WESTRAY PETROMINING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1943936. The registration start date is June 20, 1985. The current status is Dissolved.
Corporation ID | 1943936 |
Corporation Name | WESTRAY PETROMINING CORPORATION |
Registered Office Address |
130 Adelaide Street West Suite 2300 Toronto ON M5H 3C2 |
Incorporation Date | 1985-06-20 |
Dissolution Date | 1986-08-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CLIFFORD H. FRAME | 6 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-06-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-06-19 | 1985-06-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-06-20 | current | 130 Adelaide Street West, Suite 2300, Toronto, ON M5H 3C2 |
Name | 1985-06-20 | current | WESTRAY PETROMINING CORPORATION |
Status | 1986-08-07 | current | Dissolved / Dissoute |
Status | 1985-06-20 | 1986-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-08-07 | Dissolution | |
1985-06-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil Du Commerce Canada-arabe | 130 Adelaide Street West, Toronto, ON M5H 3C2 | 1979-08-03 |
Canadian Petroleum (1971) Limited | 130 Adelaide Street West, Toronto, ON M5H 3R6 | 1971-08-23 |
Shawinigan Chemicals (1969) Limited | 130 Adelaide Street West, Toronto, ON M5H 3R6 | 1969-04-24 |
Agip Canada Ltd. | 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 | 1969-12-19 |
Royal Canadian Express Ltd. | 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 | 1988-12-13 |
Les Placements Claridge Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1988-11-18 |
100075 Canada Inc. | 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5 | |
Miami Beach Club Canada Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1991-09-19 |
T3lpco-3 Investment Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 | 1992-05-13 |
O'mao Holdings Limited | 130 Adelaide Street West, Toronto, ON M5H 3P5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3405699 Canada Inc. | 40 King St.west, Suite 2100, Toronto, ON M5H 3C2 | 1997-08-28 |
Stephan Erben Leasing Canada Inc. | 40 King St.w., Suite 1900, Toronto, ON M5H 3C2 | 1991-05-03 |
Pressure Records, Inc. | 130 Adelaide Street, West, Suite 2300, Toronto, ON M5H 3C2 | 1980-10-22 |
Natomas Du Canada Ltee | 130 Adelaid Street West, Toronto, ON M5H 3C2 | 1968-04-26 |
Compagnie Trust Astra | 165 University Avenue, Toronto, ON M5H 3C2 | 1976-11-12 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
Finka Leasing Canada Inc. | 40 King St. W., Toronto, ON M5H 3C2 | 1991-05-07 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1992-12-14 |
Find all corporations in postal code M5H3C2 |
Name | Address |
---|---|
CLIFFORD H. FRAME | 6 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada |
Name | Director Name | Director Address |
---|---|---|
FRAME PETROMINING CORPORATION | CLIFFORD H. FRAME | 6 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada |
CURRAGH RESOURCES CORPORATION | CLIFFORD H. FRAME | 6 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada |
City | TORONTO |
Post Code | M5H3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Frame Petromining Corporation | 130 Adelaide St. West, Sutie 2300, Toronto, ON M5H 3C2 | 1985-07-04 |
Ask PC Geeks Inc. | 49 Westray Cres, Ajax, ON L1Z 0B3 | 2012-10-09 |
Noetic Brands Inc. | 94 Westray Crescent, Ajax, ON L1Z 2B8 | 2016-02-22 |
10379476 Canada Inc. | 26 Westray Crescent, Ajax, ON L1Z 0B4 | 2017-08-24 |
9305068 Canada Inc. | 74 Westray Crescent, Ajax, ON L1Z 0B3 | 2015-05-22 |
Uchechukwu Healthcare Services Inc. | 31 Westray Crescent, Ajax, ON L1Z 0B4 | 2016-11-01 |
Renaissance Immigration Services Inc. | 60 Westray Crescent, Ajax, ON L1Z 0B3 | 2020-05-27 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
Pr Financial Corporation | 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 | 2013-11-17 |
Please provide details on WESTRAY PETROMINING CORPORATION 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 |