KUKATUSH MINING CORPORATION (1960) LTD.

Address:
145 King St West, 15th Floor, Toronto, ON M5H 2J3

KUKATUSH MINING CORPORATION (1960) LTD. is a business entity registered at Corporations Canada, with entity identifier is 124451. The registration start date is November 23, 1960. The current status is Dissolved.

Corporation Overview

Corporation ID 124451
Corporation Name KUKATUSH MINING CORPORATION (1960) LTD.
Registered Office Address 145 King St West
15th Floor
Toronto
ON M5H 2J3
Incorporation Date 1960-11-23
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
TERRY J.P. 311 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada
EDISON J.G. 133 DUNVEGAN RD., TORONTO ON M4V 2R2, Canada
DAIGLE P.P. 3500 JEAN TALON ST. WEST, MONTREAL QC H3R 2E8, Canada
DESMARAIS ANTOINE 1155 OCEAN SHORE BLVD APT. 1105, ORMOND BEACH 32074, United States
COURTOIS E.J. 630 DORCHESTER BLVD. W., MONTREAL QC H3B 1V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-16 1978-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1960-11-23 1978-11-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1960-11-23 current 145 King St West, 15th Floor, Toronto, ON M5H 2J3
Name 1960-11-23 current KUKATUSH MINING CORPORATION (1960) LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-11-17 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1978-11-17 Continuance (Act) / Prorogation (Loi)
1960-11-23 Incorporation / Constitution en société

Office Location

Address 145 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Algoma Steamships Limited 145 King St West, 15th Floor, Toronto, ON M5H 2J3 1951-08-28
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
Caribbean Sunjetting Ltd. 145 King St West, Suite 202, Toronto, ON M5H 1J8 1973-02-23
Inco Limitee 145 King St West, Suite 1500, Toronto, ON M5H 4B7 1916-07-25
United Consolidated Fund Ltd. 145 King St West, Suite 808, Toronto 110, ON M5H 2E2 1968-05-09
United Funds Canada - International Ltd. 145 King St West, Suite 2100, Toronto 110, ON M5P 2E2 1954-06-28
Fonds United Horizon Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1968-12-02
United Target Fund Ltd. 145 King St West, Suite 2100, Toronto, ON M5P 2E2 1969-07-11
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14
Northfield Securities Inc. 145 King St West, Suite 2525, Toronto, ON M5H 1J8 1996-07-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Termware Systems Limited 145 King St West, Toronto, ON M5H 2J3 1976-07-05
Help To The Lepers-order of Charity 495 R Prince Arthur, App. 12, Montreal, QC M5H 2J3 1965-04-01
Friar Tuck Food Shops Limited 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1968-04-16
Daily Racing Form of Canada Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1976-10-13
Dolores Bench Resources Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1977-01-17
Drf Canada Acquisition Corporation 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1991-06-11
Congas Investments Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1979-09-24
Garadette Publishing Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1979-12-04
Btr Industries Canada Limited 145 King St. West, Suite 1500, Toronto, ON M5H 2J3
Industrial Hose & Belting Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3
Find all corporations in postal code M5H2J3

Corporation Directors

Name Address
TERRY J.P. 311 ROSE PARK DRIVE, TORONTO ON M4T 1R8, Canada
EDISON J.G. 133 DUNVEGAN RD., TORONTO ON M4V 2R2, Canada
DAIGLE P.P. 3500 JEAN TALON ST. WEST, MONTREAL QC H3R 2E8, Canada
DESMARAIS ANTOINE 1155 OCEAN SHORE BLVD APT. 1105, ORMOND BEACH 32074, United States
COURTOIS E.J. 630 DORCHESTER BLVD. W., MONTREAL QC H3B 1V7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2J3

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Garantie Continentale Du Canada (1960) Limitee 95 St. Clair Avenue West, Toronto, ON M4V 1N6 1960-10-31
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Niogold Mining Corporation 1100, Av. Des Canadiens-de-montrÉal, Suite 300, MontrÉal, QC H3B 2S2
La Corporation Miniere O.t. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1986-07-24
Corporation R. Laborie Medical 1960 Lapiniere Blvd, Brossard, QC J4W 1L7 1981-02-11
Corporation Du Centenaire De L'institut Canadien Des Mines, De La Métallurgie Et Du Pétrole 3400 De Maisonneuve Ouest, Bur. 1210, Montreal, QC H3Z 3B8 1994-09-20
Excan Mining Corporation 800 Ouest Boul Dorchester, Suite 1100, Montreal, QC H3B 1X9 1986-12-03
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
Corporation MiniÈre Earth (emc) Inc. 1000, Rue De La Gauchetière Ouest, Bureau 4310, Montréal, QC H3B 4W5 2011-06-22

Improve Information

Please provide details on KUKATUSH MINING CORPORATION (1960) LTD. 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