MEDIGAS ATLANTIC LIMITED

Address:
101 Thornhill Drive, Suite 120, Dartmouth, NS B3B 1K8

MEDIGAS ATLANTIC LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2590719. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2590719
Business Number 874482680
Corporation Name MEDIGAS ATLANTIC LIMITED
Registered Office Address 101 Thornhill Drive
Suite 120
Dartmouth
NS B3B 1K8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
J.R. HOWARD SILVERCREEK DRIVE, RR 1, GEORGETOWN ON L7G 4S4, Canada
NEIL F. WEAVER 1899 LINCOLN GREEN CLOSE, MISSISSAUGA ON L4K 1C4, Canada
E.N.L. WHITBY 1070 SHOAL POINT ROAD SOUTH, AJAX ON L1S 1E2, Canada
DANIEL W. GLASSMAN 5 AFTON COURT, ST-CATHARINES ON L0R 2E0, Canada
WILLIAM HOOK 5211 ROTHESAY ROAD, MISSISSAUGA ON L5M 4Y3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-28 1990-03-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-29 current 101 Thornhill Drive, Suite 120, Dartmouth, NS B3B 1K8
Name 1990-03-29 current MEDIGAS ATLANTIC LIMITED
Status 1990-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-03-29 1990-03-31 Active / Actif

Activities

Date Activity Details
1990-03-29 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 101 THORNHILL DRIVE
City DARTMOUTH
Province NS
Postal Code B3B 1K8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Video Software Dealers Association of Atlantic Canada Inc. 10 Morris Drive, Dartmouth, NS B3B 1K8 1990-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10330272 Canada Inc. 98 Williams Avenue, Dartmouth, NS B3B 0A1 2017-07-20
A.j. Acheson Sales Limited 30 Lamont Terace, Dartmouth, NS B3B 0B5 1982-03-12
Atlantic Pharmaceutical Services Incorporated 170 Cromarty Drive, Suite 225, Dartmouth, NS B3B 0G1 1980-08-29
Halifax Climate Centre 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2020-10-21
Efficiencyone 230 Brownlow Avenue, Suite 300, Dartmouth, NS B3B 0G5 2014-07-08
Reliance Offshore Canada Inc. 165 Burbridge Avenue, Dartmouth, NS B3B 0G6 1986-04-09
T.t.l. Supply Limited 78 Burbridge Avenue, Dartmouth, NS B3B 0G7
11169882 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
11169939 Canada Inc. 78 Burbridge Avenue, Dartmouth, NS B3B 0G7 2018-12-31
Scotia Sheet Metal Inc. 25 Guildford Avenue, Dartmouth, NS B3B 0H5 2006-10-02
Find all corporations in postal code B3B

Corporation Directors

Name Address
J.R. HOWARD SILVERCREEK DRIVE, RR 1, GEORGETOWN ON L7G 4S4, Canada
NEIL F. WEAVER 1899 LINCOLN GREEN CLOSE, MISSISSAUGA ON L4K 1C4, Canada
E.N.L. WHITBY 1070 SHOAL POINT ROAD SOUTH, AJAX ON L1S 1E2, Canada
DANIEL W. GLASSMAN 5 AFTON COURT, ST-CATHARINES ON L0R 2E0, Canada
WILLIAM HOOK 5211 ROTHESAY ROAD, MISSISSAUGA ON L5M 4Y3, Canada

Entities with the same directors

Name Director Name Director Address
MEDIGAS PACIFIC LIMITED DANIEL W. GLASSMAN 5 AFTON COURT, ST-CATHARINES ON L0R 2E0, Canada
MEDIGAS LIMITED DANIEL W. GLASSMAN 5 AFTON COURT, ST-CATHARINES ON L0R 2E0, Canada
MEDIGAS INC. DANIEL W. GLASSMAN 1089 EDWARD AVENUE, RR 3, FONTHILL ON L0S 1E4, Canada
MEDIGAS PACIFIC LIMITED E.N.L. WHITBY 1070 SHOAL POINT ROAD SOUTH, AJAX ON L1S 1E2, Canada
UNION CARBIDE EXPLORATION LTD. E.N.L. WHITBY 81 ROTARY DRIVE, SCARBOROUGH ON M1E 1C1, Canada
MEDIGAS (ALBERTA) LIMITED E.N.L. WHITBY 1070 SHOAL POINT ROAD SOUTH, AJAX ON L1S 1E2, Canada
547448 ONTARIO LIMITED J.R. HOWARD 8TH LINE NORTH, R.R. 1, GEORGETOWN ON L7G 4S4, Canada
MEDIGAS PACIFIC LIMITED NEIL F. WEAVER 1899 LINCOLN GREEN CLOSE, MISSISSAUGA ON L4K 1C4, Canada
MEDIGAS LIMITED NEIL F. WEAVER 1899 LINCOLN GREEN CLOSE, MISSISSAUGA ON L4K 1C4, Canada
MEDIGAS (ALBERTA) LIMITED NEIL F. WEAVER 1899 LINCOLN GREEN CLOSE, MISSISSAUGA ON L4K 1C4, Canada

Competitor

Search similar business entities

City DARTMOUTH
Post Code B3B1K8

Similar businesses

Corporation Name Office Address Incorporation
Medigas Limited 470 Lakeshore Boulevard West, Toronto, ON M5V 2V6
Medigas Pacific Limited 1339 Franklin Street, Vancouver, BC V5L 1P2
Medigas (alberta) Limited 14572 121a Avenue, Edmonton, AB T5L 4L2
Compagnie De Crevettes Atlantic Limitee 1170 Rue Peel, Montreal, QC H3B 4S8 1994-02-21
Hewitt Atlantic Limited 204 - 455 Fenelon Boulevard, Dorval, QC H9S 5T8
Compagnie De Crevette Atlantic Champion LimitÉe 1600 Mantane-sur Mer, Matane, QC G4W 3M9 1990-06-14
Atlantic Shrimp Company Limited 757 Bedford Highway, Bedford, NS B4A 3Z7
Les Uniformes Atlantic Inc. 400 Atlantic Avenue, 6th Floor, Montreal, QC H2V 1A5 1986-06-03
Cowper Atlantic Limitee 677 7th Avenue, Lachine, QC H8S 3A1 1975-03-13
Medigas Inc. 5671 Mcadam Road, Mississauga, ON L4Z 1N9

Improve Information

Please provide details on MEDIGAS ATLANTIC LIMITED 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