CANADIAN SPOONER RESOURCES INC. (Corporation# 140198) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 1926.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5E 1W7 |
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 |
Please comment or provide details below to improve the information on CANADIAN SPOONER RESOURCES 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.