Morgantown-National Supply Limited

Address:
54 West Beaver Creek Rd., Unit 2, Richmond Hill, ON L4B 1G5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 54 WEST BEAVER CREEK RD.
City RICHMOND HILL
Province ON
Postal Code L4B 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L. A. Darling Limitee 54 West Beaver Creek Rd., Unit 2, Richmond Hill, ON L4B 1G5 1998-03-03

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City RICHMOND HILL
Post Code L4B 1G5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches