TITANIUM CORPORATION INC.

Address: 2400, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1

TITANIUM CORPORATION INC. (Corporation# 7142358) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 2400, 525 - 8th Avenue SW
City Calgary
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Calgary
Post Code T2P 1G1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TITANIUM CORPORATION INC..

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.