Splendor Titanium Inc.
Splendor Titane Inc.

Address: 55 Rue Les Plaines, Laval, QC H7R 1C2

Splendor Titanium Inc. (Corporation# 4292766) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2005.

Corporation Overview

Corporation ID 4292766
Business Number 862841988
Corporation Name Splendor Titanium Inc.
Splendor Titane Inc.
Registered Office Address 55 Rue Les Plaines
Laval
QC H7R 1C2
Incorporation Date 2005-03-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mazen Alnaimi 55 les Plaines, Laval QC H7R 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-14 current 55 Rue Les Plaines, Laval, QC H7R 1C2
Address 2016-11-02 2020-05-14 3700-800 Place Victoria, MontrГ©al, QC H4Z 1E9
Address 2016-03-07 2016-11-02 545 Promenade Du Centropolis, Suite 207, Laval, QC H7T 0A3
Address 2011-01-10 2016-03-07 630 Sherbrooke Street West, Suite 410, Montreal, QC H3A 1E4
Address 2010-08-05 2011-01-10 2020 University Street, Suite 2040, Montreal, QC H3A 2A9
Address 2007-08-29 2010-08-05 1155 Blvd. Rene Levesque O., Suite 3100, Montreal, QC H3B 3S6
Address 2005-03-17 2007-08-29 1 Richmond Street, Suite 701, Toronto, ON M5H 2W5
Name 2020-05-01 current Splendor Titanium Inc.
Name 2020-05-01 current Splendor Titane Inc.
Name 2012-07-12 2020-05-01 ARGEX TITANIUM INC.
Name 2012-07-12 2020-05-01 ARGEX TITANE INC.
Name 2010-07-21 2012-07-12 ARGEX MINING INC.- LES MINES ARGEX INC.
Name 2007-08-29 2010-07-21 ARGEX SILVER CAPITAL INC.
Name 2007-08-29 2010-07-21 CAPITAL ARGEX ARGENT INC.
Name 2005-03-17 2007-08-29 ARGEX SILVER CAPITAL INC.
Status 2005-03-17 current Active / Actif

Activities

Date Activity Details
2020-09-12 Amendment / Modification Section: 178
2020-05-01 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2020-05-01 Amendment / Modification Name Changed.
Section: 191
2014-06-26 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2014-06-26 Amendment / Modification Directors Limits Changed.
Section: 178
2012-07-12 Amendment / Modification Name Changed.
Section: 178
2010-07-21 Amendment / Modification Name Changed.
Section: 178
2008-05-13 Amendment / Modification
2007-08-29 Amendment / Modification Name Changed.
RO Changed.
2005-03-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-06-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-27 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2017-10-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 rue Les Plaines
City Laval
Province QC
Postal Code H7R 1C2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Prestigest, Services Conseils Inc. 1037, Rue De Magellan, Laval, QC H7R 0A1 2006-03-27
9133445 Canada Inc. 2800 Etienne Lenoir, Laval, QC H7R 0A3 2014-12-22
8709025 Canada Inc. 2800 Г‰tienne-lenoir Street, Laval, QC H7R 0A3 2013-12-01
7571224 Canada Inc. 2730 Rue Г‰tienne-lenoir, Laval, QC H7R 0A3 2010-06-08
7008848 Canada Inc. 2732 Г‰tienne-lenoir, Laval, QC H7R 0A3 2008-07-10
West Island Location Inc. 2700 Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-12-19
West Island International Trucks Inc. 2700, Rue Etienne-lenoir, Laval, QC H7R 0A3 2006-03-22
6109659 Canada Inc. 741, Rue Sabrina, Laval, QC H7R 0A5 2003-06-19
Jamil Investment Inc. 700 Rue Russell, Laval, QC H7R 0A7 2012-10-01
Andrews Development Ca Corp. 700 Russell, Laval, QC H7R 0A7 2011-10-04
Find all corporations in postal code H7R

Corporation Directors

Name Address
Mazen Alnaimi 55 les Plaines, Laval QC H7R 1C2, Canada

Competitor

Search similar business entities

City Laval
Post Code H7R 1C2

Similar businesses

Corporation Name Office Address Incorporation
Splendor Titanium Holding Inc. 9001 Boul. De L'acadie, 904, MontrГ©al, QC H4N 3H5 2019-06-18
Traitement De Fourrure Splendor Inc. 2425 Holt Street, Montreal, QC H2G 1Y2 1991-10-01
Splendor Seeds Inc. 499 1st Street S E, Medicine Hat, AB T1A 0A7 1989-08-24
Jrd Film Incorporated 53 Splendor Drive, Whitby, ON L1P 1X5 2020-06-05
Operation Ecolaunch 37 Splendor Drive, Whitby, ON L1P 1X9 2017-11-10
Splendor By Angel C. Inc. 20-c20 David Bergey Drive, Kitchener, ON N2E 0B1 2011-07-12
Splendor Creations Ltd. 90 Nolan Court, Unit 21, Markham, ON L3R 4L9
Dynamic Faith Ministry International 32 Splendor Drive, Whitby, ON L1P 1X9 2020-03-04
Maranda Reliable Splendor Inc. 1500 Rue Provinciale, Quebec, QC G1N 4A2 1990-06-15
Splendor Craft Incorporated 167 St. Mary's Road, Suite 104, Winnipeg, MB R2H 1J1 1991-02-27

Improve Information

Please comment or provide details below to improve the information on Splendor Titanium 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.