CASPIAN SEA RESOURCES CORPORATION (Corporation# 8900434) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 27, 2014.
Corporation ID | 8900434 |
Business Number | 802463430 |
Corporation Name | CASPIAN SEA RESOURCES CORPORATION |
Registered Office Address |
3800-200 Bay Street Royal Bank Plaza, South Tower Toronto ON M5J 2Z4 |
Incorporation Date | 2014-05-27 |
Dissolution Date | 2016-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Edward Alfred Yurkowski | #205-5555 Elbow Drive SW, Calgary AB T2V 1K2, Canada |
Jianhui Ren | Room 702, No. 1 Unit, Building Vienna C, European New Town, Daoli district, Harbin , China |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-05-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2014-05-27 | current | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 |
Name | 2014-06-04 | current | CASPIAN SEA RESOURCES CORPORATION |
Name | 2014-05-27 | 2014-06-04 | CASPIAN INTERNATIONAL MINING CORPORATION |
Status | 2016-05-11 | current | Dissolved / Dissoute |
Status | 2014-05-27 | 2016-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-05-11 | Dissolution | Section: 210(2) |
2014-06-04 | Amendment / Modification |
Name Changed. Section: 178 |
2014-05-27 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3755860 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2000-05-02 |
Innvest Properties Pointe Claire Suites Gp Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 1989-04-06 |
Innvest Properties Westor Gp Ltd. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-05-06 |
Innvest Dtm Properties Gp Ltd. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-05-05 |
J&t Advisors (canada) Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2010-07-15 |
Iot Trustee Corp. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2011-12-15 |
Exacttarget Canada, Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-04-17 |
8244561 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza - South Tower, Toronto, ON M5J 2Z4 | 2012-07-06 |
San Marino Energy Corp. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-07-19 |
8260907 Canada Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2012-07-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proventus Auto Partners Gp Inc. | 3800-200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2014-06-12 |
8679371 Canada Inc. | Royal Bank Plaza, Tour Sud, 200 Bay Street, Bureau 3800, Toronto, ON M5J 2Z4 | 2014-05-28 |
Toronto Clean '17 | Suite 3800, Royal Bank Plaza, South Tower 200 Bay Street Po Box 84, Toronto, ON M5J 2Z4 | 2013-10-10 |
Destination Imagination | 200 Bay Street Suite 3800 Sout Tower, Royal Bank Plaza South Tower P.o. Box:8, Toronto, ON M5J 2Z4 | 2009-12-08 |
Defyrus Incorporated | C/o Norton Rose (att. Lorelei Graham), 200 Bay St., South Tower, Toronto, ON M5J 2Z4 | 2008-07-22 |
Security Choice Inc. | 3800 - 200 Bay Street, P.o. Box 84, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2008-04-25 |
Project Bridge of Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, P.o. Box 84, Toronto, ON M5J 2Z4 | 2007-07-17 |
6795111 Canada Inc. | 3800 - 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-06-22 |
Hurco Canada Ltd. | Suite 3800, 200 Bay Street, Royal Bank Plaza, South Tower, Toronto, ON M5J 2Z4 | 2007-01-25 |
Arcustarget Inc. | 200 Bay Street Suite 3800, Royal Bank Plaza, South Twr P.o. Box:48, Toronto, ON M5J 2Z4 | 2004-09-21 |
Find all corporations in postal code M5J 2Z4 |
Name | Address |
---|---|
Edward Alfred Yurkowski | #205-5555 Elbow Drive SW, Calgary AB T2V 1K2, Canada |
Jianhui Ren | Room 702, No. 1 Unit, Building Vienna C, European New Town, Daoli district, Harbin , China |
City | Toronto |
Post Code | M5J 2Z4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Caspian International Corporation | 501 Yonge Street, Toronto, ON M4Y 1Y4 | 1987-12-15 |
Caspian Media Corporation | 5615 Beaton Road, Kamloops, BC V1S 2A4 | 2020-01-15 |
Prince Caspian Computer Services Corporation | 1070 Douglas Street, Suite 800, Victoria, BC V8W 2C4 | |
Suit of Armour Inc. | 24 Caspian St., Caledon, On, ON L7C 3N4 | 2018-02-19 |
Caspian Way Ltd. | 84 Chopin Boulevard, Vaughan, ON L4J 8Y5 | 2015-08-18 |
Caspian Touch Ltd. | 508-277 St George St, Toronto, ON M5R 2R1 | 2019-06-19 |
The Caspian Rugs Inc. | 68 Almond Avenue, Thornhill, ON L3T 1L2 | 2004-09-10 |
Time United67 Inc. | 8 Caspian Street, Caledon, ON L7C 3N1 | 2013-02-12 |
Caspian Fitweld Corp. | 10 - 12 Oakburn Crescent, Toronto, ON M2N 2T4 | 2019-01-18 |
Caspian Sky Inc. | 1860 Appleby Line, Suite #105, Burlington, ON L7L 7H7 | 2020-10-01 |
Please comment or provide details below to improve the information on CASPIAN SEA RESOURCES CORPORATION.
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.