GREENSTONE RESOURCES LTD.

Address: 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2

GREENSTONE RESOURCES LTD. (Corporation# 2282097) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2282097
Business Number 129137105
Corporation Name GREENSTONE RESOURCES LTD.
Registered Office Address 26 Wellington St. E.
Suite 910
Toronto
ON M5E 1S2
Dissolution Date 2004-06-10
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
NEIL R. RAYMOND 202 COTE ST-ANTOINE ROAD, WESTMOUNT QC N3Y 2J3, Canada
IAN PARK 35 MONTROSE CRESCENT, WHITBY ON L1R 1C8, Canada
HUGH R. SNYDER 4 BRULE CRESCENT, TORONTO ON M5S 4H9, Canada
COLIN BOWDRIDGE 118 AMELIA STREET, TORONTO ON M4X 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-12-23 1987-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-12-08 current 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2
Address 1987-12-24 2006-12-08 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2
Name 2006-12-08 current GREENSTONE RESOURCES LTD.
Name 1987-12-24 2006-12-08 GREENSTONE RESOURCES LTD.
Status 2006-12-08 current Active / Actif
Status 2004-06-10 2006-12-08 Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-12-24 2004-01-05 Active / Actif

Activities

Date Activity Details
2006-12-08 Revival / Reconstitution
2004-06-10 Dissolution Section: 212
1999-06-08 Proxy / Procuration Statement Date: 1999-06-16.
1987-12-24 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-06-18 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1998-06-18 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 26 WELLINGTON ST. E.
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
134174 Canada Inc. 2600 Wellington Street East, Toronto, ON M5E 1S2 1984-07-16
Garyton Investment Management Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 1980-06-09
Spicer Macgillivray Associates Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1971-10-15
Ami Associes Inc. 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2
Lcl Navigation Internatnional Holdings Inc. 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 1998-06-11
99205 Canada Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1980-07-03
Controlled Interval Scheduling Canada Inc. 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 1978-09-08
Spicer Macgillivray Inc. 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 1980-12-05
128927 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
128926 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
Find all corporations in postal code M5E1S2

Corporation Directors

Name Address
NEIL R. RAYMOND 202 COTE ST-ANTOINE ROAD, WESTMOUNT QC N3Y 2J3, Canada
IAN PARK 35 MONTROSE CRESCENT, WHITBY ON L1R 1C8, Canada
HUGH R. SNYDER 4 BRULE CRESCENT, TORONTO ON M5S 4H9, Canada
COLIN BOWDRIDGE 118 AMELIA STREET, TORONTO ON M4X 1E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Similar businesses

Corporation Name Office Address Incorporation
Greenstone Realties Inc. 200-2585 Ch. Bates, MontrГ©al, QC H3S 1A9 2018-02-23
Elliot A. Greenstone SociГ©tГ© Professionnelle Inc. 1501 Av. Mcgill College, 26th Floor, MontrГ©al, QC H3A 3N9 2018-11-27
Ilana Greenstone Medical Services Inc. 33 Rue Edgewood, Dollard-des-ormeaux, QC H9A 3K1 2014-05-08
Greenstone Distribution Inc. 33 Vivian Road, Toronto, ON M1M 0B3 2016-10-21
10777935 Canada Ltd. 300 Greenstone Drive, Kamloops, BC V2C 1N7 2018-05-10
Greenstone Snowmobile Club Inc. 98 Skinner Ave, Box 748, Longlac, ON P0T 2A0 2016-01-12
Greenstone Structural Solutions Inc. 4000b Richmond Ave. E., Brandon, MB R7A 7P8 2014-08-12
3717062 Canada Inc. 1516 Greenstone Court, Coquitlam, BC V3E 2W2 2000-01-28
Greenstone Building Technologies Ltd. 741 Mcdiarmid Drive, Brandon, MB R7B 2J1 2020-09-18
Greenstone Christian Center 98 Indian Road, Longlac, ON P0T 2A0 1991-12-24

Improve Information

Please comment or provide details below to improve the information on GREENSTONE RESOURCES LTD..

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.