MINES HORN DE GASPE LIMITEE
HORN GASPE MINES LIMITED

Address: 120 Adelaide St West, Suite 2600, Toronto 1, ON M5H 1W5

MINES HORN DE GASPE LIMITEE (Corporation# 455741) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1950.

Corporation Overview

Corporation ID 455741
Business Number 880416342
Corporation Name MINES HORN DE GASPE LIMITEE
HORN GASPE MINES LIMITED
Registered Office Address 120 Adelaide St West
Suite 2600
Toronto 1
ON M5H 1W5
Incorporation Date 1950-05-25
Dissolution Date 1988-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
G.R. ALBINO 30 WELLINGTON STREET, SUITE 2001, TORONTO ON M5E 1S3, Canada
A.C. TURNER 229 OWEN BOULEVARD, WILLOWDALE ON M2P 1G9, Canada
S.B. KERR 21 SUNNYDENE CR., TORONTO ON M4N 3J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-07-10 1977-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1950-05-25 1977-07-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1950-05-25 current 120 Adelaide St West, Suite 2600, Toronto 1, ON M5H 1W5
Name 1980-10-01 current MINES HORN DE GASPE LIMITEE
Name 1980-10-01 current HORN GASPE MINES LIMITED
Name 1950-05-25 1980-10-01 HORN GASPE MINES LIMITED
Status 1988-06-07 current Dissolved / Dissoute
Status 1988-05-04 1988-06-07 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1977-07-11 1988-05-04 Active / Actif

Activities

Date Activity Details
1988-06-07 Dissolution
1988-05-04 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1977-07-11 Continuance (Act) / Prorogation (Loi)
1950-05-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-30 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 120 ADELAIDE ST WEST
City TORONTO 1
Province ON
Postal Code M5H 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amsder Company Limited 120 Adelaide St West, Suite 916, Toronto 110, ON 1967-11-23
2871904 Canada Inc. 120 Adelaide St West, Suite 2600, Toronto, ON M5W 1W5 1992-11-26
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Koo Koo Roo Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-02-22
Aquest Properties Inc. 120 Adelaide St West, Suite 1700, Toronto, ON M5H 1T1 1996-08-15
3296954 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1996-09-19
3412113 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, QC M5H 1T1 1997-09-19
3412156 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
3412199 Canada Limited 120 Adelaide St West, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Triarch Trading Corporation Limited 120 Adelaide St West, Suite 1120, Toronto 1, ON M5H 1V1 1954-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alliages Atlas Inc. 120 Adelaide St, Suite 2600, Toronto, ON M5H 1W5 1995-07-06
Alumbrera Mining Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5 1997-02-28
Atlas Alloys Holdings Limited 120 Adelaide St West, Suite 2600, Toronto, ON M5H 1W5 1975-06-27
Potasse D'amerique, Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5

Corporation Directors

Name Address
G.R. ALBINO 30 WELLINGTON STREET, SUITE 2001, TORONTO ON M5E 1S3, Canada
A.C. TURNER 229 OWEN BOULEVARD, WILLOWDALE ON M2P 1G9, Canada
S.B. KERR 21 SUNNYDENE CR., TORONTO ON M4N 3J5, Canada

Competitor

Search similar business entities

City TORONTO 1
Post Code M5H1W5

Similar businesses

Corporation Name Office Address Incorporation
Horn The Night of The King Inc. 418, Rue Sherbrooke Est, 3ГЁme Г©tage, MontrГ©al, QC H2L 1J6 2009-04-29
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
Horn Legal Services Inc. 1155 RenГ©-lГ©vesque Blvd. West, 40th Floor, MontrГ©al, QC H3B 3V2 2012-11-23
Les Entreprises Charles Mines Limitee 1115 Lloyd George Ave, Verdun, QC H4H 2P2 1971-08-05
Les Mines Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-09-08
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Mines Normetmar Limitee 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 1965-01-04
SystГЁmes Horn Head Inc. 143 Wolseley Ave. North, Montreal West, QC H4X 1V8 1998-12-21
Cyprus Mines (canada) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal, QC H3B 3V2 1967-09-15
Les Mines Willroy (1982) Limitee North Tower, Suite 2105, Toronto, ON M5J 2J4 1982-04-30

Improve Information

Please comment or provide details below to improve the information on MINES HORN DE GASPE LIMITEE.

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.