MORTWORTH HOLDINGS INC. (Corporation# 1189387) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1981.
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 |
Director Name | Director Address |
---|---|
ELIZABETH MORTON | 403-91 Raglan Street, Collingwood ON L9Y 0B2, Canada |
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©) |
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© |
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 |
Address | 403-91 RAGLAN STREET |
City | COLLINGWOOD |
Province | ON |
Postal Code | L9Y 0B2 |
Country | Canada |
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 |
Name | Address |
---|---|
ELIZABETH MORTON | 403-91 Raglan Street, Collingwood ON L9Y 0B2, Canada |
City | COLLINGWOOD |
Post Code | L9Y 0B2 |
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 |
Please comment or provide details below to improve the information on MORTWORTH HOLDINGS INC..
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.