INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED (Corporation# 463841) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1950.
Corporation ID | 463841 |
Corporation Name | INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED |
Registered Office Address |
100 King St. West Suite 6600 P.o.box 50 Toronto ON M5X 1B8 |
Incorporation Date | 1950-09-28 |
Dissolution Date | 1984-10-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
EDWARD HILL | 78 LASCELLES BOUL, TORONTO ON M5P 2E2, Canada |
PURDY CRAWFORD | 9 ANSLEY STREET, TORONTO ON M4R 1X5, Canada |
STEPHEN V. ARNOLD | 72 LASCELLES BOUL, TORONTO ON M5P 2E2, Canada |
TERENCE PODOLSKY | 281 WOODLAND DRIVE, OAKVILLE ON L6J 4W6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-13 | 1979-08-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1950-09-28 | 1979-08-13 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1950-09-28 | current | 100 King St. West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8 |
Address | 1950-09-28 | current | 100 King St. West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8 |
Name | 1970-02-19 | current | INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED |
Name | 1969-09-17 | 1970-02-19 | INTERNATIONAL NICKEL AUSTRALIA LIMITED |
Name | 1965-06-14 | 1969-09-17 | INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED |
Name | 1950-09-28 | 1965-06-14 | SOUTHERN MINING & DEVELOPMENT COMPANY LIMITED |
Name | 1950-09-28 | 1965-06-14 | SOUTHERN MINING ; DEVELOPMENT COMPANY LIMITED |
Status | 1984-10-26 | current | Dissolved / Dissoute |
Status | 1979-08-14 | 1984-10-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-10-26 | Dissolution | |
1979-08-14 | Continuance (Act) / Prorogation (Loi) | |
1950-09-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1982-11-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1982-11-10 | 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 |
---|---|---|
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
2738155 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1991-07-24 |
Maaco Enterprises Ltd. | 100 King St. West, Suite 6700, Toronto, ON M5X 1B8 | |
Tdc Technology Development Corporation | 100 King St. West, Suite 7000, Toronto, ON M5X 1G9 | 1980-02-13 |
Enjay Industries Limited | 100 King St. West, Suite 6700, Toronto, ON M5X 1B8 | 1968-11-22 |
Elfro Investments Ltd. | 100 King St. West, Box 12, Toronto, AB M5X 1B3 | 1966-10-11 |
The International Nickel Development Company, Limited | 100 King St. West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8 | 1959-07-29 |
Cadenhead Marketing Development Group Inc. | 100 King St. West, Suite 6700, Toronto, ON M5X 1B8 | 1980-03-17 |
Lux Audio Au Canada Ltee | 100 King St. West, Ste 6600 1st Cdn Pl., Toronto, ON M5X 1B8 | 1979-03-23 |
Grit Resources Inc. | 100 King St. West, Suite 6700, Toronto, ON M5X 1B8 | 1980-10-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Explorer Metal Company Limited | 100 King St. West, Suite 6600 P.o. Box: 50, Toronto, ON M5X 1B8 | 1960-06-27 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
EDWARD HILL | 78 LASCELLES BOUL, TORONTO ON M5P 2E2, Canada |
PURDY CRAWFORD | 9 ANSLEY STREET, TORONTO ON M4R 1X5, Canada |
STEPHEN V. ARNOLD | 72 LASCELLES BOUL, TORONTO ON M5P 2E2, Canada |
TERENCE PODOLSKY | 281 WOODLAND DRIVE, OAKVILLE ON L6J 4W6, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie De Nickel Du Canada Limitee | 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, P.o. Box 70, Toronto, ON M5J 2K2 | |
International Nickel Mexico Limited | 4 King St West, Rm 1700, Toronto, ON M5H 1B9 | 1970-07-16 |
Bac International Exploration Inc. | 350 Rue De L'escale, Bernieres-saint-nicolas, QC G7A 1G9 | 1997-07-23 |
International Nickel Company of Canada Limited | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2011-11-29 |
Mystery Lake Nickel Mines Limited | 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2 | |
The International Nickel Development Company, Limited | 100 King St. West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8 | 1959-07-29 |
Peer-southern Productions (canada) Limited | 277 Richmond Street West, Suite 300, Toronto, ON M5V 1X1 | |
Hmi Nickel Inc. | 25 York Street, Suite 800, Toronto, ON M5J 2V5 | |
Enterprise Exploration Limited | 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 | 1976-01-19 |
Radar Exploration (international) Limited | 8 King St East, Suite 1211, Toronto 1, ON | 1958-11-12 |
Please comment or provide details below to improve the information on INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED.
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.