NICOBA MINES LIMITED

Address:
111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4

NICOBA MINES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 131261. The registration start date is February 14, 1947. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 131261
Corporation Name NICOBA MINES LIMITED
Registered Office Address 111 Richmond Street West
Suite 210
Toronto
ON M5H 2G4
Incorporation Date 1947-02-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 1

Directors

Director Name Director Address
JAMES GOLLA 829 TERLIN BOULEVARD, MISSISSAUGA ON L5H 1T1, Canada
RAY CARBERRY 16 BINSCARTH ROAD, TORONTO ON M4W 1Y1, Canada
HEATHER F. DAWSON 103 LANGLEY AVENUE, TORONTO ON M4K 1B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-02-14 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1947-02-14 current 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4
Name 1947-02-14 current NICOBA MINES LIMITED
Status 1987-01-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-01-14 1987-01-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-11-27 1987-01-14 Active / Actif

Activities

Date Activity Details
1987-01-22 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-11-27 Continuance (Act) / Prorogation (Loi)
1947-02-14 Incorporation / Constitution en société

Office Location

Address 111 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consolidated Camlaren Capital Corporation 111 Richmond Street West, Suite 210, Toronto, ON M5H 2G4 1937-07-13
2823250 Canada Inc. 111 Richmond Street West, Suite 916, Toronto, ON M5H 2G4 1992-05-25
Telbotics Inc. 111 Richmond Street West, Suite 320, Toronto, ON M5H 2G4 1996-02-07
Amcan Bowling Products Ltd. 111 Richmond Street West, Suite 802, Toronto, ON 1976-11-29
Les Associes Graham Gauntlett Inc. 111 Richmond Street West, Suite 218, Toronto, ON 1977-03-10
Charbonneau, Ledgerwood, Leipsic, Ryan & Simpson Insurance Agencies Limited 111 Richmond Street West, Toronto, ON M5H 2G4 1977-03-10
Yanak Enterprises Limited 111 Richmond Street West, Suite 802, Toronto, ON M5H 2G4 1977-10-21
131160 Canada Limited 111 Richmond Street West, Suite 1114, Toronto, ON M5H 2G4 1948-07-22
F.o.i. Marketing Inc. 111 Richmond Street West, Suite 518, Toronto, ON M5H 2G4 1980-01-23
Chandris Cruises Canada Limited 111 Richmond Street West, Suite 802, Toronto, ON M5H 2H8 1972-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lac Des Iles Platinum Group Metals Ltd. 111 Richmond St W, Suite 916, Toronto, ON M5H 2G4 1992-05-26
113841 Canada Ltd./ltee. 111 Richmond West, Suite 208, Toronto, ON M5H 2G4 1982-01-26
Jonpol Investments Ltd. 111 Richmond St. W., Suite 908, Toronto, ON M5H 2G4 1981-01-08
Churun Inc. 111 Richmond Street W., Suite 802, Toronto, ON M5H 2G4 1979-09-21
Mcnellen Resources, Inc. 111 Richmond Street W., Suite 1210, Toronto, ON M5H 2G4
Flanagan Mcadam Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Muscocho Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
Mcnellen Guarantor Inc. 111 Richmond St W, Suite 1210, Toronto, ON M5H 2G4 1992-12-17
3448703 Canada Inc. 111 Richmond St W, Suite 1500, Toronto, ON M5H 2G4 1997-12-22
Chapcoe Investment Corporation Limited 111 Richmond St West, Suite 916, Toronto, ON M5H 2G4 1956-05-02
Find all corporations in postal code M5H2G4

Corporation Directors

Name Address
JAMES GOLLA 829 TERLIN BOULEVARD, MISSISSAUGA ON L5H 1T1, Canada
RAY CARBERRY 16 BINSCARTH ROAD, TORONTO ON M4W 1Y1, Canada
HEATHER F. DAWSON 103 LANGLEY AVENUE, TORONTO ON M4K 1B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2G4

Similar businesses

Corporation Name Office Address Incorporation
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
Les Mines Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-09-08
Les Entreprises Charles Mines Limitee 1115 Lloyd George Ave, Verdun, QC H4H 2P2 1971-08-05
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Mines D'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Mines Westmin Limitée 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 1986-01-27
Mines Normetmar Limitee 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 1965-01-04
Mystery Lake Nickel Mines Limited 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2
Monbec Mines Limited 1798 Citadelle, C.p.751, Val D'or, QC 1972-06-02
Cyprus Mines (canada) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal, QC H3B 3V2 1967-09-15

Improve Information

Please provide details on NICOBA MINES LIMITED 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