ONITAP RESOURCES INC.

Address:
4900 Sheppard Avenue East, Suite 208, Scarborough, ON M1S 4A7

ONITAP RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 1656244. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1656244
Corporation Name ONITAP RESOURCES INC.
Registered Office Address 4900 Sheppard Avenue East
Suite 208
Scarborough
ON M1S 4A7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
C.M. MARSHALL 81 LARKFIELD DRIVE, NORTH YORK ON , Canada
K.A. NAERT 45 REDBUD CRESCENT, SCARBOROUGH ON , Canada
R.E. FORD 67 VALENTINE DRIVE, NORTH YORK ON , Canada
W.A. THOMPSON 194 CHURCH STREET, MARKHAM ON , Canada
K.C. WILSON 329 55TH STREET, DELTA BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-29 1984-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-01 current 4900 Sheppard Avenue East, Suite 208, Scarborough, ON M1S 4A7
Name 1984-03-01 current ONITAP RESOURCES INC.
Name 1984-03-01 1984-03-01 T.G.R. RESOURCES LTD.
Status 1984-04-24 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-03-01 1984-04-24 Active / Actif

Activities

Date Activity Details
1984-03-01 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 4900 SHEPPARD AVENUE EAST
City SCARBOROUGH
Province ON
Postal Code M1S 4A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Locations Procan Inc. 4960 Sheppard Ave E, Scarborough, ON M1S 4A7 1983-09-08
117455 Canada Limited 4900 Sheppard Ave East, Suite 208, Scarborough, ON M1S 4A7 1982-09-16
Scarborotown Dodge Chrysler Ltd. 4960 Sheppard Avenue East, Scarborough, ON M1S 4A7 1970-06-08
Craig Hind Holdings Ltd. 4960 Sheppard Avenue East, Scarborough, ON M1S 4A7 1972-06-02
117454 Canada Limited 4900 Sheppard Ave East, Suite 208, Scarborough, ON M1S 4A7 1982-09-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
C.M. MARSHALL 81 LARKFIELD DRIVE, NORTH YORK ON , Canada
K.A. NAERT 45 REDBUD CRESCENT, SCARBOROUGH ON , Canada
R.E. FORD 67 VALENTINE DRIVE, NORTH YORK ON , Canada
W.A. THOMPSON 194 CHURCH STREET, MARKHAM ON , Canada
K.C. WILSON 329 55TH STREET, DELTA BC , Canada

Entities with the same directors

Name Director Name Director Address
117455 CANADA LIMITED R.E. FORD 67 VALENTINE DRIVE, DON MILLS ON , Canada
UOP LIMITED W.A. THOMPSON 992 RICHMOND ST., LONDON ON N6A 3J5, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S4A7

Similar businesses

Corporation Name Office Address Incorporation
Onitap Corporation Tor Dom Bank Tower, Suite 4700, Toronto, ON M5K 1E6 1995-06-22
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7
Cominca Resources Limited 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2011-12-12

Improve Information

Please provide details on ONITAP RESOURCES 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