Northern Industrial Supply Ltd.

Address:
259 Dalton Avenue, Miramichi, NB E1V 3C4

Northern Industrial Supply Ltd. is a business entity registered at Corporations Canada, with entity identifier is 12189941. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12189941
Business Number 807562103
Corporation Name Northern Industrial Supply Ltd.
Northern Industrial Supply Ltd.
Registered Office Address 259 Dalton Avenue
Miramichi
NB E1V 3C4
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
William Schenkels 1295 Route 425, Whitney NB E1V 4L3, Canada
Eugene Nowlan 1 Rosebank Dr., PO Box 4094, Stn. Douglastown, Miramichi NB E1V 7K7, Canada
David Maynard 820 D'Aigle Street, Labrador City NL A2V 2E2, Canada
Gordon Lavoie 138 Islandview Drive, Miramichi NB E1N 6B4, Canada
Eric Lloyd 9 Beach Drive, Rothesay NB E2E 4X3, Canada
Joylon Hunter 570 Lower Harmony Road, Lower Harmony NS B6L 3V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-10 current 259 Dalton Avenue, Miramichi, NB E1V 3C4
Name 2020-07-10 current Northern Industrial Supply Ltd.
Name 2020-07-10 current Northern Industrial Supply Ltd.
Status 2020-07-10 current Active / Actif

Activities

Date Activity Details
2020-07-10 Continuance (import) / Prorogation (importation) Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador

Office Location

Address 259 Dalton Avenue
City Miramichi
Province NB
Postal Code E1V 3C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diversified M4 Holdings Inc. 259 Dalton Avenue, Miramichi, NB E1V 3C4
Pointview Consolidated Holdings Inc. 259 Dalton Avenue, Miramichi, NB E1V 3C4 2020-03-31
Hester's Cove Holdings Inc. 259 Dalton Avenue, Miramichi, NB E1V 3C4 2020-03-31
Diversified M4 Holdings Inc. 259 Dalton Avenue, Miramichi, NB E1V 3C4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8403082 Canada Inc. 32 Fisherman Lane, Strathadam, NB E1V 0E4 2013-01-11
Réseau Des Gens D'affaires Francophones De Miramichi (rÉgaf-miramichi) 300 Chemin Beaverbrook, Miramichi Ouest, NB E1V 1A1 2005-02-08
Komaroll Worldwide Enterprise Inc. 380 Green St, Miramichi, NB E1V 1T3 2009-09-14
Opening Doors for Homeless Kids 1-111 White Court, Miramichi, NB E1V 1Z8 2016-11-21
7181141 Canada Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Resort Group Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-28
Eagles View Golf Club Inc. 67 Newcastle Blvd., Mirimichi, NB E1V 2B2 2009-05-29
Mirawell Consulting Inc. 525 Newcastle Blvd, Miramichi, NB E1V 2K5 2015-09-09
7013272 Canada Inc. 143 Avenue St-patrick, Miramichi, NB E1V 2L3 2008-07-18
Atcon Quebec Inc. 626 Newcastle Blvd., Miramichi, NB E1V 2L3 2006-08-24
Find all corporations in postal code E1V

Corporation Directors

Name Address
William Schenkels 1295 Route 425, Whitney NB E1V 4L3, Canada
Eugene Nowlan 1 Rosebank Dr., PO Box 4094, Stn. Douglastown, Miramichi NB E1V 7K7, Canada
David Maynard 820 D'Aigle Street, Labrador City NL A2V 2E2, Canada
Gordon Lavoie 138 Islandview Drive, Miramichi NB E1N 6B4, Canada
Eric Lloyd 9 Beach Drive, Rothesay NB E2E 4X3, Canada
Joylon Hunter 570 Lower Harmony Road, Lower Harmony NS B6L 3V8, Canada

Entities with the same directors

Name Director Name Director Address
11977580 Canada Inc. Gordon Lavoie 138 Island View Drive, Miramichi NB E1N 6B4, Canada
6087051 CANADA LIMITED GORDON LAVOIE 50 GRASSY PLAINS DRIVE, OTTAWA ON K2M 2M6, Canada

Competitor

Search similar business entities

City Miramichi
Post Code E1V 3C4

Similar businesses

Corporation Name Office Address Incorporation
Industriel Commercialisation Northern Zeng Inc. 1801 Senkus, #201, Lasalle, QC H8N 3B3 1997-06-27
Northern Prime Supply Inc. 2309-6 Eva Rd., Etobicoke, ON M9C 0B1 2020-01-29
H & R Northern Supply Ltd. 414 Edgeworth Avenue, Ottawa, ON K2B 5L1 1986-12-10
Great Northern Supply Ltd. 101-2750 Quadra Street, Victoria, BC V8T 4E8 2001-09-12
Northern Breakers & Electrical Supply Canada Inc. 172 Heritage Place, Cornwall, ON K6J 5V6 2004-10-07
Northern Mro Supply Limited 2824 Isabella Street East, Thunder Bay, ON P7E 5E1 2018-03-06
The Northern Engineering & Supply Company Limited 114 Miles E, Thunder Bay, ON P7C 1J3 1906-07-05
The Northern Engineering & Supply Company Limited 114 East Miles St., Thunder Bay, ON P7C 1J3
Northern Research Equipment Supply and Services (nress) Inc. 447 Winton Lane, R.r. 5, Perth, ON K7H 3C7 2004-02-18
Mqc Industrial Supply Ltd. 6-5591 Av Gatineau, Montreal, QC H3T 1X6 2005-12-06

Improve Information

Please provide details on Northern Industrial Supply 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches