KAOCLAY RESOURCES INC.

Address: 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9

KAOCLAY RESOURCES INC. (Corporation# 3272061) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 21, 1996.

Corporation Overview

Corporation ID 3272061
Business Number 894522390
Corporation Name KAOCLAY RESOURCES INC.
Registered Office Address 5151 George Street
Suite 1600 P.o. Box 247
Halifax
NS B3J 2N9
Incorporation Date 1996-06-21
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART RATH 640 PRINCE ST., BOX 1456, TRURO NS B2N 5V2, Canada
RONALD T. RILEY 2 CAR WESTMOUNT, WESTMOUNT QC H3Z 2S4, Canada
J. BRIAN AUNE 1800 MCGILL COLLEGE AVE., STE 3010, MONTREAL QC H3A 3J6, Canada
JOHN CRAIG 5885 SPRING GARDEN RD., APT 109, HALIFAX NS B3J 1Y3, Canada
PHILIP WEBSTER 831 ROUTE 208 WEST, R.R. 3, AYER'S CLIFF QC J0B 1C0, Canada
COLIN MACDONALD R.R. 4 CRIBBONS POINT, ANTIGONISH NS B2G 2L2, Canada
SUSAN KIRBY-JONES 759 SQUARE VICTORIA, MONTREAL QC H2Y 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-06-20 1996-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-06-21 current 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9
Name 1996-06-21 current KAOCLAY RESOURCES INC.
Status 2006-06-12 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-06-21 2006-06-12 Active / Actif

Activities

Date Activity Details
2006-06-12 Arrangement
2005-11-28 Proxy / Procuration Statement Date: 2005-12-13.
2005-06-20 Proxy / Procuration Statement Date: 2005-02-23.
2004-03-17 Proxy / Procuration Statement Date: 2004-02-09.
2003-01-20 Proxy / Procuration Statement Date: 2003-01-13.
2001-05-02 Proxy / Procuration Statement Date: 2001-05-08.
2000-02-04 Proxy / Procuration Statement Date: 2000-01-03.
1996-06-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-13 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-02-09 Distributing corporation
SociГ©tГ© ayant fait appel au public
2003 2003-01-13 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 5151 GEORGE STREET
City HALIFAX
Province NS
Postal Code B3J 2N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Apremont Trading Company Limited. 5151 George Street, Suite 500, Halifax, NS B3J 1M5 1979-09-19
Canada Versorger Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 1991-09-23
Ballastronix Inc. 5151 George Street, Suite 1600, Halifax, NS B3J 2N9 1992-12-04
Sparrow Industries Limited 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
Wrobel Holdings Incorporated 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
Fastlane Technologies Inc. 5151 George Street, 11th Floor, Halifax, NS B3J 1M5
Supermax Video Ontario Corporation 5151 George Street, Suite 1600, Halifax, NS B3J 1M5 1998-07-31
Vax.net Corp. 5151 George Street, Suite 1600 Po Box 247, Halifax, NS B3J 2N9 1998-11-23
163783 Canada Limited 5151 George Street, Suite 1600 P.o.box 247, Halifax, NS B3J 2N9 1980-01-14
Nova Chrysler Plymouth Limited 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1967-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3307875 Canada Inc. 5151 George St, Suite 1600 Box 247, Halifax, NS B3J 2N9 1996-10-22
Dominion Bioresources Inc. George Street, Suite 1600 Box 247, Halifax, NS B3J 2N9 1987-10-29
Meridian Offshore Investments Limited Scotia Square, Suite 1300 Duke Tower, Halifax, NS B3J 2N9 1981-01-13
109313 Canada Inc. 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1981-07-28
Crc Controlled R Communications Inc. 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1982-11-02
Country Harbour Hardwoods Limited 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
Sable Gas Systems Limited 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1983-05-02
Zot Transportation Limited 5151 George Street, Suite 1600, Halifax, NS B3J 2N9
170770 Canada Limited 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1981-05-05
Timberwind Marketing Inc. 5151 George Street, Suite 1600 P.o. Box 247, Halifax, NS B3J 2N9 1981-05-05
Find all corporations in postal code B3J2N9

Corporation Directors

Name Address
STUART RATH 640 PRINCE ST., BOX 1456, TRURO NS B2N 5V2, Canada
RONALD T. RILEY 2 CAR WESTMOUNT, WESTMOUNT QC H3Z 2S4, Canada
J. BRIAN AUNE 1800 MCGILL COLLEGE AVE., STE 3010, MONTREAL QC H3A 3J6, Canada
JOHN CRAIG 5885 SPRING GARDEN RD., APT 109, HALIFAX NS B3J 1Y3, Canada
PHILIP WEBSTER 831 ROUTE 208 WEST, R.R. 3, AYER'S CLIFF QC J0B 1C0, Canada
COLIN MACDONALD R.R. 4 CRIBBONS POINT, ANTIGONISH NS B2G 2L2, Canada
SUSAN KIRBY-JONES 759 SQUARE VICTORIA, MONTREAL QC H2Y 2K3, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J2N9

Similar businesses

Corporation Name Office Address Incorporation
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Sama Resources Inc. Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8
Cominca Resources Limited 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2011-12-12
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7

Improve Information

Please comment or provide details below to improve the information on KAOCLAY RESOURCES INC..

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.