YANKEE CLIPPER RESOURCES INC.

Address: 67 Yonge Street, Suite 1212, Toronto, ON M5H 3A1

YANKEE CLIPPER RESOURCES INC. (Corporation# 1025007) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 23, 1980.

Corporation Overview

Corporation ID 1025007
Business Number 105759625
Corporation Name YANKEE CLIPPER RESOURCES INC.
Registered Office Address 67 Yonge Street
Suite 1212
Toronto
ON M5H 3A1
Incorporation Date 1980-10-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
VICTOR H. PERRY 40 ANNDALE RD.,, SCARBORO ON , Canada
IAN A. MACNAUGHTAN 365 RIDGEWAY RD.,, CRYSTAL BEACH ON , Canada
JOHN A. POLLOCK 26 WELLESBOURNE AVE.,, WILLOWDALE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-22 1980-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-10-23 current 67 Yonge Street, Suite 1212, Toronto, ON M5H 3A1
Name 1982-03-09 current YANKEE CLIPPER RESOURCES INC.
Name 1980-10-23 1982-03-09 YANKEE CLIPPER GOLD MINES INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-03-22 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1980-10-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1983-07-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 67 YONGE STREET
City TORONTO
Province ON
Postal Code M5H 3A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consortium Financial Services Corp. 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 1977-02-10
Great Icelandic Water Corporation 67 Yonge Street, Suite 602, Toronto, BC M5E 1J8
Andura Exploration & Development Ltd. 67 Yonge Street, Suite 706, Toronto, ON 1976-08-17
88922 Canada Ltd. 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1978-10-17
Watsons Laboratories Inc. 67 Yonge Street, Suite 1402, Toronto, ON M5E 1J8 1989-08-28
Sugarhill Investments Limited 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1954-03-18
Les Services De Voyages J M Inc. 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1979-05-02
Lange & Hotje Ltd. 67 Yonge Street, Suite 1323, Toronto, ON 1979-06-26
110145 Canada Inc. 67 Yonge Street, Suite 1600, Toronto, ON M5E 1J8 1981-08-28
Ward/oshawa Valve and Fittings, Ltd. 67 Yonge Street, Suite 1000, Toronto, ON M5E 1J8 1982-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
World Professional Squash Association 12 Sheppart Street, Suite 401, Toronto, ON M5H 3A1 1990-12-28
Techmark Advanced Systems Inc. 12 Sheppard Avenue, Suite 400, Toronto, ON M5H 3A1 1981-12-24
Location Telco Du Canada Limitee 12 Sheppard Street, Suite 200, Toronto, ON M5H 3A1 1971-03-08
Les Placements Sunwood Ltee 12 Sheppard St., Suite 200, Toronto, ON M5H 3A1 1976-03-22
The Toronto Fur Exchange Ltd. 12 Sheppard St., Suite 200, Toronto, ON M5H 3A1 1981-08-11

Corporation Directors

Name Address
VICTOR H. PERRY 40 ANNDALE RD.,, SCARBORO ON , Canada
IAN A. MACNAUGHTAN 365 RIDGEWAY RD.,, CRYSTAL BEACH ON , Canada
JOHN A. POLLOCK 26 WELLESBOURNE AVE.,, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3A1

Similar businesses

Corporation Name Office Address Incorporation
Vacances Yankee Canadiennes Ltee 1530 Boul.st-cyrille Ouest, Quebec, QC G1S 1X5 1979-05-22
Clipper Ship Supply Inc. 955 1re Avenue, Sainte-catherine, QC J5C 1C5
Clipper Ship Supply Inc. 770 Mill Street, MontrГ©al, QC H3C 1Y3 2013-05-01
Fourniture Industrielle & Maritime Clipper Ltee 770 Mill Street, Montreal, QC H3C 1Y3 1982-02-02
Pieces De Rechange Clipper Ship Ltee 770 Mill St., Montreal, QC H3C 1Y3 1979-08-07
Yankee Capital Corporation 2 Highland Avenue, Toronto, ON M4W 2A3 2001-02-21
Tasker Technologies Inc. 800 Yankee Valley Boulevard, Airdrie, AB T4A 2E4 2019-02-07
7180411 Canada Limited 1050 Yankee Valley Rd., Airdrie, AB T4A 2E4 2009-05-27
Les Entreprises Yankee Inc. 5500 Macdonald Avenue, Suite 405, CГґte Saint-luc, QC H3X 2W5 1980-07-30
Services Pro Cleaning Incorporated 800 Yankee Valley Boulevard, Suite 1205, Airdrie, AB T4A 2L3 2016-02-28

Improve Information

Please comment or provide details below to improve the information on YANKEE CLIPPER RESOURCES INC..

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.