TALCAN MINERALS LTD.

Address:
181 University Avenue, Suite 318, Toronto, ON M5H 3M7

TALCAN MINERALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1593714. The registration start date is October 31, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1593714
Business Number 881688956
Corporation Name TALCAN MINERALS LTD.
Registered Office Address 181 University Avenue
Suite 318
Toronto
ON M5H 3M7
Incorporation Date 1983-10-31
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
J. MCCANNELL BOX 35, MCNOCOLL ON L0K 1R0, Canada
J.C. BONHOMME 6 MANDEL CRESCENT, WILLOWDALE ON M2H 1B9, Canada
R. TOURGANGEAU 3250 FOREST HILL SUITE 1610, MONTREAL QC , Canada
P. ROBICHON 120 PLACE CHAMBORD, ST LAMBERT QC J4S 1R9, Canada
G.A. TREMBLAY 377 MILITARY TRAIL, WEST HILL ON M1E 4E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-30 1983-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-31 current 181 University Avenue, Suite 318, Toronto, ON M5H 3M7
Name 1983-10-31 current TALCAN MINERALS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-09-12 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-10-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1986-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
J. MCCANNELL BOX 35, MCNOCOLL ON L0K 1R0, Canada
J.C. BONHOMME 6 MANDEL CRESCENT, WILLOWDALE ON M2H 1B9, Canada
R. TOURGANGEAU 3250 FOREST HILL SUITE 1610, MONTREAL QC , Canada
P. ROBICHON 120 PLACE CHAMBORD, ST LAMBERT QC J4S 1R9, Canada
G.A. TREMBLAY 377 MILITARY TRAIL, WEST HILL ON M1E 4E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Talcan Property Investments Ltd. 1000 De La Gauchetiere O, Bur 3100, Montreal, QC H3B 4W5 1990-03-22
Giant Minerals Corp. Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 2020-08-24
Aldridge Minerals Inc. Suite 1600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5
Cache Minerals Inc. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Les Minerals Canadiens Getty, Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Les Minerals Canadiens Getty, Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1983-05-17
Goldstar Minerals Inc. 2075 Robert-bourassa Boulevard, Suite 600, Montréal, QC H3A 2L1
Vilhelmina Minerals Inc. 65 Queen Street West, Suite 815, Toronto, ON M5H 2M5
Vault Minerals Inc. 133 Richmond Street West, Suite 201, Toronto, ON M5H 2L3
Alpha Minerals Inc. 700-1620 Dickson Avenue, Kelowna, BC V1Y 9Y2

Improve Information

Please provide details on TALCAN MINERALS 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