Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NATIONAL BANK OF CANADA

600 DE LA GAUCHETIERE WEST, MONTREAL, QUEBEC, CANADA H3B4L2,
Company Registration Number
FC013403
Other company type
Active

Company Overview

About National Bank Of Canada
NATIONAL BANK OF CANADA was founded on 1993-01-01 and has its registered office in Quebec. The organisation's status is listed as "Active". National Bank Of Canada is a Other company type registered in CANADA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NATIONAL BANK OF CANADA
 
Legal Registered Office
600 DE LA GAUCHETIERE WEST
MONTREAL
QUEBEC
CANADA H3B4L2
 
Filing Information
Company Number FC013403
Company ID Number FC013403
Date formed 1993-01-01
Country CANADA
Origin Country CANADA
Type Other company type
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
VAT Number /Sales tax ID GB773838288  
Last Datalog update: 2024-04-07 01:48:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NATIONAL BANK OF CANADA
The following companies were found which have the same name as NATIONAL BANK OF CANADA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NATIONAL BANK OF EGYPT (UK) LIMITED NATIONAL BANK OF EGYPT HOUSE 8-9 STRATTON STREET LONDON W1J 8LF Active Company formed on the 1992-08-28
NATIONAL BANK OF GREECE S.A. BRANCH REGISTRATION REFER TO PARENT REGISTRY Active Company formed on the 1993-01-01
NATIONAL BANK OF KUWAIT (INTERNATIONAL) PLC 13 GEORGE STREET LONDON W1U 3QJ Active Company formed on the 1992-12-09
NATIONAL BANK OF NEW ZEALAND LIMITED(THE) GEOFFREY ARTHUR BUNNY 13 BELTANE DRIVE WIMBLEDON LONDON SW19 5JR Active Company formed on the 1985-06-28
NATIONAL BANK OF SCOTLAND Active Company formed on the 1981-01-01
NATIONAL BANK OF GREECE FUNDING LIMITED The Le Gallais Building 54 Bath Street St Helier Jersey JE1 1FW Dissolved Company formed on the 2003-06-23
NATIONAL BANK OF LAHORE LIMITED NEW DELHI Delhi AMALGAMATED
NATIONAL BANK OF ABU DHABI RAFFLES PLACE Singapore 048623 Dissolved Company formed on the 2008-09-09
NATIONAL BANK OF KUWAIT S.A.K.P. RAFFLES PLACE Singapore 048619 Active Company formed on the 2008-09-09
NATIONAL BANK OF CANADA (ASIA) LTD ROBINSON ROAD Singapore 068911 Dissolved Company formed on the 2008-09-10
NATIONAL BANK OF CANADA ROBINSON ROAD Singapore 068911 Dissolved Company formed on the 2008-09-10
NATIONAL BANK OF FLORIDA MORTGAGE COMPANY 4770 BISCAYNE BLVD., 12TH FLOOR MIAMI FL 33137 Inactive Company formed on the 1978-07-12
NATIONAL BANK OF ABU DHABI P.J.S.C. SINGAPORE BRANCH RAFFLES PLACE Singapore 048624 Dissolved Company formed on the 2017-08-16
NATIONAL BANK OF CANADA FINANCIAL INC. 65 E 55TH ST FL 8 NEW YORK NY 10022 Active Company formed on the 2003-02-20
National Bank of Colorado America 9888 W Belleview Ave Ste 2142 Denver CO 80123 Delinquent Company formed on the 2018-03-29
NATIONAL BANK OF GATESVILLE, TEXAS 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 1999-10-18
NATIONAL BANK OF CANADA FINANCIAL GROUP INC Delaware Unknown
NATIONAL BANK OF CANADA FINANCIAL CANADA FUNDING INC Delaware Unknown
NATIONAL BANK OF CANADA FINANCIAL INC Delaware Unknown
NATIONAL BANK OF KUWAIT SAK NEW YORK BRANCH Georgia Unknown

