SOCIETE MINIERE KIDD CREEK LTEE

Address:
Commerce Court West, Suite 5000, Toronto, ON M5L 1E7

SOCIETE MINIERE KIDD CREEK LTEE is a business entity registered at Corporations Canada, with entity identifier is 1757296. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1757296
Business Number 873554141
Corporation Name SOCIETE MINIERE KIDD CREEK LTEE
KIDD CREEK MINES LTD.
Registered Office Address Commerce Court West
Suite 5000
Toronto
ON M5L 1E7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
ROBERT S. WELCH 72 JOHNSTON, NIAGARA ON THE LAKE ON L0S 1J0, Canada
RAY CLARKE 2095 GATESTONE AVE, OAKVILLE ON L6J 2G2, Canada
ROBERT KIRTHALS 236 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
DONALD LOWE 1 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
RICHARD MILLISON 13 HENDRIE DRIVE, OLD FREENWICH, CONNECTICUT , United States
BRIAN KING 74 OLSEN DRIVE, DON MILLS ON M3A 3J3, Canada
JOHN SHEPPARD 399 QUEEN STREET SOUTH, HAMILTON ON L8P 3T8, Canada
PIERRE COTE 1271 DE MERICI, QUEBEC QC G1S 3H8, Canada
D. CAMPBELL 2045 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1M3, Canada
ANTHONY HAMPSON 444 YONGE STREET, SUITE 200, TORONTO ON M5B 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-30 1984-08-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-31 current Commerce Court West, Suite 5000, Toronto, ON M5L 1E7
Name 1984-08-31 current SOCIETE MINIERE KIDD CREEK LTEE
Name 1984-08-31 current KIDD CREEK MINES LTD.
Status 1986-03-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-08-31 1986-03-10 Active / Actif

Activities

Date Activity Details
1984-08-31 Amalgamation / Fusion Amalgamating Corporation: 1612891.
1984-08-31 Amalgamation / Fusion Amalgamating Corporation: 1612905.
1984-08-31 Amalgamation / Fusion Amalgamating Corporation: 480282.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Societe Miniere Kidd Creek Ltee Commerce Court West, Po Box 40, Toronto, ON M5L 1B4

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confederation of Church and Business People Commerce Court West, Suite 4195 P.o.box 152, Toronto, ON M5L 1E7 1977-02-08
Bgh Management Consultants (ontario) Ltd. Commerce Court West, Suite 1875 P.o. Box 178, Toronto, ON M5L 1E7 1977-11-07
Kahulu Creek Mining Company, Limited Commerce Court, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1971-03-26
Moncton Refrigerants Inc. Commerce Court West, Suite 3990, Toronto, ON M5L 1E7 1986-05-22
Kidd Creek Exploration Ltd. Commerce Court West, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1982-11-17
128988 Canada Inc. Commerce Court, Suite 5000, Toronto, ON M5L 1E7 1983-12-12
128987 Canada Inc. Commerce Court West, Suite 5000, Toronto, ON M5L 1E7 1983-12-12
Fred W. Thompson Management Limited Commerce Court West, Suite 5190 Box 155, Toronto, ON M5L 1E7 1984-02-09

Corporation Directors

Name Address
ROBERT S. WELCH 72 JOHNSTON, NIAGARA ON THE LAKE ON L0S 1J0, Canada
RAY CLARKE 2095 GATESTONE AVE, OAKVILLE ON L6J 2G2, Canada
ROBERT KIRTHALS 236 RUSSELL HILL ROAD, TORONTO ON M4V 2T2, Canada
DONALD LOWE 1 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
RICHARD MILLISON 13 HENDRIE DRIVE, OLD FREENWICH, CONNECTICUT , United States
BRIAN KING 74 OLSEN DRIVE, DON MILLS ON M3A 3J3, Canada
JOHN SHEPPARD 399 QUEEN STREET SOUTH, HAMILTON ON L8P 3T8, Canada
PIERRE COTE 1271 DE MERICI, QUEBEC QC G1S 3H8, Canada
D. CAMPBELL 2045 LAKESHORE ROAD EAST, OAKVILLE ON L6J 1M3, Canada
ANTHONY HAMPSON 444 YONGE STREET, SUITE 200, TORONTO ON M5B 2H4, Canada

Entities with the same directors

Name Director Name Director Address
CANTERRA ENERGY LTD. ANTHONY HAMPSON 307 SEATON STREET, TORONTO ON M5A 2T6, Canada
The Composting Council of Canada Le Conseil canadien du compostage BRIAN KING 17125 LAFLECHE ROAD, MOOSE CREEK ON K0C 1W0, Canada
Mill Valley Natural Spring Water Limited BRIAN KING 528 BONACCORD STREET, PETERBOROUGH ON K9H 3A6, Canada
ZUMA COFFEE TECHNOLOGIES INC. BRIAN KING 818 RORKE WAY, PALO ALTO, CALIFORNIA , United States
HARBOUR AUTHORITY OF LOGGIEVILLE BRIAN KING 1 MAPLEWOOD STREET, MIRAMICHI NB E1N 3G9, Canada
CAJUN INTERNATIONAL MARKETING CORPORATION BRIAN KING 9918 101 STREET SUITE 408, EDMONTON AB T5K 2L1, Canada
7826745 Canada Inc. Brian King 40, Pinecliff Cres., Barrie ON L4N 5V2, Canada
HARBOUR AUTHORITY OF MOOSE HARBOUR BRIAN KING 1984 MEDWAY RIVER ROAD, MILL VILLAGE NS B0J 2H0, Canada
LA SERIGRAPHIE PAANDY INC. D. CAMPBELL 4350 MELROSE, MONTREAL QC , Canada
OTTAWA MOTOR SALES (1970) LIMITED D. CAMPBELL 78 CHIPPEWA AVENUE, OTTAWA ON K2G 1Y4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E7

Similar businesses

Corporation Name Office Address Incorporation
Kidd Creek Exploration Ltd. Commerce Court West, P.o. Box 40, Toronto, ON M5L 1B7
Kidd Creek Minerals Ltd. Commerce Court West, P.o. Box 40, Toronto, ON M5L 1B4 1985-12-20
Kidd Creek Holdings Ltd. Commerce Court West, Box 40, Toronto, ON M5L 1B4 1984-08-14
Kidd Creek Timber Ltd. 100 King Street West, Suite 6900, Po Box 403, Toronto, ON M5X 1E3 1984-08-02
Kidd Creek Holdings (1985) Ltd. Commerce Court West, Po Box 40, Toronto, ON M5L 1B4 1985-12-20
Kidd Creek Exploration Ltd. Commerce Court West, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1982-11-17
Kidd Creek Newfoundland Limited Commerce Court West, Suite 5000, Toronto, ON K5L 1E7
Mines Maple Creek LtÉe. 789 West Pender Street, Suite 1000, Vancouver, BC V6C 1H2 1986-12-03
Bombshell & Co. Inc. 536 Kidd Rd., R.r. # 3, Ashton, ON K0A 1B0 2008-05-08
The Salad Group Ltd. 126 Kidd Dr., Amherstview, ON K7N 1X8 2017-05-10

Improve Information

Please provide details on SOCIETE MINIERE KIDD CREEK LTEE 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