NORTH AMERICAN MINING EQUIPMENT CORPORATION (Corporation# 3175871) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 1995.
Corporation ID | 3175871 |
Business Number | 894643469 |
Corporation Name | NORTH AMERICAN MINING EQUIPMENT CORPORATION |
Registered Office Address |
8 Pinecone Trail Stittsville ON K2S 1E1 |
Incorporation Date | 1995-08-21 |
Dissolution Date | 1996-06-17 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STAN STORK | 8 PINECONE TRAIL, STITTSVILLE ON K2S 1E1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-08-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-08-20 | 1995-08-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-08-21 | current | 8 Pinecone Trail, Stittsville, ON K2S 1E1 |
Name | 1995-08-21 | current | NORTH AMERICAN MINING EQUIPMENT CORPORATION |
Status | 1996-06-17 | current | Dissolved / Dissoute |
Status | 1995-08-21 | 1996-06-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-06-17 | Dissolution | |
1995-08-21 | Incorporation / Constitution en sociГ©tГ© |
Address | 8 PINECONE TRAIL |
City | STITTSVILLE |
Province | ON |
Postal Code | K2S 1E1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sombrio Systems Inc. | 18 Moss Hill Trail, Stittsville, ON K2S 1E1 | 1996-04-29 |
S & G Commodity Traders Limited | 3 Pine Cone Trail, Stittsville, ON K2S 1E1 | 1995-05-15 |
Symons Electronics Consulting Inc. | 36 Lone Meadow Trail, Stittsville, ON K2S 1E1 | 1990-08-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Srcube Corporation | 500 Mazari Crescent, Ottawa, ON K2S 0A1 | 2020-04-22 |
Blade Barber Inc. | 510 Mazari Cres, Stittsville, ON K2S 0A1 | 2018-04-19 |
Gawargy Holdings Inc. | 569 Mazari Crescent, Ottawa, ON K2S 0A1 | 2014-11-06 |
Hanwick Management Inc. | 544 Mazari Crescent, Ottawa, ON K2S 0A1 | 2013-03-21 |
6629113 Canada Corporation | 548 Mazari Crescent, Ottawa, ON K2S 0A1 | 2006-09-20 |
10138355 Canada Inc. | 569 Mazari Crescent, Ottawa, ON K2S 0A1 | 2017-03-09 |
6614086 Canada Inc. | 507 Mazari Crescent, Stittsville, ON K2S 0A2 | 2006-08-18 |
Teloptimize Inc. | 409, Landswood Way, Stittsville, ON K2S 0A3 | 2009-01-01 |
Arcanvis Inc. | 419 Landswood Way, Ottawa, ON K2S 0A4 | 2017-03-15 |
Wec Financial Services Inc. | 447 Landswood Way, Ottawa, ON K2S 0A4 | 2014-03-28 |
Find all corporations in postal code K2S |
Name | Address |
---|---|
STAN STORK | 8 PINECONE TRAIL, STITTSVILLE ON K2S 1E1, Canada |
City | STITTSVILLE |
Post Code | K2S1E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
North American Lifestyle Planning Corporation | 589 Marshall Avenue, Dorval, QC H9P 1E1 | 2000-02-01 |
North American Mining Investment Group Ltd. | #502-2151 W 39th Ave, Vancouver, BC V6M 1T6 | 2012-11-21 |
Societe De Chemises North American Canada Inc. | 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 | 1981-08-26 |
North American Mining Exploration (val D'or) Ltd. | 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1981-02-10 |
North American Puffer Mining Group Ltd. | Unit 3207, 1009 Expo Blvd, Vancouver, BC V6Z 2V9 | 2018-01-16 |
Canadian Mining Equipment Dmf Corporation | P.o.box 1172, Sydney, NS B1P 6J9 | 1981-12-10 |
North American Medical Equipment and Supplies, Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 1998-10-19 |
North American Precut Inc. | 435 Route 108, Saint-victor, Beauce, QC G0M 2B0 | 2003-07-11 |
North American Video Corporation | 282 North Rivermede Road, Suite 3a, Concord, ON M4K 3N6 | 1998-03-31 |
North American Heavy Industrial Equipment (n.a.h.i.e.) Inc. | 1650 Boul. Rene-levesque Ouest, Suite 202, Montreal, QC H3H 2S1 | 1999-02-25 |
Please comment or provide details below to improve the information on NORTH AMERICAN MINING EQUIPMENT CORPORATION.
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.