CONTINENTAL NICKEL LIMITED (Corporation# 6662331) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 23, 2006.
Corporation ID | 6662331 |
Business Number | 835342767 |
Corporation Name | CONTINENTAL NICKEL LIMITED |
Registered Office Address |
114 Lakeshore Road East Suite 202 Oakville ON L6J 6N2 |
Incorporation Date | 2006-11-23 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Ivan Grbesic | 199 Bay Street, Suite 5300, Commerce Court West, Toronto ON M5L 1B9, Canada |
Nicholas John Corlis | 122 Frederick Street, South Australia 5069, Australia |
Derek Fisher | 334 Riverside Drive, Toronto ON M6S 4B2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-11-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-05-03 | current | 114 Lakeshore Road East, Suite 202, Oakville, ON L6J 6N2 |
Address | 2007-10-01 | 2010-05-03 | 67 Yonge Street, Suite 1500, Toronto, ON M5E 1J8 |
Address | 2006-11-23 | 2007-10-01 | 8 King Street East, Suite 312, Toronto, ON M5C 1B5 |
Name | 2006-11-23 | current | CONTINENTAL NICKEL LIMITED |
Status | 2015-03-06 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2015-02-23 | 2015-03-06 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 2006-11-23 | 2015-02-23 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-03-06 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
2012-09-14 | Arrangement | |
2007-07-23 | Amendment / Modification | |
2006-11-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2014-10-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-11-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-11-02 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Megamation Systems Inc. | 114 Lakeshore Road East, Oakville, ON L6J 6N2 | 1986-02-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Empress Investment Group Ltd. | 102 Lakeshore Road East, Oakville, ON L6J 6N2 | 2008-10-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Symack Capital Management (canada) Corporation | 115 George St., Suite 140, Oakville, ON L6J 0A2 | 2020-06-01 |
Value Bullion Inc. | 1515-115 George Street, Oakville, ON L6J 0A2 | 2020-05-18 |
Salesmonster Inc. | 616-115 George St, Oakville, ON L6J 0A2 | 2020-04-29 |
11828738 Canada Ltd. | 409 - 115 George Street, Oakville, ON L6J 0A2 | 2020-01-07 |
Redcup Inc. | 115 George Street, Suite 624, Oakville, ON L6J 0A2 | 2016-07-20 |
Luhvee Books Inc. | 115 George Street Suite 515, Oakville, ON L6J 0A2 | 2016-02-18 |
Drafting Star Incorporated | 115 George Street, Unit 139, Oakville, ON L6J 0A2 | 2016-01-19 |
Tettro Inc. | 108-115 George St, Oakville, ON L6J 0A2 | 2015-11-09 |
Canadian Croatian Choral Society | 115 George Street, Suite 631, Oakville, ON L6J 0A2 | 2015-03-06 |
8904502 Canada Inc. | Pmb117-115 George Street Pmb117, Oakville, ON L6J 0A2 | 2014-05-30 |
Find all corporations in postal code L6J |
Name | Address |
---|---|
Ivan Grbesic | 199 Bay Street, Suite 5300, Commerce Court West, Toronto ON M5L 1B9, Canada |
Nicholas John Corlis | 122 Frederick Street, South Australia 5069, Australia |
Derek Fisher | 334 Riverside Drive, Toronto ON M6S 4B2, Canada |
City | Oakville |
Post Code | L6J 6N2 |
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 | |
Mystery Lake Nickel Mines Limited | 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2 | |
La Societe De Placements Telephone Continental Limitee | 50 King St West, Toronto, ON | 1966-09-26 |
Continental Company of Real Estate Brokerage and Mortgage Limited | 280 Appin, Mont-royal, QC H3P 1V8 | 1977-01-21 |
Hmi Nickel Inc. | 25 York Street, Suite 800, Toronto, ON M5J 2V5 | |
Relations Publiques Continental Limitee | 40 St. Clair Ave West, Toronto 7, ON M4V 1M6 | 1950-12-26 |
Alliage De Nickel Dominion Ltee | 235 Speers Road, Oakville, ON L6K 2E8 | 1979-12-27 |
Continental Salvage (canada) Limitee | 43 Front Street East, Suite 41, Toronto, ON M5E 1B3 | 1980-04-10 |
Nickel Media Inc. | 1567 Argyle Street, Halifax, NS B3J 2B2 | |
Vale Canadian Nickel Holdings Inc. | 200 Bay Street, Royal Bank Plaza, South Tower, Suite 1600 P.o. Box 70, Toronto, ON M5J 2K2 |
Please comment or provide details below to improve the information on CONTINENTAL NICKEL 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.