MCMASTER INDUSTRIES INC.

Address:
23 Hewson Drive, Port Hope, ON L1A 4C8

MCMASTER INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4518993. The registration start date is May 29, 2009. The current status is Active.

Corporation Overview

Corporation ID 4518993
Business Number 802535625
Corporation Name MCMASTER INDUSTRIES INC.
Registered Office Address 23 Hewson Drive
Port Hope
ON L1A 4C8
Incorporation Date 2009-05-29
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CHARLES ALLEN Mcmaster 5858 GAMSBY ROAD, R.R. 1, ORONO ON L0B 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-06-12 current 23 Hewson Drive, Port Hope, ON L1A 4C8
Address 2009-05-29 2018-06-12 5858 Gamsby Road, R.r. 1, Orono, ON L0B 1M0
Name 2009-05-29 current MCMASTER INDUSTRIES INC.
Status 2009-05-29 current Active / Actif

Activities

Date Activity Details
2014-04-01 Amendment / Modification Section: 178
2009-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-29 Distributing corporation
Société ayant fait appel au public
2018 2018-05-29 Distributing corporation
Société ayant fait appel au public

Office Location

Address 23 Hewson Drive
City Port Hope
Province ON
Postal Code L1A 4C8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7753276 Canada Inc. 38 Jiggins Court, Port Hope, ON L1A 0A1 2011-01-15
Spanlinks Global Partnerships Ltd. 383 Lakeshore Road, Port Hope, ON L1A 0A4 2013-10-15
7929935 Canada Inc. 5 Snell Crt, Port Hope, ON L1A 0A6 2011-07-28
Connect Ag Properties Incorporated 427 Lakeshore Road, Port Hope, ON L1A 0B3 2018-04-17
Pa Ft Corp. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
Valitas Capital Partners Inc. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
11224514 Canada Inc. 25 Grainger Cres, Port Hope, ON L1A 0B6 2019-01-30
Artleey Inc. 102 White Drive, Port Hope, ON L1A 0B6 2017-08-14
Burellis Trends Corporation 28 Grainger Cres., Port Hope, ON L1A 0B8 2012-11-06
9362908 Canada Inc. 14 Bigwood Crescent, Port Hope, ON L1A 0C8 2015-07-09
Find all corporations in postal code L1A

Corporation Directors

Name Address
CHARLES ALLEN Mcmaster 5858 GAMSBY ROAD, R.R. 1, ORONO ON L0B 1M0, Canada

Competitor

Search similar business entities

City Port Hope
Post Code L1A 4C8

Similar businesses

Corporation Name Office Address Incorporation
Mcmaster Management Inc. 4 Mcmaster Avenue, Dundas, ON L9H 4M5 2020-10-08
Nesbitt-mcmaster Foundation 5700 Yonge Street, #1900, Toronto, ON M2M 4K7 2001-04-30
Fitule Inc. 23 Mcmaster Street, Georgetown, ON L7G 5G7 2012-04-18
G & Company Ltd. 26 Mcmaster Avenue, Toronto, ON M4V 1A9 2017-01-10
Scania Trans Inc. 140 Mcmaster Dr., London, ON N6K 1J4 2006-07-04
Nx Interiors Inc. 414 Mcmaster Crescent, Saskatoon, SK S7H 4E7 2020-08-14
La Closette Inc. 15 Mcmaster Avenue, Toronto, ON M4V 1A8 2013-09-23
Bbi Enterprises Group, Ltd. 106 Mcmaster Avenue, Ajax, ON L1S 2E7 2005-10-07
Philomeal Incorporated 3336 Mcmaster, Mississauga, ON L5L 5J1 2013-03-27
Aboutness Inc. 1782 Mcmaster Avenue, Ottawa, ON K1H 6R8 2009-12-11

Improve Information

Please provide details on MCMASTER INDUSTRIES 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