1983-06-03 1985-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-03-03 Continuance (import) / Prorogation (importation)
1976-06-30 Amalgamation / Fusion Amalgamating Corporation: 329517.
1976-06-30 Amalgamation / Fusion Amalgamating Corporation: 531880.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1143 HAULTAIN COURT
City MISSISSAUGA
Province ON
Postal Code L4W 2K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
JOHN G. GOODWIN 71 ALEXANDRA BLVD., TORONTO ON M4R 1M1, Canada
BLAKE M. MURRAY 42 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
PETER B. BULLOCK THE MILL COTTAGE, EDALE, VIA SHEFFIELD, DERBYSHIRE , United Kingdom
ROBERT C. WORDHAM 53 COLONIAL ROAD, MADISON , United States
JOHN N. GRIEVE 17 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V5, Canada

Entities with the same directors

Name Director Name Director Address
A&E CANADA INC. BLAKE M. MURRAY 42 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
KSR VEHICLE SYSTEMS INC. BLAKE M. MURRAY 42 AUSTIN TERRACE, TORONTO ON M5R 1Y5, Canada
LPL TIME INC. JOHN G. GOODWIN 71 ALEXANDRA BLVD, TORONTO ON M4R 1M1, Canada
IVAC CANADA, INC. JOHN G. GOODWIN 71 ALEXANDRA BLVD., TORONTO ON M4R 1M1, Canada
TETRA PAK COMPANY LTD. JOHN G. GOODWIN 71 ALEXANDRA BOUL., TORONTO ON M4R 1M1, Canada
GAMBRO CANADA LIMITED JOHN G. GOODWIN 71 ALEXANDRA BOUL., TORONTO ON M4R 1M1, Canada
SPEAR & JACKSON (CANADA) LIMITED JOHN G. GOODWIN 71 ALEXANDRA BOULEVARD, TORONTO ON M4R 1M1, Canada
BRINKMANN INSTRUMENTS (CANADA) LIMITED JOHN N. GRIEVE 17 ROXBOROUHGH STREET EAST, TORONTO ON M4W 1V5, Canada
ZIMPRO CANADA INC. JOHN N. GRIEVE 17 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V5, Canada
DENCO DENTAL LABORATORIES LTD. JOHN N. GRIEVE 17 ROXBOROUGH STREET EAST, TORONTO ON M4W 1V5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W2K1

Similar businesses

Corporation Name Office Address Incorporation
O'neill Motors Limited 938 Topsail Road, Mount Pearl, NL A1N 2E4
Les Maisons O'neill Inc. 3755-e Boul. Matte, Brossard, QC J4Y 2P4 1999-08-12
O'neill & O'neill Services Corp. 39 Woodland Estates Road, Campbellford, ON K0L 1L0 2020-10-06
Les Investissements B.c. Neill Ltee 215 Parkdale Ave., Apt. 801, Ottawa, ON K1Y 4T8 1979-10-25
Les Entreprises Neill Miller Ltee 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 1975-10-28
Nettoyeurs Industriels Gerald O'neill Ltee 18 Des Pommiers, Vaudreuil, QC 1986-02-26
O'neill Motors Cb Ltd. 938 Topsail Road, Mount Pearl, NL A1N 2E4
Louis-martin O'neill Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2019-12-06
Louis-martin O'neill Société Professionnelle Inc. 1501 Mcgill College Avenue, 26th Floor, Montréal, QC H3A 3N9 2019-12-06
Hugh J. O'neill Co. Limited 34 Elm Street, Timmins, ON P4N 7J7

Improve Information

Please provide details on LES OUTILS NEILL LIMITEE 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