INCO EXPLORATION, TECHNOLOGIE ET SERVICES INC.

Address:
145 King St W, Suite 1500, Toronto, ON M5H 4B7

INCO EXPLORATION, TECHNOLOGIE ET SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2260816. The registration start date is November 9, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2260816
Business Number 102475068
Corporation Name INCO EXPLORATION, TECHNOLOGIE ET SERVICES INC.
INCO EXPLORATION AND TECHNICAL SERVICES INC.
Registered Office Address 145 King St W
Suite 1500
Toronto
ON M5H 4B7
Incorporation Date 1987-11-09
Dissolution Date 1999-12-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT M. HAND 79 SOUTH DRIVE, TORONTO ON M4W 1R4, Canada
EDWARD D. HILL 63 ST.CLAIR AVENUE W., SUITE 701, GRANITE PLACE, TORONTO ON M4V 2Y9, Canada
THOMAS W. LEISHMAN 785 TERLIN BOULEVARD, MISSISAUGA ON L5H 1T1, Canada
PETER C. JONES 56 COX DRIVE, OAKVILLE ON L6J 4P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-08 1987-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-09 current 145 King St W, Suite 1500, Toronto, ON M5H 4B7
Name 1989-11-17 current INCO EXPLORATION, TECHNOLOGIE ET SERVICES INC.
Name 1989-11-17 current INCO EXPLORATION AND TECHNICAL SERVICES INC.
Name 1989-08-01 1989-11-17 INCO EXPLORATION AND TECHNICAL SERVICES INC.
Name 1987-11-09 1989-08-01 INCO GOLD MANAGEMENT INC.
Status 1999-12-30 current Dissolved / Dissoute
Status 1987-11-09 1999-12-30 Active / Actif

Activities

Date Activity Details
1999-12-30 Dissolution Section: 210
1987-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING ST W
City TORONTO
Province ON
Postal Code M5H 4B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
177359 Canada Inc. 145 King St W, Suite 2300, Toronto, ON M5H 1V8 1977-03-31
Peter F. Drucker Canadian Foundation 145 King St W, Suite 2700, Toronto, ON M5H 1J8 1995-12-01
3218112 Canada Inc. 145 King St W, Suite 2500, Toronto, ON M3H 3T6
Eirich Machines Ltd. 145 King St W, Suite 2000, Toronto, ON M5H 2B6 1953-03-05
Fonds De Croissance Mondial United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irian Jaya Holdings Inc. 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-05-09
Services Technologiques Inco LimitÉe 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A2 2020-08-21
Rezy Design Inc. 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 2020-03-06
11626892 Canada Limited 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 2019-09-15
Hotel Place Dupuis Corp. 3107-180 University Avenue, Toronto, ON M5H 0A2 2019-05-14
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 2019-03-04
Pureclinicsone Inc. 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 2018-07-29
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A2 2017-09-05
Solset Inc. 180 University Ave., Toronto, ON M5H 0A2 2017-03-02
9864148 Canada Inc. 4107-180 University Ave, Toronto, ON M5H 0A2 2016-08-10
Nakishared Parking Corporation 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 2016-04-04
Find all corporations in postal code M5H

Corporation Directors

Name Address
SCOTT M. HAND 79 SOUTH DRIVE, TORONTO ON M4W 1R4, Canada
EDWARD D. HILL 63 ST.CLAIR AVENUE W., SUITE 701, GRANITE PLACE, TORONTO ON M4V 2Y9, Canada
THOMAS W. LEISHMAN 785 TERLIN BOULEVARD, MISSISAUGA ON L5H 1T1, Canada
PETER C. JONES 56 COX DRIVE, OAKVILLE ON L6J 4P9, Canada

Entities with the same directors

Name Director Name Director Address
EXIDE BATTERIES OF CANADA, LIMITED EDWARD D. HILL 78 LASCELLES BLVD., TORONTO ON M5P 2E2, Canada
THE INTERNATIONAL NICKEL DEVELOPMENT COMPANY, LIMITED EDWARD D. HILL 78 LASCELLES BOUL., TORONTO ON M5P 2E2, Canada
N C V LTD. EDWARD D. HILL 78 LASCELLES BOULEVARD, TORONTO ON M5P 2E2, Canada
BRINCO MINING LIMITED PETER C. JONES 1239 MILL STREET, NORTH VANCOUVER BC V7M 1T6, Canada
Lundin Mining Corporation PETER C. JONES 3-137 STONECREEK ROAD, CANMORE AB T1W 3A6, Canada
SAN ANTONIO GOLD LTD. PETER C. JONES 690 ST-JAMES EAST, VANCOUVER BC V7K 1G7, Canada
XEGANAM INCORPORATED PETER C. JONES 264 W. 2ND AVENUE, SUITE 104, NORTH VANCOUVER BC V7M 1C8, Canada
THE INTERNATIONAL NICKEL COMPANY OF CANADA LIMITED SCOTT M. HAND 79 SOUTH DRIVE, TORONTO ON M4W 1R4, Canada
Joannes Gold Exploration Ltd. Scott M. Hand 181 University Avenue, Suite 2200, Toronto ON M5H 3M7, Canada
INCO (EAST ASIA) LIMITED THOMAS W. LEISHMAN 785 TERLIN BOULEVARD, MISSISSAUGA ON L5H 1T1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H4B7

Similar businesses

Corporation Name Office Address Incorporation
Services Technologiques Inco LimitÉe 145 King Street West, Suite 1500, Toronto, ON M5H 4B7 1997-06-12
Inco Limitee 145 King St West, Suite 1500, Toronto, ON M5H 4B7 1916-07-25
Cvrd Inco Limited 145 King Street West, Suite 1500, Toronto, ON M5H 4B7
Ellipse Exploration Services Inc. Rr 323, Suite 304, St-emile De Suffolk, QC J0V 1Y0 1983-11-29
Kg Exploration and Production Services (canada) Inc. 1700-25 York Street, Toronto, ON M5J 2V5
Creso Exploration Inc. 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2
Exploration Miniere Consolidee L.r. Inc. 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 1988-07-28
A-pri-or, Canadian Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1980-10-29
A-pri-or Mining Exploration Inc. 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5
Exploration Geophysique Taiga Exploration Geophysics Inc. 580 Boul. Rideau, Noranda, QC J9X 1P4 1983-08-10

Improve Information

Please provide details on INCO EXPLORATION, TECHNOLOGIE ET SERVICES 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