LIQUID-PROGAS SUPPLIES INC.

Address:
255 Brimley Road, Scarborough, ON M1M 3J2

LIQUID-PROGAS SUPPLIES INC. is a business entity registered at Corporations Canada, with entity identifier is 409383. The registration start date is June 14, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 409383
Business Number 103345070
Corporation Name LIQUID-PROGAS SUPPLIES INC.
Registered Office Address 255 Brimley Road
Scarborough
ON M1M 3J2
Incorporation Date 1971-06-14
Dissolution Date 1996-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
GLEN R. MORROW 44 REEVE CR, MARKHAM ON L3P 4S2, Canada
KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
JOHN R. DRURY 29 SPRINGWOOD CR, UNIONVILLE ON L3R 6C8, Canada
ED J. WELCH 67 SATCHELL BLVD, SCARBOROUGH ON M1C 3B3, Canada
WILLIAM MCINTYRE 20 RIDGEMONT ROAD, CORBEIL ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-23 1978-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-06-14 1978-02-23 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1984-09-07 current 255 Brimley Road, Scarborough, ON M1M 3J2
Name 1985-03-29 current LIQUID-PROGAS SUPPLIES INC.
Name 1984-09-18 1984-09-18 DRUMMOND OXYGEN LIMITED
Name 1971-06-14 1985-03-29 133837 CANADA INC.
Status 1996-08-08 current Dissolved / Dissoute
Status 1978-02-24 1996-08-08 Active / Actif

Activities

Date Activity Details
1996-08-08 Dissolution
1978-02-24 Continuance (Act) / Prorogation (Loi)
1971-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 255 BRIMLEY ROAD
City SCARBOROUGH
Province ON
Postal Code M1M 3J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Anaesthetics Gases Ltd. 255 Brimley Road, Scarborough, ON M1M 3J2 1977-11-25
2798174 Canada Inc. 255 Brimley Road, Scarborough, ON M1M 3J2 1992-02-21
Imperial Oxygen Limited 255 Brimley Road, Scarborough, ON M1M 3J2 1971-06-14
National Oxygen (1971) Limited 255 Brimley Road, Scarborough, ON M1M 3J2 1971-06-14
Bull Welding Supplies Ltd. 255 Brimley Road, Scarborough, ON M1M 3J2 1979-03-28
Nordic Welding Supplies Limited 255 Brimley Road, Scarborough, ON M1M 3J2 1982-11-05
147102 Canada Inc. 255 Brimley Road, Scarborough, ON M1M 3J2 1985-10-03
Fluorodynamics Inc. 255 Brimley Road, Scarborough, ON M1M 3J2 1989-01-23
Gas Dynamics (canada) Ltd./ltee 255 Brimley Road, Scarborough, ON M1M 3J2 1979-01-30
Lakeside Homecare Services Ltd. 255 Brimley Road, Scarborough, ON M1M 3J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Breox Medical Inc. 255 Brimley Road, Scarborough, ON M1M 3J2

Corporation Directors

Name Address
GLEN R. MORROW 44 REEVE CR, MARKHAM ON L3P 4S2, Canada
KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
JOHN R. DRURY 29 SPRINGWOOD CR, UNIONVILLE ON L3R 6C8, Canada
ED J. WELCH 67 SATCHELL BLVD, SCARBOROUGH ON M1C 3B3, Canada
WILLIAM MCINTYRE 20 RIDGEMONT ROAD, CORBEIL ON , Canada

Entities with the same directors

Name Director Name Director Address
OXYGENE LAVAL (1982) INC. JOHN R. DRURY 29 SPRINGWOOD CR., UNIONVILLE ON L3R 6C8, Canada
165853 CANADA INC. KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
1486734 NOVA SCOTIA LIMITED KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
MARITIME OXYGEN (1982) INC. KENNETH M. HIBBERT 39 NORMANDALE ROAD, UNIONVILLE ON L3R 4J7, Canada
CANADIAN HEART RHYTHM SOCIETY William McIntyre Y3005, 409 Taché Avenue, Winnipeg MB R2H 2A6, Canada
3253830 CANADA INC. WILLIAM MCINTYRE 1120 GROU STREET, MONTREAL QC H4N 2C8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1M3J2

Similar businesses

Corporation Name Office Address Incorporation
Excursions Liquid Skills Inc. 2742 Snake River Line, Cobden, ON K0J 1K0 2001-01-10
Disques Liquid Love Inc. 3401 St Antoine West, Westmount, QC H3Z 1X1 2016-11-28
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8 1995-05-01
Distributeurs Liquid Carbonic Inc. 140 Allstate Parkway, Markham, ON L3R 5Y8
Liquid Nutrition Group Inc. 60 Ch. Belvédère, Westmount, QC H3Y 1P8
Liquid Ejuice Inc. Liquid Ejuice, 5150 Fairview Drive, Burlington, ON L7L 6B7 2014-05-28
Progas Limited 240 - 4 Avenue Sw, Calgary, AB T2P 4H4
Progas Limited 240 4th Avenue S.w., Suite 240, Calgary, AB T2P 4H4 1978-07-18
Progas Enterprises Limited 240 4th Avenue S.w., Calgary, AB T2P 4H4 1988-01-18
Liquid Knowledge Productions Inc. 356 Le Moyne Street, Suite 100, Montréal, QC H2Y 1Y3 2018-11-06

Improve Information

Please provide details on LIQUID-PROGAS SUPPLIES 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