PAMOUR INC. (Corporation# 134091) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 1934.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
Please comment or provide details below to improve the information on PAMOUR INC..
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.