Company Officers of NATIONAL BANK OF CANADA

Current Directors
Officer Role Date Appointed
DOMINIC PARADIS
Company Secretary 2015-02-01
RAYMOND BACHAND
Director 2014-10-29
MARYSE BERTRAND
Director 2012-04-04
PIERRE JIM BLOUIN
Director 2016-09-01
PIERRE BOIVIN
Director 2013-04-24
GILLIAN HELEN DENHAM
Director 2010-10-27
RICHARD FORTIN
Director 2013-08-27
REBECCA MARY JOSEPHINE HEINTEL
Director 2017-09-30
KAREN KINSLEY CLUFF
Director 2014-12-03
ROBERT PARÉ
Director 2018-04-20
LINO ANTHONY SAPUTO, JR
Director 2012-04-04
ANDRÉE SAVOIE
Director 2015-04-15
PIERRE THABET
Director 2011-11-30
LOUIS VACHON
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDRE CAILLE
Director 2005-10-27 2017-10-01
LAWRENCE S BLOOMBERG
Director 1999-08-13 2016-04-15
GERARD COULOMBE
Director 1994-02-03 2015-04-15
LINDA CATY
Company Secretary 2004-11-12 2015-02-01
BERNARD CYR
Director 2001-08-30 2014-08-15
JEAN DOUVILLE
Director 1991-11-28 2014-04-10
NICOLE DIAMOND-GELINAS
Director 1998-03-11 2012-04-04
JEAN GAULIN
Director 2001-10-25 2012-04-04
SHIRLEY DAWE
Director 1988-07-28 2011-03-30
MARCEL DUTIL
Director 1982-01-21 2011-03-30
PIERRE BOURGIE
Director 1998-03-11 2010-08-27
JOHANNE DUPONT
Company Secretary 2003-03-28 2004-11-19
ANDRE BERARD
Director 1986-04-03 2004-03-10
FRANCOIS JEAN COUTU
Director 1993-01-28 2004-01-22
LINDA CATY
Company Secretary 1998-04-20 2003-03-28
PIERRE BEAUDOIN
Director 1999-03-10 2001-10-16
MAURICE J CLOSS
Director 1988-08-25 1997-12-31
MARC BOURGIE
Director 1986-04-03 1996-12-31
MICHAEL F BELANGER
Director 1986-04-03 1995-12-16
SYLVIE BOIVIN
Company Secretary 1988-08-31 1995-03-17
CLAUDE DUCHARME
Director 1986-04-03 1993-09-30

