RYCON MINES LIMITED

Address:
1 First Canadian Place, Suite 6600, Tornto, ON M5X 1B8

RYCON MINES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 137847. The registration start date is January 25, 1938. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 137847
Business Number 868229055
Corporation Name RYCON MINES LIMITED
Registered Office Address 1 First Canadian Place
Suite 6600
Tornto
ON M5X 1B8
Incorporation Date 1938-01-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 15

Directors

Director Name Director Address
GLEN J. ZION 1211 N.W. 86TH CIRCLE, VANCOUVER, WASHINGTON 98665, United States
LLOYD E. WILSON 9023 SASKATCHEWAN DRIVE, EDMONTON AB T6G 2B2, Canada
ROBERT E. FOLINSBEE 11027 87TH AVENUE, SUITE 1703, EDMONTON AB , Canada
J.M. DESLAURIERS 24 BROOKDALE AVENUE, TORONTO ON M5M 1P3, Canada
ALICE V. PAYNE 4 CARDIFF PLACE N.W., CALGARY AB T5K 1S3, Canada
CLYNTON R. NAUMAN 9 LAKEVIEW ROAD, YELLOWKNIFE NT X1A 3B9, Canada
THOMAS ALBANESE 3003 N.E. 182ND AVENUE, VANCOUVER, WASHINGTON 98682, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-13 1980-10-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1938-01-25 1980-10-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1988-11-02 current 1 First Canadian Place, Suite 6600, Tornto, ON M5X 1B8
Name 1938-01-25 current RYCON MINES LIMITED
Status 1990-11-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 1990-11-15 1990-11-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-10-14 1990-11-15 Active / Actif

Activities

Date Activity Details
1990-11-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-10-14 Continuance (Act) / Prorogation (Loi)
1938-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORNTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
GLEN J. ZION 1211 N.W. 86TH CIRCLE, VANCOUVER, WASHINGTON 98665, United States
LLOYD E. WILSON 9023 SASKATCHEWAN DRIVE, EDMONTON AB T6G 2B2, Canada
ROBERT E. FOLINSBEE 11027 87TH AVENUE, SUITE 1703, EDMONTON AB , Canada
J.M. DESLAURIERS 24 BROOKDALE AVENUE, TORONTO ON M5M 1P3, Canada
ALICE V. PAYNE 4 CARDIFF PLACE N.W., CALGARY AB T5K 1S3, Canada
CLYNTON R. NAUMAN 9 LAKEVIEW ROAD, YELLOWKNIFE NT X1A 3B9, Canada
THOMAS ALBANESE 3003 N.E. 182ND AVENUE, VANCOUVER, WASHINGTON 98682, United States

Entities with the same directors

Name Director Name Director Address
173431 CANADA INC. GLEN J. ZION 1211 N.W. 86TH CIRCLE, VANCOUVER, WASHINGTON 98665, United States
KAMCON MINES LIMITED GLEN J. ZION 1211 N.W. 86TH CIRCLE, VANCOUVER, WASHINGTON , United States
KAMCON MINES LIMITED J.M. DESLAURIERS 121 LASCELLES BLVD.,, TORONTO ON M5P 2E5, Canada
Franco-Nevada Corporation THOMAS ALBANESE 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada

Competitor

Search similar business entities

City TORNTO
Post Code M5X1B8

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'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Mines Normetmar Limitee 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 1965-01-04
Mines Westmin Limitée 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 1986-01-27
Mystery Lake Nickel Mines Limited 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2
Warrensdeskk Incorporated 53 Rycon Drive, Yellowknife, NT X1A 2V7 2003-02-01
Monbec Mines Limited 1798 Citadelle, C.p.751, Val D'or, QC 1972-06-02

Improve Information

Please provide details on RYCON 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