ANGLO AMERICAN CORPORATION OF CANADA LIMITED (Corporation# 100781) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 20, 1965.
Corporation ID | 100781 |
Corporation Name | ANGLO AMERICAN CORPORATION OF CANADA LIMITED |
Registered Office Address |
Toronto-dominion Centre P.o.box 28 Toronto 111 ON M5K 1B8 |
Incorporation Date | 1965-08-20 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 6 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-05-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-05-28 | 1978-05-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1965-08-20 | 1978-05-28 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1965-08-20 | current | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 |
Name | 1965-08-20 | current | ANGLO AMERICAN CORPORATION OF CANADA LIMITED |
Status | 1978-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-05-29 | 1978-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-05-29 | Continuance (Act) / Prorogation (Loi) | |
1965-08-20 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 |
Address | TORONTO-DOMINION CENTRE |
City | TORONTO 111 |
Province | ON |
Postal Code | M5K 1B8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Cowl Limited | Toronto-dominion Centre, P.o.box 36, Toronto 111, MB | 1971-01-11 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anmercosa Investments Limited | P.o.box 28, Toronto 111, ON M5K 1B8 | 1968-03-11 |
Anglo American Corporation of Canada Exploration Limited | Dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 | 1967-02-20 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Interlink Investments Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1962-03-02 |
Whitehorse Copper Mines Ltd. | Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 | |
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee | Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 | 1927-12-27 |
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee | Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 | |
Bermedian Holdings Limited | Toronto Dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 | 1952-09-25 |
Hudcana Inc. | Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 | 1967-07-24 |
Zochem (1978) Inc. | Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 | 1978-12-22 |
Find all corporations in postal code M5K1B8 |
City | TORONTO 111 |
Post Code | M5K1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anglo-american Clays Limited | 1155 Rene-levesque Blvd West, Suite 3900, Montreal, QC H3B 3V2 | 1978-02-07 |
Anglo American Corporation of Canada Exploration Limited | Dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 | 1967-02-20 |
Anglo American Abacus Inc. | 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 | 1984-10-10 |
Anglo American Exploration (canada) Ltd. | Suite 620-650 West Georgia Street, Vancouver, BC V6B 4N8 | |
Anglo-french Laboratories Limited | 9250 Rue Le Royer, St-leonard, QC H1P 3K6 | 1946-02-13 |
Anglo-french Laboratories Limited | 3715 De Miniac, Montreal, Quebec, QC H4S 1S9 | |
La Cie, Mercantile Anglo-canadienne Ltee | 2555 Ch. De L'aviation, Pointe-claire, QC H9P 2Z2 | 1931-07-20 |
Anglo-american Carbonate & Stone Inc. | 207-4200 Bathurst St., Toronto, ON M3H 6C7 | 2003-05-14 |
Anglo-american Sales & Marketing Inc. | 41 Heathcliffe Sq, Brampton, ON L6S 5R6 | 1993-01-08 |
Anglo-american Holding Company Inc. | 3938 Jesse Thomson Rd., Stouffville, ON L4A 7X5 | 1976-04-26 |
Please comment or provide details below to improve the information on ANGLO AMERICAN CORPORATION OF CANADA LIMITED.
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.