ANGLO AMERICAN CORPORATION OF CANADA LIMITED

Address: Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8

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 Overview

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

Corporation History

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

Activities

Date Activity Details
1978-05-29 Continuance (Act) / Prorogation (Loi)
1965-08-20 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO 111
Province ON
Postal Code M5K 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City TORONTO 111
Post Code M5K1B8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ANGLO AMERICAN CORPORATION OF CANADA LIMITED.

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.