CANADIAN SPOONER RESOURCES INC.

Address: 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7

CANADIAN SPOONER RESOURCES INC. (Corporation# 140198) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 1926.

Corporation Overview

Corporation ID 140198
Business Number 100772177
Corporation Name CANADIAN SPOONER RESOURCES INC.
Registered Office Address 1 Yonge St.
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 1926-03-26
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 3 - 12

Directors

Director Name Director Address
MICHAEL ZHANG 390 QUEEN'S QUAY W., SUITE 1602, TORONTO ON M5V 3A6, Canada
SHU-MEI SUN 390 QUEEN'S QUAY W., SUITE 1602, TORONTO ON M5V 3A6, Canada
ALEXANDER CABAN 621 COLLINS ST., SUMMITT HILLS, SAN JUAN 00920, Puerto Rico

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-27 1977-12-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1926-03-26 1977-12-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2008-01-18 current 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7
Address 2008-01-14 2008-01-18 220 Bay Street, 700, Toronto, ON M5J 2W4
Address 1926-03-26 2008-01-14 220 Bay Street, 700, Toronto, ON M5J 2W4
Name 2008-01-14 current CANADIAN SPOONER RESOURCES INC.
Name 1985-12-18 2008-01-14 CANADIAN SPOONER RESOURCES INC.
Name 1956-05-24 1985-12-18 SPOONER MINES AND OILS LIMITED
Name 1926-03-26 1956-05-24 SPOONER OILS LIMITED
Status 2017-06-05 current Active / Actif
Status 2017-05-27 2017-06-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2011-05-13 2017-05-27 Active / Actif
Status 2011-04-20 2011-05-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-01-14 2011-04-20 Active / Actif
Status 2006-03-06 2008-01-14 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-12-28 2005-10-04 Active / Actif

Activities

Date Activity Details
2008-01-14 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
1977-12-28 Continuance (Act) / Prorogation (Loi)
1926-03-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-06 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2019-01-03 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2018-01-03 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1 YONGE ST.
City TORONTO
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Millennium Heirloom Birth Certificates Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 1999-03-17
Ekkekko Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 1999-07-08
Arbrid Management Inc. 1 Yonge St., Suite 1801, Toronto, ON M5W 1W7 2000-07-27
Xpertinnova Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2007-09-26
Catalyst 4 Media Marketing Inc. 1 Yonge St., Suite #1801, Toronto, ON M5E 1W7 2008-12-11
Push It Marketing Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2009-09-08
7608845 Canada Corp. 1 Yonge St., Toronto, ON M5E 1W7 2010-07-22
Erptimal Inc. 1 Yonge St., Suite 1801 Toronto Star Building, Toronto, ON M5E 1W7 2011-06-07
The Aware Projects Corporation 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2011-10-04
Glacialis Imbrium Business and Management Inc. 1 Yonge St., Suite 1801, Toronto, ON M5E 1W7 2013-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12572184 Canada Inc. 1 Yonge St. 1801, Toronto, ON M5E 1W7 2020-12-15
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
MICHAEL ZHANG 390 QUEEN'S QUAY W., SUITE 1602, TORONTO ON M5V 3A6, Canada
SHU-MEI SUN 390 QUEEN'S QUAY W., SUITE 1602, TORONTO ON M5V 3A6, Canada
ALEXANDER CABAN 621 COLLINS ST., SUMMITT HILLS, SAN JUAN 00920, Puerto Rico

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Gold Resources Ltd. 105 Englehart Street, Suite 700, Dieppe, NB E1A 8K2
Bender Renovations Inc. 79 Spooner Crescent, Cambridge, ON N1T 1Y1 2020-12-13
12447819 Canada Inc. 1426 Spooner Road, Glenburnie, ON K0H 1S0 2020-10-26
Les Plantations L. & J. Spooner Inc. 1555 Cr. Seville, Brossard, QC J4X 1J3 1980-01-23
Gestion Choquette, Spooner Inc. 1555 Seville, Brossard, QC J4X 1S3 1996-06-06
Spooner Machinery (canada) Limited 510 Governors Road, Guelph, ON N1K 1E3 1954-06-14
Fros-t Frozen Novelties Corp. 1426 Spooner Rd., Box 173, Glenburnie, ON K0H 1S0 1996-01-16
Canadian Automotive Resources Ltd. P.o.box 905, Quebec, ON G1R 4T4 1973-10-10
Canadian 88 Resources Corp. 3300, 421-7th Avenue S.w., Calgary, AB T2P 4K9 1989-02-10
Canadian Arctic Resources Committee Inc. 488 Gladstone Ave, Ottawa, ON K1R 5N8 1990-03-13

Improve Information

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