INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED

Address: 100 King St. West, Suite 6600 P.o.box 50, Toronto, ON M5X 1B8

INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED (Corporation# 463841) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1950.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-10-26 Dissolution
1979-08-14 Continuance (Act) / Prorogation (Loi)
1950-09-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 100 KING ST. WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INTERNATIONAL NICKEL SOUTHERN EXPLORATION LIMITED.

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.