NORTH AMERICAN MINING EQUIPMENT CORPORATION

Address: 8 Pinecone Trail, Stittsville, ON K2S 1E1

NORTH AMERICAN MINING EQUIPMENT CORPORATION (Corporation# 3175871) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 21, 1995.

Corporation Overview

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

Directors

Director Name Director Address
STAN STORK 8 PINECONE TRAIL, STITTSVILLE ON K2S 1E1, Canada

Corporation History

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

Activities

Date Activity Details
1996-06-17 Dissolution
1995-08-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 PINECONE TRAIL
City STITTSVILLE
Province ON
Postal Code K2S 1E1
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
STAN STORK 8 PINECONE TRAIL, STITTSVILLE ON K2S 1E1, Canada

Competitor

Search similar business entities

City STITTSVILLE
Post Code K2S1E1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on NORTH AMERICAN MINING EQUIPMENT CORPORATION.

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.