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FULL ACCOUNTS MADE UP TO 31/10/23
2024-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-17Overseas company. Termination of director. Jean Houde on 2023-04-21
2023-07-17Overseas company. Termination of director. Andre Savoie on 2023-04-21
2023-07-17Overseas company. Termination of director. Pierre Thabet on 2023-04-21
2023-06-13Overseas company. Change of director.Macky Tall on 2023-04-21
2023-06-07Overseas company. Change of director.Pierre Boivin on 2023-04-21
2023-06-07Overseas company. Change of director.Rebecca Mckillican on 2023-04-21
2023-06-07Overseas company. Change of director.Maryse Bertrand on 2023-04-21
2023-06-07Overseas company. Change of director.Ms Patricia Curadeau-Grou on 2023-04-21
2023-06-07Overseas company. Change of director.Lino a Saputo on 2023-04-21
2023-06-07Overseas company. Change of director.Yvon Charest on 2023-04-21
2023-06-07Overseas company appointment. Anick Gurard on 2023-04-21
2023-06-07Overseas company appointment. Pierre Pomerleau on 2023-04-21
2023-06-07Overseas company. Change of director.Robert Par on 2023-04-21
2023-06-07Overseas company. Change of director.Lynn Loewen on 2023-04-21
2023-06-07Overseas company. Change of director.Laurent Ferreira on 2023-04-21
2023-06-07Overseas company. Change of director.Pierre Blouin on 2023-04-21
2023-06-07Overseas company. Change of director.Karen Kinsley on 2023-04-21
2023-04-05FULL ACCOUNTS MADE UP TO 31/10/22
2023-01-19Overseas company appointment. Macky Tall on 2021-04-23
2022-09-06Overseas company. Change of director.Robert Paré on 2022-05-05
2022-09-06Overseas company. Change of director.Rebecca Mary Josephine Heintel on 2022-05-05
2022-09-01Overseas company appointment. Lynn Loewen on 2022-04-22
2022-09-01Overseas company appointment. Jean Houde on 2011-03-30
2022-09-01Overseas company. Change of director.Andrée Savoie on 2022-05-05
2022-09-01Overseas company. Change of director.Lino a Saputo on 2022-05-05
2022-09-01Overseas company. Change of director.Maryse Bertrand on 2022-05-05
2022-09-01Overseas company. Change of director.Pierre Thabet on 2022-05-05
2022-09-01Overseas company. Change of director.Yvon Charest on 2022-05-05
2022-09-01Overseas company. Change of director.Pierre Boivin on 2022-05-05
2022-09-01Overseas company. Change of director.Pierre Jim Blouin on 2022-05-05
2022-09-01Overseas company. Change of director.Karen Kinsley Cluff on 2022-05-05
2018-05-11OSAP01DIRECTOR APPOINTED ROBERT PARÉ
2017-12-27AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-15OSAP01DIRECTOR APPOINTED REBECCA MARY JOSEPHINE HEINTEL
2017-11-02OSTM01APPOINTMENT TERMINATED, DIRECTOR JULIE PAYETTE
2017-11-02OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDRE CAILLE
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-09-23OSAP01DIRECTOR APPOINTED PIERRE JIM BLOUIN
2016-05-03OSTM01APPOINTMENT TERMINATED, DIRECTOR ROSEANN RUNTE
2016-05-03OSTM01APPOINTMENT TERMINATED, DIRECTOR LOUISE LAFLAMME
2016-05-03OSTM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE BLOOMBERG
2016-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2015-10-12OSAP03SECRETARY APPOINTED VICE-PRESIDENT LEGAL AFFAIRS & CORPORATE SECRETARY DOMINIC PARADIS
2015-10-12OSTM02APPOINTMENT TERMINATED, SECRETARY LINDA CATY
2015-08-06OSAP01DIRECTOR APPOINTED ANDRÉE SAVOIE
2015-08-06OSTM01APPOINTMENT TERMINATED, DIRECTOR GERARD COULOMBE
2015-08-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ROSEANN RUNTE / 15/02/2015
2015-08-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LINO ANTHONY SAPUTO, JR / 02/07/2015
2015-08-06OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARYSE BERTRAND / 23/05/2015
2015-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-29OSAP01DIRECTOR APPOINTED RAYMOND BACHAND
2014-12-29OSAP01DIRECTOR APPOINTED GILLIAN DENHAM
2014-12-29OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORTIN / 06/06/2014
2014-12-29OSAP01DIRECTOR APPOINTED KAREN KINSLEY CLUFF
2014-12-29OSAP01DIRECTOR APPOINTED PIERRE THABET
2014-11-19OSTM01APPOINTMENT TERMINATED, DIRECTOR BERNARD CYR
2014-11-19OSTM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY DAWE
2014-11-19OSTM01APPOINTMENT TERMINATED, DIRECTOR MARCEL DUTIL
2014-11-19OSTM01APPOINTMENT TERMINATED, DIRECTOR PIERRE BOURGIE
2014-11-05OSAP01DIRECTOR APPOINTED JULIE PAYETTE
2014-11-05OSAP01DIRECTOR APPOINTED PIERRE BOIVIN
2014-11-05OSAP01DIRECTOR APPOINTED MARYSE BERTRAND
2014-11-05OSAP01DIRECTOR APPOINTED LINO ANTHONY SAPUTO, JR
2014-11-05OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / RICHARD FORTIN / 06/06/2014
