Search icon

MACDON INDUSTRIES LTD., INC.

Company Details

Entity Name: MACDON INDUSTRIES LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 08 Mar 2019 (6 years ago)
Document Number: F19000001181
FEI/EIN Number 98-0108587
Address: 680 MORAY ST., WINNIPEG, Ma, R3J-3S3, CA
Mail Address: 680 MORAY ST., WINNIPEG, Ma, R3J-3S3, CA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Buehler Kurt President 680 Moray Street, Winnepeg, MB, R3J 33

Secretary

Name Role Address
Burger Elliot Secretary 287 Speedvale Avenue West, Guelph, ON, N1H 15

Treasurer

Name Role Address
Schneider Dale Treasurer 287 Speedvale Avenue West, Guelph, ON, N1H 15

Director

Name Role Address
Hasenfratz Linda Director 287 Speedvale Avenue West, Guelph, ON, N1H 15
Jarrell James Director 680 MORAY ST., WINNIPEG, MB, R3J-33

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 680 MORAY ST., WINNIPEG, Manitoba R3J-3S3 CA No data
CHANGE OF MAILING ADDRESS 2021-04-28 680 MORAY ST., WINNIPEG, Manitoba R3J-3S3 CA No data
REGISTERED AGENT NAME CHANGED 2019-07-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-24
Reg. Agent Change 2019-07-15
Foreign Profit 2019-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State