PLATEAU OIL CANADA INC.

Address:
Toronto Dominion Centre, Po Box 28, Toronto, ON M5K 1B8

PLATEAU OIL CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1344862. The registration start date is August 2, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1344862
Corporation Name PLATEAU OIL CANADA INC.
Registered Office Address Toronto Dominion Centre
Po Box 28
Toronto
ON M5K 1B8
Incorporation Date 1982-08-02
Dissolution Date 1985-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
G.D. FAUGHT 1755 SALTDENE TERRACE, MISSISSAUGA ON L4W 2E3, Canada
C.K. TAYLOR RR 10, BRAMPTON ON L6V 3N2, Canada
W.M.M. THOMS 58 TILSON ROAD, TORONTO ON M4S 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-01 1982-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-02 current Toronto Dominion Centre, Po Box 28, Toronto, ON M5K 1B8
Name 1982-08-10 current PLATEAU OIL CANADA INC.
Name 1982-08-02 1982-08-10 116593 CANADA INC.
Status 1985-08-29 current Dissolved / Dissoute
Status 1983-09-30 1985-08-29 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1982-08-02 1983-09-30 Active / Actif

Activities

Date Activity Details
1985-08-29 Dissolution
1983-09-30 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1982-08-02 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anmercosa Investments Limited P.o.box 28, Toronto 111, ON M5K 1B8 1968-03-11
Anglo American Corporation of Canada Exploration Limited Dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1967-02-20
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Interlink Investments Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1962-03-02
Whitehorse Copper Mines Ltd. Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1927-12-27
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8
Bermedian Holdings Limited Toronto Dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 1952-09-25
Hudcana Inc. Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1967-07-24
Zochem (1978) Inc. Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 1978-12-22
Find all corporations in postal code M5K1B8

Corporation Directors

Name Address
G.D. FAUGHT 1755 SALTDENE TERRACE, MISSISSAUGA ON L4W 2E3, Canada
C.K. TAYLOR RR 10, BRAMPTON ON L6V 3N2, Canada
W.M.M. THOMS 58 TILSON ROAD, TORONTO ON M4S 1P5, Canada

Entities with the same directors

Name Director Name Director Address
DEAS LAKE MINES LTD. C.K. TAYLOR RR 10, BRAMPTON ON L6V 3N2, Canada
HUDSON BAY AIR TRANSPORT LIMITED C.K. TAYLOR RR 10, BRAMPTON ON L6V 3N2, Canada
FLEXAR MINES LIMITED C.K. TAYLOR RR 10, BRAMPTON ON L6V 3N2, Canada
HUDSON BAY AIR TRANSPORT LIMITED W.M.M. THOMS 58 TILSON ROAD, TORONTO ON M4S 1P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1B8

Similar businesses

Corporation Name Office Address Incorporation
Le Plateau Wind Power Gp Inc. 36, Rue Lajeunesse, Kingsey Falls, QC J0A 1B0
Le Plateau 2 Limited 36 Rue Lajeunesse, Kingsey Falls, QC J0A 1B0 2011-02-10
Plateau Optical Laboratory Ltd. 1118 Est Rue Mont-royal, Montreal, QC H2J 1X8 1977-09-16
Le Plateau Wind Power 2020 Inc. 36 Rue Lajeunesse, Kingsey Falls, QC J0A 1B0 2020-11-10
Medical Clinic of Mattress Plateau Mt-royal Ltd. 1135 Rue Mont-royal Est, Montreal, QC H2J 1X9 1977-11-15
Les Immeubles Du Plateau Ouimet Ltee 119 Plateau Ouimet, Laval, QC 1979-10-29
9537929 Canada Inc. 8, Rue Du Plateau, Gatineau, QC J9A 3K7 2015-12-04
9537414 Canada Inc. 8, Rue Du Plateau, Gatineau, QC J9A 3K7 2015-12-04
8207780 Canada Inc. 17 Plateau Dr, Brampton, ON L6R 3G5 2012-06-01
3627675 Canada Inc. 315 Rue Du Plateau, Aylmer, ON J9J 2N5 1999-06-15

Improve Information

Please provide details on PLATEAU OIL CANADA 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