Mariner Endosurgery Inc.

Address:
216a 175 Longwood Routh South, Mcmaster Innovation Park, Hamilton, ON L8P 0A1

Mariner Endosurgery Inc. is a business entity registered at Corporations Canada, with entity identifier is 9933115. The registration start date is October 5, 2016. The current status is Active.

Corporation Overview

Corporation ID 9933115
Business Number 748114725
Corporation Name Mariner Endosurgery Inc.
Registered Office Address 216a 175 Longwood Routh South
Mcmaster Innovation Park
Hamilton
ON L8P 0A1
Incorporation Date 2016-10-05
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Doug Wyatt 57 Donaghedy Drive, Georgetown ON L7G 5H2, Canada
Robin Muscat-Tyler 342 Mountsberg Road, Campbelleville ON L0P 1B0, Canada
Mitchell Wilson 256 Edgemont St S, Hamilton ON L8K 2J2, Canada
Evgeny Apel 82 Maple Avenue, Dundas ON L8P 1A2, Canada
David Langlois 1024 North Shore Blvd E, Burlington ON L7T 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-17 current 216a 175 Longwood Routh South, Mcmaster Innovation Park, Hamilton, ON L8P 0A1
Address 2017-12-01 2019-01-17 305a 175 Longwood Routh South, Mcmaster Innovation Park, Hamilton, ON L8P 0A1
Address 2016-10-05 2017-12-01 245 James St N, Hamilton, ON L8R 2L2
Name 2016-10-05 current Mariner Endosurgery Inc.
Status 2016-10-05 current Active / Actif

Activities

Date Activity Details
2017-01-10 Amendment / Modification Section: 178
2016-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 216A 175 LONGWOOD ROUTH SOUTH
City Hamilton
Province ON
Postal Code L8P 0A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2unify Inc. 175 Longwood Rd S Suite 101a, Hamilton, ON L8P 0A1 2020-08-11
12252244 Canada Inc. 175 Longwood Road South, Suite B21, Hamilton, Ontario, ON L8P 0A1 2020-08-07
Lambert Constructions Inc. 175 Longwood Road,south, Suite 300a, Hamilton, ON L8P 0A1 2020-06-01
Grow The Good, Inc. 175 Longwood Rd S, Suite 300a, Hamilton, ON L8P 0A1 2020-05-21
Inflow Machine Learning Inc. 175 Longwood Rd, S, B21, Hamilton, ON L8P 0A1 2019-05-13
Ecop Inc. The Forge At Mcmaster Innovation Park, 175 Longwood Road South, Suite 301a, Hamilton, ON L8P 0A1 2019-01-14
Yordas Limited 175 Longwood Road South, Suite 409a, Hamilton, ON L8P 0A1 2018-12-13
Fishison Inc. 175 Longwood Rd. S, Suite 300a, Mcmaster Innovation Park, Hamilton, ON L8P 0A1 2018-10-29
20/20 Optimeyes Technologies Inc. 301a-175 Longwood Rd. S, Hamilton- Mcmaster University, ON L8P 0A1 2018-10-23
Longan Vision Corp. B21-175 Longwood Rd S, Hamilton, ON L8P 0A1 2018-08-01
Find all corporations in postal code L8P 0A1

Corporation Directors

Name Address
Doug Wyatt 57 Donaghedy Drive, Georgetown ON L7G 5H2, Canada
Robin Muscat-Tyler 342 Mountsberg Road, Campbelleville ON L0P 1B0, Canada
Mitchell Wilson 256 Edgemont St S, Hamilton ON L8K 2J2, Canada
Evgeny Apel 82 Maple Avenue, Dundas ON L8P 1A2, Canada
David Langlois 1024 North Shore Blvd E, Burlington ON L7T 1X7, Canada

Entities with the same directors

Name Director Name Director Address
WSP LUX HOLDING INC. David Langlois 1268 de Rouen Street, Boucherville QC J4B 7T9, Canada
RIDEAU CONSULTANTS INC. DAVID LANGLOIS 12 Rue Somerset, Hudson QC J0P 1H0, Canada
7539002 CANADA INC. David Langlois 1996 Marie-Anne Ouest, Carignan QC J3L 4G2, Canada
4269551 CANADA INC. DAVID LANGLOIS 31 PARKLAND AVE., RUSSELL ON K4R 1A2, Canada
WSPB Latin America Holdings Inc. David Langlois 1268 de Rouen, Boucherville QC J4B 7T9, Canada
9902902 Canada Inc. David Langlois 1268 Rouen, Boucherville QC J4B 7T9, Canada
BRANDY TELECOM INC. DAVID LANGLOIS 31 PARKLANDS AVENUE, RUSSELL ON K4R 1A2, Canada
WSP Group Consulting Inc. David Langlois 1268 de Rouen, Boucherville QC J4B 7T9, Canada
WSP Inc. David Langlois 1268 rue de Rouen, Boucherville QC J4B 7T9, Canada
11599119 Canada Inc. David Langlois 1268 Rouen, Boucherville QC J4B 7T9, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8P 0A1

Similar businesses

Corporation Name Office Address Incorporation
Mariner's Haven Investments Inc. 1 Place Ville Marie, Suite 2410, Montreal, QC H3B 3M9 1994-03-04
Mariner Apartments of Spring Hill Inc. 2860 Chemin Des Quatre-bourgeois, 101, Québec, QC G1V 1Y3 2016-01-15
Master Mariner Du Canada Ltee 1070 Douglas St, Suite 600, Victoria, BC 1971-05-14
3d Edge Inc. 544 Mariner Dr., Waterloo, ON N2K 3Y8 2001-06-22
S&s Partners Inc. 101-5 Mariner Terrace, Toronto, ON M5V 3V6 2019-09-03
Krcnelson Consulting Inc. 560 Mariner Dr., Waterloo, ON N2K 3Y8 2017-03-17
High-end Woodwork Inc. 547 Mariner Dr., Waterloo, ON N2K 3Y8 2007-09-13
Daulphinz Inc. 659 Mariner Lane, Newmarket, ON L3X 1L6 2011-11-24
Zetwork Inc. 35 Mariner Terrace, Toronto, ON M5V 3V9 2013-01-01
Peak Freight (canada) Inc. 5 Mariner Way, Toronto, ON M5V 3V6 2016-08-15

Improve Information

Please provide details on Mariner Endosurgery 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