MINES HORN DE GASPE LIMITEE (Corporation# 455741) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 25, 1950.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO 1 |
Post Code | M5H1W5 |
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 |
Please comment or provide details below to improve the information on MINES HORN DE GASPE LIMITEE.
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.