Splendor Titanium Inc. (Corporation# 4292766) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 2005.
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 |
Director Name | Director Address |
---|---|
Mazen Alnaimi | 55 les Plaines, Laval QC H7R 1C2, Canada |
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 |
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© |
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 |
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 |
Name | Address |
---|---|
Mazen Alnaimi | 55 les Plaines, Laval QC H7R 1C2, Canada |
City | Laval |
Post Code | H7R 1C2 |
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 |
Please comment or provide details below to improve the information on Splendor Titanium Inc..
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.