PAMOUR INC.

Address: One First Canadian Place, Suite 800, Toronto, ON M5X 1A2

PAMOUR INC. (Corporation# 134091) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 1934.

Corporation Overview

Corporation ID 134091
Business Number 868244856
Corporation Name PAMOUR INC.
Registered Office Address One First Canadian Place
Suite 800
Toronto
ON M5X 1A2
Incorporation Date 1934-03-07
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 5 - 15

Directors

Director Name Director Address
R.F. BURNS 4660 PICADILLY, WEST VANCOUVER BC V7W 1E2, Canada
G.W. OUGHTRED 220 ROXBOROUGH ROAD S.W.,, CALGARY AB T2S 0R1, Canada
JAMES H. DUNNETT 19 AVONDALE ROAD, TORONTO ON M4W 2R7, Canada
M.K. WITTE 1430 BRAMWELL ROAD, W. VANCOUVER BC V7S 2N9, Canada
W.J.V. SHERIDAN 231 ST. LEONARDS AVENUE, TORONTO ON M4N 1K9, Canada
W.J. FULOP 2756 LIONEL CRESCENT S.W.,, CALGARY AB T3E 6B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-16 1980-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1934-03-07 1980-04-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1934-03-07 current One First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Name 1986-06-05 current PAMOUR INC.
Name 1980-04-17 1986-06-05 MINES PAMOUR PORCUPINE, LIMITEE
Name 1934-03-07 1986-06-05 PAMOUR PORCUPINE MINES, LIMITED
Status 1991-06-28 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1991-06-28 1991-06-28 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-04-17 1991-06-28 Active / Actif

Activities

Date Activity Details
1991-06-28 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-04-17 Continuance (Act) / Prorogation (Loi)
1934-03-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-04-26 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 ONE FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3340082 Canada Inc. One First Canadian Place, Suite 810, Toronto, ON M5X 1A9 1997-01-24
Marketing Associates of Canada Limited One First Canadian Place, P.o.box 10, Toronto, ON M5H 1H3 1969-09-17
Clover Leaf Seafoods Inc. One First Canadian Place, 3400 Po 130, Toronto, ON M5X 1A4 1998-12-10
Trimark Non-profit Services One First Canadian Place, Suite 5300, Toronto, ON M5X 1A4 1998-12-22
Mediagenerale Du Canada Limitee One First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1974-03-01
Simmie & Simmie Incorporated One First Canadian Place, Suite 4690 Box 142, Toronto, ON M5X 1C7 1983-10-03
Sigma Mines (canada) Ltd. One First Canadian Place, Suite 2700 P.o.box 270, Toronto, ON M5H 1H1
Bevco Containers Inc. One First Canadian Place, 39th Floor, Toronto, ON M5X 1B2 1985-06-27
Pamorex Minerals Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Positec Drilling Controls (canada) Ltd. One First Canadian Place, Box 100, Toronto, AB M5X 1B2 1984-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Find all corporations in postal code M5X1A2

Corporation Directors

Name Address
R.F. BURNS 4660 PICADILLY, WEST VANCOUVER BC V7W 1E2, Canada
G.W. OUGHTRED 220 ROXBOROUGH ROAD S.W.,, CALGARY AB T2S 0R1, Canada
JAMES H. DUNNETT 19 AVONDALE ROAD, TORONTO ON M4W 2R7, Canada
M.K. WITTE 1430 BRAMWELL ROAD, W. VANCOUVER BC V7S 2N9, Canada
W.J.V. SHERIDAN 231 ST. LEONARDS AVENUE, TORONTO ON M4N 1K9, Canada
W.J. FULOP 2756 LIONEL CRESCENT S.W.,, CALGARY AB T3E 6B2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2

Improve Information

Please comment or provide details below to improve the information on PAMOUR 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.