MORTWORTH HOLDINGS INC.

Address: 403-91 Raglan Street, Collingwood, ON L9Y 0B2

MORTWORTH HOLDINGS INC. (Corporation# 1189387) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1981.

Corporation Overview

Corporation ID 1189387
Business Number 103770723
Corporation Name MORTWORTH HOLDINGS INC.
Registered Office Address 403-91 Raglan Street
Collingwood
ON L9Y 0B2
Incorporation Date 1981-08-19
Dissolution Date 2020-09-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ELIZABETH MORTON 403-91 Raglan Street, Collingwood ON L9Y 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-08-18 1981-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-04-25 current 403-91 Raglan Street, Collingwood, ON L9Y 0B2
Address 2012-07-13 2016-04-25 114 Ontario Street, Collingwood, ON L9Y 1M3
Address 2000-06-03 2012-07-13 1 Callary Crescent, Collingwood, ON L9Y 4X9
Address 1992-09-01 2000-06-03 572 Oxbow, Box 4159, Collingwood, ON L9Y 4T9
Name 1981-08-19 current MORTWORTH HOLDINGS INC.
Status 2020-09-22 current Dissolved / Dissoute
Status 2012-07-09 current Active / Actif
Status 2012-07-09 2020-09-22 Active / Actif
Status 2011-06-13 2012-07-09 Dissolved / Dissoute
Status 2010-01-14 2011-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-05-15 2010-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-04-22 2003-05-15 Active / Actif
Status 1992-08-06 2003-04-22 Active / Actif
Status 1991-12-01 1992-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2020-09-22 Dissolution Section: 210(3)
2012-07-09 Revival / Reconstitution
2011-06-13 Dissolution Section: 212
1981-08-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-02-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 403-91 RAGLAN STREET
City COLLINGWOOD
Province ON
Postal Code L9Y 0B2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Benthowave Instrument Inc. 89 Kells Crescent, Collingwood, ON L9Y 0B4 2010-12-17
Find all corporations in postal code L9Y

Corporation Directors

Name Address
ELIZABETH MORTON 403-91 Raglan Street, Collingwood ON L9Y 0B2, Canada

Competitor

Search similar business entities

City COLLINGWOOD
Post Code L9Y 0B2

Similar businesses

Corporation Name Office Address Incorporation
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
J&k Holdings (ontario) Inc. 700 Richmond Street, Suite 216, London, ON N6A 5C7

Improve Information

Please comment or provide details below to improve the information on MORTWORTH HOLDINGS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.