North Atlantic Marine Supplies & Services Inc.

Address:
Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3

North Atlantic Marine Supplies & Services Inc. is a business entity registered at Corporations Canada, with entity identifier is 3509664. The registration start date is July 6, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3509664
Business Number 892512625
Corporation Name North Atlantic Marine Supplies & Services Inc.
Registered Office Address Suite 1100, 100 New Gower Street
St. John's
NL A1C 6K3
Incorporation Date 1998-07-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL R. LACHANCE 538 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
RONALD COADY GENERAL DELIVERY, AQUAFORTE NL A0A 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-07-05 1998-07-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-06-15 current Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3
Address 1998-07-06 2012-06-15 8 Hallett Cres., St.john's, NL A1B 4C5
Name 2003-06-17 current North Atlantic Marine Supplies & Services Inc.
Name 2003-06-17 current North Atlantic Marine Supplies ; Services Inc.
Name 1998-07-06 2003-06-17 ICEDAN (Canada) Inc.
Status 2015-11-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-01-21 2015-11-06 Active / Actif
Status 2008-12-18 2009-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-06 2008-12-18 Active / Actif

Activities

Date Activity Details
2003-06-17 Amendment / Modification Name Changed.
1998-07-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 1100, 100 New Gower Street
City St. John's
Province NL
Postal Code A1C 6K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vytrell Engineering Limited Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2009-01-29
7115792 Canada Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2009-01-29
7115806 Canada Inc. Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2009-01-29
6339697 Canada Incorporated Suite 1100, 100 New Gower Street, P.o. Box 5038, St. John's, NL A1C 5V3 2005-01-24
Emsasa Global Capital Corporation Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2019-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
10254550 Canada Inc. Stewart Mckelvey, Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2017-05-29
7767072 Canada Inc. C/o Stewart Mckelvey, Suite 1100, 100 New Gower Street, St. John's, NL A1C 6K3 2011-01-31
Outcomes Canada Limited Stewart Mckelvey, 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3 2009-08-27
R. J. Ralph Automotive Limited 100 New Gower St., Suite 1100, Cabot Place, St. John's, NL A1C 6K3 1988-09-13
Centre Commercial Labrador City Ltee Suite 1100, Cabot Place, 100 New Gower Street, St John's, NL A1C 6K3 1976-09-08
Maersk Supply Service Canada Ltd. Suite 803, 100 New Gower Street, St. John's, NL A1C 6K3
Commanding Ocean Products Limited Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3
Hermitage Processing Inc. 100 New Gower Street, Suite 1100, Cabot Place, St. John's, NL A1C 6K3
Retsilla Realty Inc. Suite 1100, Cabot Place, 100 New Gower Street, St. John's, NL A1C 6K3 2006-03-01
Hibernia Management and Development Company Ltd. 100 New Gower Street, Suite 1000, Cabot Place, St. John's, NL A1C 6K3 1988-12-21
Find all corporations in postal code A1C 6K3

Corporation Directors

Name Address
PAUL R. LACHANCE 538 LAKESHORE ROAD, BEACONSFIELD QC H9W 4J7, Canada
RONALD COADY GENERAL DELIVERY, AQUAFORTE NL A0A 1A0, Canada

Entities with the same directors

Name Director Name Director Address
6805523 CANADA INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9K 1M8, Canada
WOLSELEY INDUSTRIAL PRODUCTS GROUP INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9K 1M8, Canada
6805493 CANADA INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9M 3Y2, Canada
6805345 CANADA INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9M 3Y2, Canada
4286898 CANADA INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9K 1M8, Canada
WOLSELEY CANADA INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9K 1M8, Canada
WOLSELEY INDUSTRIAL PRODUCTS (AMALGAMATED) INC. PAUL R. LACHANCE 134 STONEHENGE DRIVE, ANCASTER ON L9M 3Y2, Canada
NORTH ATLANTIC MARINE SUPPLIES & SERVICES INC. RONALD COADY GENERAL DELIVERY, AQUAFORTE NL A0A 1A0, Canada
9452931 CANADA INC. Ronald Coady General Delivery, Aquaforte NL A0A 1A0, Canada

Competitor

Search similar business entities

City St. John's
Post Code A1C 6K3

Similar businesses

Corporation Name Office Address Incorporation
North Atlantic Marine Supplies & Services (2018) Inc. 1237 Kenmount Road, Unit 2, Paradise, NL A1L 0V8 2017-12-29
T.m. Marine Services & Supplies Ltd. 1646 Beech Street, Halifax, NS B4H 4B4 1978-10-30
Marine Atlantique S.c.c. 10 Fort William Place, Suite 302, St. John`s, NL A1C 1K4 1977-12-15
Fournitures Marine Mascot Inc. 355 Tait St, St-laurent, QC H4M 2K4 1992-07-20
Nautical Services J.p.m. (marine Plus) Inc. 779 44e Avenue, Lasalle, QC H8P 2T7 1984-01-17
North Atlantic Mle Trading Corp. 3896 Sir George Simpson, Lachine, QC H8T 1E3 1997-08-18
Trusted Global Supplies & Services Inc. 70 Lepage Crt, North York, ON M3J 1Z9 2017-06-13
Galaxy Supplies and Services Inc. 1725 Thornton Road North, Oshawa, ON L1H 7K4 2011-09-13
Norlite-atlantic Financial Services Inc. 1850 Panama, Bureau 410, Brossard, QC J4W 3C6 1998-02-13
Fam Accounting Services Ltd. Unit 426 - 2030 Marine Dr., North Vancouver, BC V7P 1V7 2019-04-23

Improve Information

Please provide details on North Atlantic Marine Supplies & Services Inc. 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