AGIP RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2209748. The registration start date is June 25, 1987. The current status is Inactive - Amalgamated.
Corporation ID | 2209748 |
Business Number | 870526654 |
Corporation Name | AGIP RESOURCES LTD. |
Registered Office Address |
130 Adelaide Street West Suite 2116 Toronto ON M5H 3P5 |
Incorporation Date | 1987-06-25 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
WILLIAM D. CLARK | 299 KING GEORGE TERRACE, VICTORIA BC V8S 2S8, Canada |
G.C. LIVERANI | 4174 SAN DONATO, MILAN , Italy |
P.G. KINGSTONE | 700 9TH AVENUE S.W. SUITE 2900, CALGARY AB T2P 4A7, Canada |
GUGLIELMO MOSCATO | 4174 SAN DONATO, MILAN , Italy |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-06-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-06-24 | 1987-06-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-11-18 | current | 130 Adelaide Street West, Suite 2116, Toronto, ON M5H 3P5 |
Name | 1987-10-26 | current | AGIP RESOURCES LTD. |
Name | 1987-06-25 | 1987-10-26 | 156217 CANADA INC. |
Status | 1988-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1987-06-25 | 1988-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-06-25 | 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 |
---|---|---|
3388620 Canada Inc. | 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Indago Holdings Inc. | 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Denbridge Gas Corporation | 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 | 1992-04-08 |
J.s. Anthony & Co. Ltd. | 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5 | |
First Treasury Corporation | 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 | 1993-01-19 |
Men's World Basketball Championships 1994 | 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 | 1993-03-18 |
Jll Dairy Company Inc. | 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 | 1993-03-25 |
3203247 Canada Inc. | 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 | 1995-11-22 |
T3lpco Investment Inc. | 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5 | |
Cameron Voorheis & Co. Incorporated | 130 Adelaide Street West, Suite 906, Toronto, ON M5H 3P5 | 1996-04-09 |
Find all corporations in postal code M5H3P5 |
Name | Address |
---|---|
WILLIAM D. CLARK | 299 KING GEORGE TERRACE, VICTORIA BC V8S 2S8, Canada |
G.C. LIVERANI | 4174 SAN DONATO, MILAN , Italy |
P.G. KINGSTONE | 700 9TH AVENUE S.W. SUITE 2900, CALGARY AB T2P 4A7, Canada |
GUGLIELMO MOSCATO | 4174 SAN DONATO, MILAN , Italy |
Name | Director Name | Director Address |
---|---|---|
Rustic Traditions Design Inc. | WILLIAM D. CLARK | 137 MELVILLE STREET, ELORA ON N0B 1S0, Canada |
City | TORONTO |
Post Code | M5H3P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agip Canada Ltd. | 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 | 1969-12-19 |
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 | |
Profile Health Resources Inc. | 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 | 2006-08-11 |
Les Resources Icg Ltee | 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB | 1981-05-08 |
Goliath Resources Inc. | 25 Adelaide Street East, Suite 1614, Toronto, ON M5C 3A1 | |
Vivocore Resources Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 |
Please provide details on AGIP RESOURCES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |