Morgantown-National Supply Limited is a business entity registered at Corporations Canada, with entity identifier is 3155749. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 3155749 |
Business Number | 103835773 |
Corporation Name | Morgantown-National Supply Limited |
Registered Office Address |
54 West Beaver Creek Rd. Unit 2 Richmond Hill ON L4B 1G5 |
Dissolution Date | 2006-01-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JAMES D. ANGUS JR. | 440 CRANESBILL DRIVE, WEST CHICAGO IL 60185, United States |
PETER E. LAWFORD | 55 ANNDALE DRIVE, TORONTO ON M2N 2X2, Canada |
DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-06-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-06-12 | 1995-06-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2000-05-15 | current | 54 West Beaver Creek Rd., Unit 2, Richmond Hill, ON L4B 1G5 |
Address | 1995-06-13 | 2000-05-15 | 16 Main Street, Unionville, ON L3R 2E4 |
Name | 2000-01-01 | current | Morgantown-National Supply Limited |
Name | 1995-06-13 | 2000-01-01 | NATIONAL MINE SERVICE (CANADA) LIMITED |
Status | 2006-01-13 | current | Dissolved / Dissoute |
Status | 1995-06-13 | 2006-01-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-01-13 | Dissolution | Section: 210 |
2000-01-01 | Amendment / Modification | Name Changed. |
1995-06-13 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2004-06-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2002-06-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2001 | 2002-06-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 54 WEST BEAVER CREEK RD. |
City | RICHMOND HILL |
Province | ON |
Postal Code | L4B 1G5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
L. A. Darling Limitee | 54 West Beaver Creek Rd., Unit 2, Richmond Hill, ON L4B 1G5 | 1998-03-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Century Wuyou Technology Inc. | 16-30 West Beaver Creek Road, Richmond Hill, ON L4B 1G5 | 2017-06-12 |
Arthur & Lancelot Inc. | 54 West Beaver Creek Rd, Unit #101, Richmond Hill, ON L4B 1G5 | 2014-09-02 |
Roll-it (1991) Inc. | 54 West Beaver Creek Road, Unit 2, Richmond Hill, ON L4B 1G5 | 1991-10-31 |
J.l. Mining Canada Ltd. | 54 West Beaver Creek Road, Richmond Hill, ON L4B 1G5 | 1997-02-11 |
Select Hardware Products Inc. | 54 West Beaver Creek Road, Richmond Hill, ON L4B 1G5 | 2000-01-14 |
Robertson Inc. | 97 Bronte Street, Milton, ON L4B 1G5 | |
L.a. Darling Limited | 54 West Beaver Creek Road, Unit 2, Richmond Hill, ON L4B 1G5 | 2000-12-08 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ajc Construman Inc. | 11 Oneida Crescent #1212, Richmond Hill, ON L4B 0A1 | 2019-05-03 |
Pars National Transport Inc. | 1113-11 Oneida Cres, Richmond Hill, ON L4B 0A1 | 2019-03-18 |
11079417 Canada Inc. | 11 Onedia Crescent # 1113, Richmond Hill, ON L4B 0A1 | 2018-11-03 |
10984418 Canada Inc. | 23 Oneida Crescent, Suite 1102, Richmond Hill, ON L4B 0A1 | 2018-09-09 |
A+ Quality Builders Inc. | Ph08-11 Oneida Cres, Richmond Hill, ON L4B 0A1 | 2018-02-06 |
10561266 Canada Inc. | 906-11 Oneida Crescent, Richmond Hill, ON L4B 0A1 | 2017-12-29 |
10267732 Canada Incorporated | 613-11 Oneid Cres, Richmond Hill, ON L4B 0A1 | 2017-06-06 |
Stmw Founder Inc. | Ph04-11 Oneida Crescent Unit, Richmond Hill, ON L4B 0A1 | 2017-04-28 |
Tipasoft Inc. | 704-11 Oneida Cres, Richmond Hill, ON L4B 0A1 | 2015-01-01 |
Impression Box Technology Inc. | Unit 703, 11 Oneida Crescent, Richmond Hill, ON L4B 0A1 | 2014-04-24 |
Find all corporations in postal code L4B |
Name | Address |
---|---|
JAMES D. ANGUS JR. | 440 CRANESBILL DRIVE, WEST CHICAGO IL 60185, United States |
PETER E. LAWFORD | 55 ANNDALE DRIVE, TORONTO ON M2N 2X2, Canada |
DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
Name | Director Name | Director Address |
---|---|---|
THE MARMON CORPORATION OF CANADA LTD. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
ROBERTSON WHITEHOUSE INC. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
LONG-AIRDOX CANADA LTD. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
CERRO COPPER OF CANADA LTD. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
PROCRANE (WESTERN) INC. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
THE MARMON GROUP OF CANADA LTD. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
PROCRANE INC. | DAVID H.PATTERSON | 1379 AMBER CRESENT, OAKVILLE ON L6J 2P1, Canada |
CANADIAN SPRING OPERATIONS LTD. | DAVID H.PATTERSON | 1379 AMBER CRESCENT, OAKVILLE ON L6J 2P1, Canada |
LONG-AIRDOX CANADA LTD. | PETER E. LAWFORD | 39 ROCHESTER AVENUE, TORONTO ON M4N 1N7, Canada |
L. A. DARLING LIMITED | PETER E. LAWFORD | 39 ROCHESTER AVENUE, TORONTO ON M4N 1N7, Canada |
City | RICHMOND HILL |
Post Code | L4B 1G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Garden Supply of Canada Limited | Toronto-dominion Bank Tower, Suite 4800, Toronto, ON M5K 1E6 | 1965-09-23 |
National Real Estate Supply Inc. | 315-195 James St. N, Hamilton, ON L8R 2L2 | 2003-11-10 |
National Cannabis Supply Inc. | 5 Newport Drive, Johnstown, ON K0E 1T0 | 2018-01-19 |
National Asphalt Supply Inc. | 13739 St. Peter Rd, Rr # 3, Charlottetown, PE C1A 7J7 | 2010-04-20 |
Multi-national Parts Supply Inc. | 656 Highpoint Avenue, Waterloo, ON N2L 4Z5 | 2010-01-14 |
National Lazer Supply Ltd. | 350 Wentworth Street North, Hamilton, ON L8L 5W3 | 1997-04-14 |
National Ergonomic Supply Inc. | 101-3115 Skaha Lake Road, Penticton, BC V2A 6G5 | 2005-03-01 |
National Orthopaedic Supply Corp. | 237 Barton Street, Stoney Creek, ON L8E 2K4 | 2018-04-30 |
Fourniture De Bureau Et Scolaire N.o.c.s. Inc. | 489 Burnhamthorpe Road East, Oakville, ON L6H 7B4 | 1984-09-11 |
Wagon D'acier National Limitee | 600 Kenilworth Ave N, Hamilton, ON L8N 3J4 |
Please provide details on Morgantown-National Supply 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |