TITANIUM CORPORATION INC. (Corporation# 7142358) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7142358 |
Business Number | 870877032 |
Corporation Name | TITANIUM CORPORATION INC. |
Registered Office Address |
2400, 525 - 8th Avenue Sw Calgary AB T2P 1G1 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Darren Morcombe | Via pretorio 9, Lugano -, Switzerland |
Bruce Griffin | 94 Kenilworth Avenue, London SW19 7LR, United Kingdom |
MOSS KADEY | 225 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
John Kowal | 880 Shawnee Dr. SW, Calgary AB T2Y 1X3, Canada |
John Brussa | 2400, 525 - 8 Avenue SW, Calgary AB T2P 1G1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2009-03-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-07-02 | current | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 |
Address | 2013-03-19 | 2014-07-02 | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 |
Address | 2009-05-07 | 2013-03-19 | 50 Richmond Street East, Suite 101, Toronto, ON M5C 1N7 |
Address | 2009-03-19 | 2009-05-07 | 360 Bay Street, Suite 1001, Toronto, ON M5H 2V6 |
Name | 2009-03-19 | current | TITANIUM CORPORATION INC. |
Status | 2009-03-19 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-05-19 | Proxy / Procuration | Statement Date: 2020-05-11. |
2014-07-02 | Amendment / Modification |
RO Changed. Section: 178 |
2009-03-19 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-05-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-13 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2018 | 2018-02-13 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tiff-rogin Inc. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 1990-04-11 |
Yokogawa Canada, Inc. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2006-03-10 |
Umvessel (gp) Inc. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2006-05-11 |
Trainor Canada Ltd. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2007-08-29 |
Trainor Project Services Canada Ltd. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2007-08-29 |
Les Investissements Vinsteve Inc. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 1981-09-15 |
Tulsa Inspection Resources - Canada Inc. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2009-06-30 |
Nottingham Midstream Limited | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2009-07-31 |
Tombill Mines Ltd. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | |
Bertling Logistics Canada Ltd. | 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2013-03-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12102129 Canada Inc. | 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 | 2020-06-03 |
Canadian Resource Roadway Corporation | 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2017-06-01 |
10242276 Canada Inc. | 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 | 2017-05-18 |
Pillarfour Securities Inc. | 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 | 2015-11-10 |
Carco H. Investments Inc. | 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 | 2014-11-24 |
Jenco H. Investments Inc. | 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 | 2014-11-24 |
8618968 Canada Inc. | 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 | 2013-08-27 |
Tecterra Inc. | 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 | 2009-03-02 |
Cpi Investments Inc. | 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 | 2009-02-12 |
Young Canadian Arbitration Practitioners | 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 | 2008-09-25 |
Find all corporations in postal code T2P 1G1 |
Name | Address |
---|---|
Darren Morcombe | Via pretorio 9, Lugano -, Switzerland |
Bruce Griffin | 94 Kenilworth Avenue, London SW19 7LR, United Kingdom |
MOSS KADEY | 225 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada |
John Kowal | 880 Shawnee Dr. SW, Calgary AB T2Y 1X3, Canada |
John Brussa | 2400, 525 - 8 Avenue SW, Calgary AB T2P 1G1, Canada |
City | Calgary |
Post Code | T2P 1G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ti Titanium Ltee | 5055 Levy Street, St. Laurent, QC H4R 2N9 | 1973-11-16 |
I.t.a. International Titanium Alloys Corporation | 16813 Hymus Boulevard, Kirkland, QC H9H 3L4 | 1986-06-17 |
White Mountain Titanium Corporation | 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 | 2005-05-04 |
Titanium Dominant Magic Mastermind Lvel Up Lvel Down Ltd. Electronics System Ltd. Electronics System Dde. Titanium Mastermind. | 11-310 Marland Avenue, Oshawa, ON L1J 1X5 | 2018-02-23 |
Titanium Mastermind Ddm Lvel Up Lvel Down Inc. Electronic Systems Lte. Electronic Systems Lip. Titanium Mastermind | 11-310 Marland Avenue, Oshawa, ON L1J 1X5 | 2018-02-21 |
Titanium Software Inc. | 701 - 206 St George St., Toronto, ON M5R 2N6 | 2013-07-18 |
Scalecapacity, Inc. | 109 Titanium Crescent, Halifax, NS B3P 0J3 | 2020-05-24 |
12010925 Canada Inc. | 109 Titanium Crescent, Halifax, NS B3P 0J3 | 2020-04-19 |
East Titanium Inc. | 303-255 Bamburgh Circle, Scarborough, ON M1W 3T6 | 2014-05-16 |
Titanium Era Inc . | 2245 Viau, Montreal, QC H1V 3H6 | 1999-04-28 |
Please comment or provide details below to improve the information on TITANIUM CORPORATION INC..
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.