NICOBA MINES LIMITED (Corporation# 131261) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 14, 1947.
Corporation ID | 131261 |
Corporation Name | NICOBA MINES LIMITED |
Registered Office Address |
111 Richmond Street West Suite 210 Toronto ON M5H 2G4 |
Incorporation Date | 1947-02-14 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
HEATHER F. DAWSON | 103 LANGLEY AVENUE, TORONTO ON M4K 1B4, Canada |
JAMES GOLLA | 829 TERLIN BOULEVARD, MISSISSAUGA ON L5H 1T1, Canada |
RAY CARBERRY | 16 BINSCARTH ROAD, TORONTO ON M4W 1Y1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-26 | 1980-11-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1947-02-14 | 1980-11-26 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1947-02-14 | current | 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 |
Name | 1947-02-14 | current | NICOBA MINES LIMITED |
Status | 1987-01-22 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1987-01-14 | 1987-01-22 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1980-11-27 | 1987-01-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-01-22 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1980-11-27 | Continuance (Act) / Prorogation (Loi) | |
1947-02-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consolidated Camlaren Capital Corporation | 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 | 1937-07-13 |
2823250 Canada Inc. | 111 Richmond Street West, Suite 916, Toronto, ON M5H 2G4 | 1992-05-25 |
Telbotics Inc. | 111 Richmond Street West, Suite 320, Toronto, ON M5H 2G4 | 1996-02-07 |
Amcan Bowling Products Ltd. | 111 Richmond Street West, Suite 802, Toronto, ON | 1976-11-29 |
Les Associes Graham Gauntlett Inc. | 111 Richmond Street West, Suite 218, Toronto, ON | 1977-03-10 |
Charbonneau, Ledgerwood, Leipsic, Ryan & Simpson Insurance Agencies Limited | 111 Richmond Street West, Toronto, ON M5H 2G4 | 1977-03-10 |
Yanak Enterprises Limited | 111 Richmond Street West, Suite 802, Toronto, ON M5H 2G4 | 1977-10-21 |
131160 Canada Limited | 111 Richmond Street West, Suite 1114, Toronto, ON M5H 2G4 | 1948-07-22 |
F.o.i. Marketing Inc. | 111 Richmond Street West, Suite 518, Toronto, ON M5H 2G4 | 1980-01-23 |
Chandris Cruises Canada Limited | 111 Richmond Street West, Suite 802, Toronto, ON M5H 2H8 | 1972-12-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lac Des Iles Platinum Group Metals Ltd. | 111 Richmond St W, Suite 916, Toronto, ON M5H 2G4 | 1992-05-26 |
113841 Canada Ltd./ltee. | 111 Richmond West, Suite 208, Toronto, ON M5H 2G4 | 1982-01-26 |
Jonpol Investments Ltd. | 111 Richmond St. W., Suite 908, Toronto, ON M5H 2G4 | 1981-01-08 |
Churun Inc. | 111 Richmond Street W., Suite 802, Toronto, ON M5H 2G4 | 1979-09-21 |
Mcnellen Resources, Inc. | 111 Richmond Street W., Suite 1210, Toronto, ON M5H 2G4 | |
Flanagan Mcadam Guarantor Inc. | 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 | 1992-12-17 |
Muscocho Guarantor Inc. | 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 | 1992-12-17 |
Mcnellen Guarantor Inc. | 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 | 1992-12-17 |
3448703 Canada Inc. | 111 Richmond St W, Suite 1500, Toronto, ON M5H 2G4 | 1997-12-22 |
Chapcoe Investment Corporation Limited | 111 Richmond St West, Suite 916, Toronto, ON M5H 2G4 | 1956-05-02 |
Find all corporations in postal code M5H2G4 |
Name | Address |
---|---|
HEATHER F. DAWSON | 103 LANGLEY AVENUE, TORONTO ON M4K 1B4, Canada |
JAMES GOLLA | 829 TERLIN BOULEVARD, MISSISSAUGA ON L5H 1T1, Canada |
RAY CARBERRY | 16 BINSCARTH ROAD, TORONTO ON M4W 1Y1, Canada |
City | TORONTO |
Post Code | M5H2G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fournisseurs De Mines & Marchands Limitee | 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 | 1949-10-24 |
Les Entreprises Charles Mines Limitee | 1115 Lloyd George Ave, Verdun, QC H4H 2P2 | 1971-08-05 |
Les Mines Getty Limitee | 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 | 1970-09-08 |
Mines D'argent Equity LimitÉe | 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3 | |
Mines D'or Queenston Limitee | 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4 | |
Mines Normetmar Limitee | 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 | 1965-01-04 |
Mines Westmin LimitГ©e | 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 | 1986-01-27 |
Mystery Lake Nickel Mines Limited | 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2 | |
Monbec Mines Limited | 1798 Citadelle, C.p.751, Val D'or, QC | 1972-06-02 |
Cyprus Mines (canada) Limitee | 1155 Dorchester Blvd West, Suite 3900, Montreal, QC H3B 3V2 | 1967-09-15 |
Please comment or provide details below to improve the information on NICOBA MINES 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.