SWICAN RESOURCES CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1130153. The registration start date is April 24, 1981. The current status is Dissolved.
Corporation ID | 1130153 |
Corporation Name | SWICAN RESOURCES CORPORATION |
Registered Office Address |
Commerce Court West Po Box 25 Toronto ON M5L 1A9 |
Incorporation Date | 1981-04-24 |
Dissolution Date | 1990-03-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
A. ROY MACMILLAN | 15 BENEDICT RD., ISLINGTON ON M9A 1X1, Canada |
B. BRUCE LOCKWOOD | 11 LYTTON BLVD. RR 2, TERRA NOVA ON M4R 1K9, Canada |
A. GRANT MACMILLAN | 23 ROYALEIGH, WESTON ON M9P 2J4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-04-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-04-23 | 1981-04-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-04-24 | current | Commerce Court West, Po Box 25, Toronto, ON M5L 1A9 |
Address | 1981-04-24 | current | Commerce Court West, Po Box 25, Toronto, ON M5L 1A9 |
Name | 1981-04-24 | current | SWICAN RESOURCES CORPORATION |
Status | 1990-03-07 | current | Dissolved / Dissoute |
Status | 1988-08-08 | 1990-03-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1981-04-24 | 1988-08-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-03-07 | Dissolution | |
1981-04-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associates Credit Corporation of Canada | 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 | 1998-02-25 |
2967847 Canada Inc. | Suite 2800, Toronto, ON M5L 1A9 | 1993-10-28 |
Sps Surface Protection Systems Inc. | Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 | 1992-06-11 |
Otomofil International Inc. | Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1987-05-12 |
Conco - Tellus Canada Inc. | Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1985-11-28 |
E.j. Tennant Holdings Ltd. | 2800 Commerce Court W, Toronto, ON M5L 1A9 | 1982-12-23 |
Institut Canadien Pour Le Developpement De La Gestion En Construction | Toront, Box 25, Toronto, ON M5L 1A9 | 1981-02-09 |
Maui Jim Canada Inc. | 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 | 1979-12-31 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Hot Sam of Canada Ltd. | 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1974-03-19 |
Find all corporations in postal code M5L1A9 |
Name | Address |
---|---|
A. ROY MACMILLAN | 15 BENEDICT RD., ISLINGTON ON M9A 1X1, Canada |
B. BRUCE LOCKWOOD | 11 LYTTON BLVD. RR 2, TERRA NOVA ON M4R 1K9, Canada |
A. GRANT MACMILLAN | 23 ROYALEIGH, WESTON ON M9P 2J4, Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Investissements Swican Ltee | 1155 Ouest, Boul. Dorchester, Suite 4104, Montreal, QC H3B 3V6 | 1970-08-05 |
Mongolian Resources Holdings Corporation | 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 | 2006-04-05 |
Woresco World Resources Corporation | 1 Place Ville-marie, Bur. 2821, Montreal, QC H3B 4R4 | 1993-09-09 |
Corporation De Ressources Desjardins Ltee | 3570 Chemin Chambly, Longueuil, QC J4L 1N8 | 1981-06-30 |
Purthanol Resources Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2015-10-23 |
Dayan Resources Corporation | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 2007-10-16 |
X-terra Resources Corporation | 139 Quebec Avenue, Suite 202, Rouyn-noranda, QC J9X 6M8 | |
Corporation De Ressources Jolliet | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1989-04-20 |
Corporation Ressources Nevado | 308-4710 Rue Saint-ambroise, Montréal, QC H4C 2C7 | 2006-06-09 |
La Corporation De Ressources Maharg | 4439 Walkley, Montreal, QC H4B 2K4 | 1985-05-31 |
Please provide details on SWICAN RESOURCES CORPORATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |