INTERNATIONAL MUSTO EXPLORATIONS LIMITED (Corporation# 3046133) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5W1W5 |
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 |
Please comment or provide details below to improve the information on INTERNATIONAL MUSTO EXPLORATIONS LIMITED.
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.