2014-11-05OSAP01DIRECTOR APPOINTED RICHARD FORTIN
2014-04-30OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE S BLOOMBERG / 01/01/2014
2014-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR NICOLE DIAMOND-GELINAS
2014-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR MARC TELLIER
2014-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN GAULIN
2014-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR PAUL GOBEIL
2014-04-30OSTM01APPOINTMENT TERMINATED, DIRECTOR JEAN DOUVILLE
2014-04-22AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-01-31AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LOUIS VACHON / 01/06/2007
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / MARC TELLIER / 02/03/2005
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / PAUL GOBEIL / 03/02/1994
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / NICOLE DIAMOND-GELINAS / 11/03/1998
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CAILLE / 27/10/2005
2010-03-23OSCH03OVERSEAS COMPANY DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE S BLOOMBERG / 10/09/2009
2010-03-23OSCH05OVERSEAS COMPANY SECRETARY'S CHANGE OF PARTICULARS / LINDA CATY / 12/11/2004
2010-01-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-02-11BR4SECRETARY'S CHANGE OF PARTICULARS / LINDA CATY / 12/11/2004 / NATIONALITY WAS: BRITISH, NOW: CANADIAN
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / GERARD COULOMBE / 03/02/1994 / DATE OF BIRTH WAS: 26-JUN-1943, NOW: 16-OCT-1947
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / ANDRE CAILLE / 27/10/2005 / STREET WAS: 1 MCGILL STREET, NOW: 70 ALLARD ROAD; AREA WAS: SUITE 205, NOW: ; POST TOWN WAS: MONTREAL, NOW: FOSTER (BROME LAKE); REGION WAS: QUEBEC H2Y 4A3, NOW: QUEBEC JOJ 1AO
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY DAWE / 28/07/1988 / DATE OF BIRTH WAS: NONE, NOW: 25-JUN-1946
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / JEAN DOUVILLE / 26/04/2001 / AREA WAS: , NOW: P O BOX 1603
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / JEAN GAULIN / 25/10/2001 / NATIONALITY WAS: AMERICAN, NOW: AMERICAN AND CANADIAN
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / MARC TELLIER / 02/03/2005 / STREET WAS: 1915 LAIRD BLVD, NOW: 3648 DE MELROSE AVENUE; POST TOWN WAS: TOWN OF MONT-ROYAL, NOW: NOTRE-DAME-DE-GRACE; REGION WAS: QUEBEC E4P 2Y6, NOW: QUEBEC H4A 2S1
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS PAUL LOGGED FORM
2009-02-11BR4DIRECTOR'S CHANGE OF PARTICULARS / LOUIS VACHON / 01/08/2006 / STREET WAS: 120 BEACONSFIELD BOULEVARDE, NOW: 120 BEACONSFIELD BOULEVARD
2008-12-12BR4DIRECTOR'S CHANGE OF PARTICULARS / JEAN GAULIN / 17/11/2008 / STREET WAS: 9901 IH 10 WEST, NOW: 4 WOODHEAVEN DRIVE; AREA WAS: SUITE 250, NOW: ; POST TOWN WAS: SAN ANTONIO, NOW: LAGUNA NIGUEL; REGION WAS: TEXAS 78230, NOW: CALIFORNIA 92677
2008-11-19BR4DIRECTOR APPOINTED LOUISE LAFLAMME
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-10-08BR4DIR CHANGE IN PARTIC 30/08/07 DIAMOND-GELINAS NICOLE
2007-10-08BR4DIR CHANGE IN PARTIC 30/08/07 DUTIL MARCEL
2007-10-08BR4DIR CHANGE IN PARTIC 30/08/07 COULOMBE GERALD
2007-07-23BR4DIR RESIGNED 01/06/07 RAYMOND REAL
2007-02-14AAFULL ACCOUNTS MADE UP TO 31/10/06
2006-08-29BR4DIR APPOINTED 01/08/06 VACHON LOUIS 120 BEACONSFIELD BLVD BEACONSFIELD QUEBEC H9W 3Z7 CANADA
2006-05-15395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05BR4DIR CHANGE IN PARTIC 20/02/06 DOUVILLE JEAN
2006-03-10BR4DIR CHANGE IN PARTIC 20/02/06 BLOOMBERG LAWRENCE S
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 TELLIER MARC P
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 GAULIN JEAN
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 GOBEIL PAUL
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 DOUVILLE JEAN
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 DAWE SHIRLEY A
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 CYR BERNARD
2006-03-06BR4SEC CHANGE IN PARTIC 20/02/06 CATY LINDA
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 COULOMBE GERARD
2006-03-06BR4DIR CHANGE IN PARTIC 20/02/06 CAILLE ANDRE
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-04BR4DIR APPOINTED 27/10/05 CAILLE ANDRE QUEBEC CANADA
2006-01-13BR4DIR APPOINTED 27/10/05 CAILLE ANDRE QUEBEC CANADA
2005-06-10BR4SEC CHANGE IN PARTIC 12/11/04 LINDA CATY CATY LINDA
2005-05-09BR4DIR APPOINTED 02/03/05 TELLIER MARC QUEBEC CANADA
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NATIONAL BANK OF CANADA
Intangible Assets
Patents
We have not found any records of NATIONAL BANK OF CANADA registering or being granted any patents
Domain Names

