SWICAN RESOURCES CORPORATION

Address:
Commerce Court West, Po Box 25, Toronto, ON M5L 1A9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1990-03-07 Dissolution
1981-04-24 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

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

Improve Information

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 Information

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

Trending Searches