NextSource Materials Inc.

Address:
1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2

NextSource Materials Inc. is a business entity registered at Corporations Canada, with entity identifier is 10557099. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10557099
Corporation Name NextSource Materials Inc.
NextSource Materials Inc.
Registered Office Address 1940-130 King Street W, Exchange Tower
Toronto
ON M5X 2A2
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Craig Scherba 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Robin Borley 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Dean Comand 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Quentin Yarie 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
John Sanderson 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Dalton Larson 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-01-08 current 1940-130 King Street W, Exchange Tower, Toronto, ON M5X 2A2
Address 2017-12-27 2020-01-08 145 Wellington Street West, Suite 1001, Toronto, ON M5J 1H8
Name 2017-12-27 current NextSource Materials Inc.
Name 2017-12-27 current NextSource Materials Inc.
Status 2017-12-27 current Active / Actif

Activities

Date Activity Details
2017-12-27 Continuance (import) / Prorogation (importation) Jurisdiction:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-02 Distributing corporation
Société ayant fait appel au public
2018 2018-12-04 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1940-130 King Street W, Exchange Tower
City Toronto
Province ON
Postal Code M5X 2A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sustainable Oceans Capital Inc. C/o Ic Capitalight Corp., 1940-130 King Street West, Toronto, ON M5X 2A2 2020-04-14
Stone & Sons Law Firm Limited 100 King Street West Fl 56, Toronto, ON M5X 2A2 2017-03-28
Terra Hill Development Corp. 100 King Street West Suite 5600, Toronto, ON M5X 2A2 2016-11-15
Canadian Institute of Commerce 130 King St West, 18th Floor, Toronto, ON M5X 2A2 2015-12-15
Revimed Medical Inc. 130 King Street West Suite 1900, Toronto, ON M5X 2A2 2015-02-09
Salesfront Inc. 1800 - 130 King St W, Toronto, ON M5X 2A2 2011-06-13
Dnaforce Inc. 130 King Street West, Suite 1800, Toronto, ON M5X 2A2 2010-04-05
Switch Creative Solutions Inc. 130 King St. West, Suite 1901, Toronto, ON M5X 2A2 2014-09-09
Doodad Entertainment Ltd. 130 King Street West, 2950, Toronto, ON M5X 2A2 2014-11-18
Echelon Wealth Partners Inc. The Exchange Tower, 130 King Street West, Suite 2500, Toronto, ON M5X 2A2
Find all corporations in postal code M5X 2A2

Corporation Directors

Name Address
Craig Scherba 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Robin Borley 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Dean Comand 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Quentin Yarie 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
John Sanderson 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada
Dalton Larson 145 Wellington Street West, Suite 1001, Toronto ON M5J 1H8, Canada

Entities with the same directors

Name Director Name Director Address
100225 CANADA INC. JOHN SANDERSON NoAddressLine, MELBOURNE , Australia
PE-TAY-KA-WIN DEVELOPMENT CORPORATION JOHN SANDERSON GENERAL DELIVERY, BIG TROUT LAKE ON P9N 1V7, Canada
ENVIROBLOCK TECHNOLOGY INC. JOHN SANDERSON 5 ERLESMERE AVE, BRAMPTON ON L6W 2T4, Canada
ENVIROBLOCK SURFACING INTERNATIONAL INC. JOHN SANDERSON 5 ERLESMERE AVE, BRAMPTON ON L6W 2T4, Canada
SIEMENS VDO AUTOMOTIVE INC. JOHN SANDERSON 7460 MISTWOOD DRIVE, WHITE LAKE MI 48383, United States
DOMINION WATER RESERVES CORP. QUENTIN YARIE 196 McAllister Road, North York ON M3H 2N9, Canada
AGP Mining Consultants Inc. Robin Borley 1007 Waterfall Estate, Woodmead Johannesburg , South Africa

Competitor

Search similar business entities

City Toronto
Post Code M5X 2A2

Similar businesses

Corporation Name Office Address Incorporation
Bolat Materials Corp. 2 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 1H8
Momentive Performance Materials Canada Ltd. 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Baker Materials Engineering Ltd. 2705 Rue Michelin, Laval, QC H7L 5X6
Neo Performance Materials Limited 625 Neal Drive, Peterborough, ON K6J 6X7
Cf Reference Materials Inc. 400 Kirkwood Dr, Sudbury, ON P3E 6J4 2011-03-10
H. Geerlinks Building Materials Ltd. 7 First Ave, St.thomas, ON N5R 4M3 1984-04-17
Warhorse Materials, Inc. 128 Mahogany Way, Calgary, AB T3M 1N6 2017-04-01
Spectrum Materials Inc. 34 Alphonsus Crt, Tottenham, ON L0G 1W0 2017-01-28
Silverleaf Materials Inc. 3 Woodburn Dr., Gloucester, ON K1B 3A6 2001-11-28
Nanotek Materials Inc. 1b-86 Gerrard St E, Toronto, ON M5B 2J1 2017-03-14

Improve Information

Please provide details on NextSource Materials Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches