INTERNATIONAL MUSTO EXPLORATIONS LIMITED

Address: 120 Adelaide St W, Suite 2600, Toronto, ON M5W 1W5

INTERNATIONAL MUSTO EXPLORATIONS LIMITED (Corporation# 3046133) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3046133
Business Number 119781755
Corporation Name INTERNATIONAL MUSTO EXPLORATIONS LIMITED
Registered Office Address 120 Adelaide St W
Suite 2600
Toronto
ON M5W 1W5
Dissolution Date 2001-12-24
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
DAVID J. KAVANAGH 1370 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z3, Canada
JOHN A. H. BUSH 140 FALLINGBROOK ROAD, SCARBOROUGH ON M1N 2T6, Canada
JOHN EVANS 13 LYNWOOD AVENUE, TORONTO ON M4V 1K3, Canada
RICHARD KNIGHT 22 BONVIEW ROAD, MALVERN, VICTORIA , Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-06-29 1994-06-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-07-04 current 120 Adelaide St W, Suite 2600, Toronto, ON M5W 1W5
Name 1994-06-30 current INTERNATIONAL MUSTO EXPLORATIONS LIMITED
Status 2001-12-24 current Dissolved / Dissoute
Status 2001-12-24 2001-12-24 Active / Actif
Status 1996-05-21 2001-12-24 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1994-06-30 1996-05-21 Active / Actif

Activities

Date Activity Details
2001-12-24 Dissolution Section: 210
2001-12-24 Revocation of Intent to Dissolve / RГ©vocation d'intention de dissolution
1996-05-21 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1994-06-30 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 120 ADELAIDE ST W
City TORONTO
Province ON
Postal Code M5W 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elliott & Page American Growth Fund Ltd. 120 Adelaide St W, Suite 1120, Toronto, ON M5H 1V1 1969-02-24
Catalpa Investments Ltd. 120 Adelaide St W, Suite 2401, Toronto, ON M5H 1T1
3413942 Canada Limited 120 Adelaide St W, Suite 2401, Toronto, ON M5T 1T1
Ching Chew-an Breweries (china) Ltd. 120 Adelaide St W, Suite 1701, Toronto, ON M5H 1T1 1994-11-25
Les Mineraux Cch Ltee 120 Adelaide St W, Suite 1910, Toronto, ON M5H 1T1 1980-01-15
SociÉtÉ ImmobiliÈre Mrc Inc. 120 Adelaide St W, Suite 1700, Toronto, ON M5H 1T1
124932 Canada Ltd. 120 Adelaide St W, Sutie 2401, Toronto, ON M5H 1T1 1983-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
2871904 Canada Inc. 120 Adelaide St West, Suite 2600, Toronto, ON M5W 1W5 1992-11-26
Rn Galaxy Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5W 1W5 1995-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6075118 Canada Inc. 25 The Esplanade Street, Poste Stn A P.o. Box:5883, Toronto, ON M5W 1A0 2003-03-12
Canadian Information Productivity Awards Ltd. 777 Bay Street, 7th Floor, Toronto, ON M5W 1A7 2000-01-12
Orenstein & Partners Management Consultants Ltd. Suite 1100, 2 Bloor Street East, Toronto, ON M5W 1A8 1981-10-29
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Literally Communications Incorporated 535 - 25 The Esplanade, Toronto, ON M5W 1E4 2014-09-25
Canadian Entertainment Standards Council 1 Yonge Street, Suite 1800, Toronto, ON M5W 1E7 2012-11-12
Heritage Merchant Capital Group Inc. 25 Esplanade, P. O. Box 948, Stn A, Toronto, ON M5W 1G5 2011-06-30
PГ©troliГЁre Mccoll-frontenac Inc. 111 St-clair Ave W, Toronto, ON M5W 1K3
PГ©troliГЁre Mccoll-frontenac Inc. 111 St. Clair Ave West, Toronto, ON M5W 1K3
Petroliere Mccoll-frontenac Inc. 111 St.clair Avenue West, Toronto, ON M5W 1K3 1991-03-28
Find all corporations in postal code M5W

Corporation Directors

Name Address
DAVID J. KAVANAGH 1370 CREEKSIDE DRIVE, OAKVILLE ON L6H 4Z3, Canada
JOHN A. H. BUSH 140 FALLINGBROOK ROAD, SCARBOROUGH ON M1N 2T6, Canada
JOHN EVANS 13 LYNWOOD AVENUE, TORONTO ON M4V 1K3, Canada
RICHARD KNIGHT 22 BONVIEW ROAD, MALVERN, VICTORIA , Australia

Competitor

Search similar business entities

City TORONTO
Post Code M5W1W5

Similar businesses

Corporation Name Office Address Incorporation
Explorations Thunderwood International Ltee 130 Adelaide Street West, Suite 3202, Toronto, ON M5H 3P5
Avilla International Explorations Limited 35 Wynford Heights Crescent, Apt 1105, Don Mills, ON M3C 1K9 1971-02-05
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09
Les Explorations Lynx-canada LimitÉe 25 Adelaide St. East, Suite 1420, Toronto, ON M5C 1Y2
Directe Explorations Ltee 11 Rue Adolphus, Apt 6, Cornwall, ON K6H 3R9 1982-11-17
K.g.a. Explorations Inc. 894 Rue Front, Longueuil, QC J4R 1Z7 1970-06-09
Letac Mining Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1982-05-18
St. GeneviГ€ve Explorations Inc. 630 Rene Levesque Blvd West, Suite 3200, Montreal, QC H3A 1X5 1988-01-21
Dasserat Mining Explorations Inc. 1255 Carre Phillips, Suite 904, Montreal, QC H3B 3G6 1983-09-07
Les Explorations Vickers Ltee 119 Pine Street South, Suite 316, Timmins, QC P4N 2K3 1982-09-10

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL MUSTO EXPLORATIONS LIMITED.

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.