NATIONAL BANK OF CANADA owns 1 domain names.

nbcinternational.co.uk  

Trademarks

Trademark assignments to NATIONAL BANK OF CANADA

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2013-04-01US85408822NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US851172153980756NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US761653673121070NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US769761403052944NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US85408822NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US851172153980756NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US761653673121070NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS
USPTO2013-04-01US769761403052944NATIONAL BANK OF CANADACANADATERMINATION AND RELEASE OF SECURITY INTEREST IN TRADEMARKS

Trademark applications by NATIONAL BANK OF CANADA

NATIONAL BANK OF CANADA is the Owner at publication for the trademark NATIONAL BANK OF CANADA FUND$MANAGER ™ (74557013) through the USPTO on the 1994-08-03
"NATIONAL BANK OF CANADA FUNDS MANAGER"
NATIONAL BANK OF CANADA is the Owner at publication for the trademark N NATIONAL BANK OF CANADA ™ (73254365) through the USPTO on the 1980-03-17
No claim is made to the exclusive right to use the words "National", "Bank" and "Of Canada", apart from the mark as shown.
NATIONAL BANK OF CANADA is the Original registrant for the trademark NATIONAL BANK OF CANADA FUND$MANAGER ™ (74557013) through the USPTO on the 1994-08-03
"NATIONAL BANK OF CANADA FUNDS MANAGER"
NATIONAL BANK OF CANADA is the for the trademark CELLCARTA ™ (78089745) through the USPTO on the 2001-10-23
Pharmaceutical drug development services and scientific research services, namely proteomic disease modeling using bioinformatics to analyze, map, and store the protein differences between normal and diseased cells and analysis of protein-protein interactions and protein movement or trafficking
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
35
CHARGE AND ASSIGNMENT 12
DEBENTURE 6
CHARGE 2
CHARGE AND ASSIGNMENT IN RESPECT OF A FILM PROVISIONALLY ENTITLED "A DIFFERENT LOYALTY" 2
SECURITY AGREEMENT 1
DEED OF SECURITY ASSIGNMENT AND CHARGE 1
CHARGE AND DEED OF ASSIGNMENT 1
GUARANTEE 1
CHARGE AND DEED OF ASSISGNMENT 1

We have found 62 mortgage charges which are owed to NATIONAL BANK OF CANADA

Income
Government Income
We have not found government income sources for NATIONAL BANK OF CANADA. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as NATIONAL BANK OF CANADA are:

Outgoings
Business Rates/Property Tax
No properties were found where NATIONAL BANK OF CANADA is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NATIONAL BANK OF CANADA
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-01-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2018-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-01-0085171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2018-01-0085177000
2018-01-0085177000
2016-10-0085369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2015-09-0085235999Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)
2014-11-0185176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NATIONAL BANK OF CANADA any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NATIONAL BANK OF CANADA any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1