Morgan Innovation Inc.

100 Symes Road, Unit # 100A, Toronto, ON M6N 0A8

Overview

MORGAN INNOVATION INC. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 15, 2016 with corporation #9669701. The current entity status is . The registered office location is at 100 Symes Road, Unit # 100A, Toronto, ON M6N 0A8. The directors of the corporation include Philip Frost, Eric Nicolas Morgan, Mike Andrade, Thomas Rand, Eric Andres Morgan, Duncan Meade and John Paul Morgan.

Corporation Information

ID9669701
Business Number779094325
Current NameMORGAN INNOVATION INC.
Incorporation Date2016-03-15
Address100 Symes Road
Unit # 100A
Toronto
ON M6N 0A8
Director Limits1-10

Corporation Directors

Director NameDirector Address
Philip Frost4400 Biscayne Boulevard, Miami FL 33137, United States
Eric Nicolas Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Mike Andrade45 Blyth Hill Road, Toronto ON M4N 3L6, Canada
Thomas Rand101 College Street, Suite 420, Toronto ON M5G 1L7, Canada
Eric Andres Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Duncan Meade6840 Bow Crescent NW, Calgary AB T3B 2B9, Canada
John Paul Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Eric Nicolas Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2016-03-15currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2016-03-15currentActive / Actif
Name2016-03-15currentMORGAN INNOVATION INC.
Address2016-03-15current100 Symes Road, Unit # 100A, Toronto, ON M6N 0A8
Activity2016-03-15currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20192017-11-07Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Philip Frost4400 Biscayne Boulevard, Miami FL 33137, United States
Eric Nicolas Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Mike Andrade45 Blyth Hill Road, Toronto ON M4N 3L6, Canada
Thomas Rand101 College Street, Suite 420, Toronto ON M5G 1L7, Canada
Eric Andres Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Duncan Meade6840 Bow Crescent NW, Calgary AB T3B 2B9, Canada
John Paul Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada
Eric Nicolas Morgan100 Symes Road, Unit # 100A, Toronto ON M6N 0A8, Canada

Corporations with the same officer (Duncan Meade)

Corporation NameAddressIncorporation Date
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13
N-Solv Corporation 840 7th Avenue S.W., Suite 1000, Calgary, AB T2P 3G22003-11-25

Corporations with the same officer (ERIC NICOLAS MORGAN)

Corporation NameAddressIncorporation Date
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13
Alberta Solar One, Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82016-06-17

Corporations with the same officer (Mike Andrade)

Corporation NameAddressIncorporation Date
Firan Technology Group Corporation 250 Finchdene Square, Scarborough, ON M1X 1A5
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13
Fabrication de prochaine génération Canada · Next Generation Manufacturing Canada 301 - 175 Longwood Road S., Hamilton, ON L8P 0A12017-11-23

Corporations with the same officer (Philip Frost)

Corporation NameAddressIncorporation Date
Alberta Solar One, Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82016-06-17

Corporations with the same officer (THOMAS RAND)

Corporation NameAddressIncorporation Date
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13

Corporations with the same officer (ERIC ANDRES MORGAN)

Corporation NameAddressIncorporation Date
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13

Corporations with the same officer (JOHN PAUL MORGAN)

Corporation NameAddressIncorporation Date
Alberta Solar One, Inc. 425 - 1st Street SW, Suite 200, Calgary, AB T2P 3L82016-06-17
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13
UP Cannabis Inc. Suite 101-111 Heritage Road, Chatham, ON N7M 5W72013-03-07
Up Cannabis Niagara Inc. 1315 North Service Road East, Oakville, ON L6H 1A7

Location Information

Street Address 100 Symes Road
Unit # 100A
CityToronto
ProvinceON
Postal CodeM6N 0A8
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Pigeon Row Public Relations Inc. 100 Symes Road, Unit 200-b, Toronto, ON M6N 5C92017-02-09
Morgan Solar Inc. 100 Symes Road, Unit #100A, Toronto, ON M6N 0A82007-06-13
GTS ATHLETIC PERFORMANCE Inc. 100 Symes Road, Toronto, ON M6N 0A82024-10-07
306 art&texture 100 Symes Road, #104, Toronto, ON M6N 5C92020-08-05

Corporations in the same postal code

Corporation NameAddressIncorporation Date
PrintOps Inc. 100 Symes Rd, 104, York, ON M6N 0A82023-09-01
Baitshop Productions Inc. 100 Symes Rd. Unit 104, Toronto, ON M6N 0A82019-11-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
INNOVATIO space design and strategy Inc. 715-1808 St. Clair Avenue West, Toronto, On M6n 0c1, ON M6N 0C12023-04-05
14593383 Canada Inc. 115-2300 St Clair Avenue West, Toronto, ON M6N 0B32022-12-11
Zainab Azeez Beauty Inc. 2300 St Clair Ave W, Toronto, ON M6N 0B32023-04-01
14279905 Canada Inc. 2300 St Clair Ave W, suite 307, Toronto, ON M6N 0B32022-08-11
Zain Capital Corp. 1787 St Clair Ave W, suite 623, Toronto, ON M6N 0B72019-02-17
ZamZam Sport limited 1980 St Clair Ave West, Toronto, ON M6N 0A32020-11-05
YXE Developers Inc. 703-2300 St Clair Ave W, Toronto, ON M6N 0B32023-08-27
CV Nursing Inc. 385 Osler Street, Suite 215, Toronto, ON M6N 0B22023-10-30
Mitch B Media Inc. 1787 St Clair Ave W, Unit 515, Toronto, ON M6N 0B72022-11-29
Magwell Industries Ltd. 620 Keele Street, Unit 848, Toronto, ON M6N 0A12014-09-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
A H MORGAN Investments Inc. · A H MORGAN Investissements Inc. 90 George Street, Suite 1501, Ottawa, ON K1N 0A82019-06-27
Robert Morgan Investments Inc. · Investissements Robert Morgan Inc. 36 Chemin Dr. Henry, Arundel, QC J0T 1A01987-05-20
S & Morgan Import & Export Inc. · S & Morgan Importation & Exportation Inc. 18710 rue Poitiers, Montréal, QC H9K 1P82015-06-19
Arthur Morgan Textile Sales Inc. · Ventes De Textiles Arthur Morgan Inc. 9310 St-Lawrence Blvd., Suite 1040, Montreal, QC H2N1N41985-02-18
Entrepots & Tenure Morgan Ltee · Morgan Storage & Holding Ltd. 560 Orly, Dorval, QC1979-04-09
Captain Morgan Limited · Capitaine Morgan Limitee 57 Erb St W, Waterloo, ON N2L6C21963-12-11
Les Entreprises L. Daniel Morgan Ltee · L. Daniel Morgan Enterprises Ltd. 1599 Rue Sud, C.P. 30, Cowansville, QC J2K 2Z41979-09-12
Morgan Financial Services Ltd. - · Les Services Financiers Morgan Ltee 1 Place Ville Marie, Suite 1440, Montreal, QC H3B2B41978-10-17
Systemes Morgan Schaffer Inc. · Morgan Schaffer Systems Inc. 8300, rue Saint-Patrick, bureau 150, Lasalle, QC H8N 2H11991-05-30
Exportation-Importation Morgan P.L. LtÉE · Morgan P.L. Export-Import Ltd. 5237 Bessborough, Montreal, QC H4V2S51995-09-21

Improve Information

Do you have more infomration about Morgan Innovation Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.