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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1B8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |