FORESTERIE NORANDA INC.

Address:
Toronto Dominion Centre, Suite 4500 Box 7, Toronto, ON M5K 1A1

FORESTERIE NORANDA INC. is a business entity registered at Corporations Canada, with entity identifier is 2283450. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2283450
Business Number 877692822
Corporation Name FORESTERIE NORANDA INC.
NORANDA FOREST INC.
Registered Office Address Toronto Dominion Centre
Suite 4500 Box 7
Toronto
ON M5K 1A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 8 - 20

Directors

Director Name Director Address
KENNETH W.HARRIGAN 1 MAPLEGROVE DR., OAKVILLE ON L6J 4T8, Canada
THE HON. J. G.BRYDEN R.R.#1, BAYFIELD NB E0A 1E0, Canada
GORDON E.FORWARD 3220 CONNELL, DALLAS,TEXAS , United States
DAVID W.KERR 6 GLENGOWAN RD., TORONTO ON M4N 1E8, Canada
JACK L. COCKWELL 34 WHITNEY AVE., TORONTO ON M4W 2A8, Canada
K.LINN MACDONALD 1065 SPRINGHILL DR., MISSISSAUGA ON L5H 1N2, Canada
PIERRE DUPUIS 1605 SALZBOURG, BROSSARD QC J4X 1V8, Canada
JOHN N.TURNER 27 DUNLOE RD., TORONTO ON M4V 2W4, Canada
E.COURTNEY PRATT 11 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
DIAN COHEN 151 KINGSCROFT RD.,PO BOX 635, AYER'S CLIFF QC J0B 1C0, Canada
ROBERT J.HARDING 25 GEORGE ST., TORONTO ON M5A 4L8, Canada
TIMOTHY R.PRICE 1 CLUNY AVE., TORONTO ON M4W 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-31 1988-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-01-01 current Toronto Dominion Centre, Suite 4500 Box 7, Toronto, ON M5K 1A1
Name 1988-01-01 current FORESTERIE NORANDA INC.
Name 1988-01-01 current NORANDA FOREST INC.
Status 1998-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-01-01 1998-12-31 Active / Actif

Activities

Date Activity Details
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2187582.
1988-01-01 Amalgamation / Fusion Amalgamating Corporation: 2202999.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-04-16 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
Foresterie Noranda Inc. T.d. Bank Tower, Suite 4414 P.o. 7, Toronto, ON M5K 1A1

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Minière Inmet 79 Wellington St W, Suite 3400 P O Box 19, Toronto, ON M5K 1A1
La Corporation Fairview Du Canada Limitee Toronto-dominion Centre, P.o.box 2, Toronto, ON M5K 1A1 1959-12-09
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Innergex (hydro) Inc. Toronto Dominion Centre, 20th Floor, Toronto, ON M5K 1A1 1996-01-11
Les Immeubles Cunard Ltee Toronto Dominion Center, Po Box 8, Toronto, QC M5K 1A1 1977-12-15
Ngx Canada Limited Toronto-dominion Centre, P.o.box 27, Toronto, ON M5K 1A1 1970-09-17
3116905 Canada Limited 79 Wellington St W, Suite 3400 Box 19 Td Ct, Toronto, ON M5K 1A1 1995-02-09
The Sarlos & Zukerman Investment Fund Inc. Toronto Dominion Centre, Suite 2200, Toronto, ON M5K 1A1 1985-05-29
Metallgesellschaft Canada Investments Limited 66 Wellington Street West, Suite 2812 Box 19, Toronto, ON M5K 1A1
Gestions Cemp Ltee Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1
Find all corporations in postal code M5K1A1

Corporation Directors

Name Address
KENNETH W.HARRIGAN 1 MAPLEGROVE DR., OAKVILLE ON L6J 4T8, Canada
THE HON. J. G.BRYDEN R.R.#1, BAYFIELD NB E0A 1E0, Canada
GORDON E.FORWARD 3220 CONNELL, DALLAS,TEXAS , United States
DAVID W.KERR 6 GLENGOWAN RD., TORONTO ON M4N 1E8, Canada
JACK L. COCKWELL 34 WHITNEY AVE., TORONTO ON M4W 2A8, Canada
K.LINN MACDONALD 1065 SPRINGHILL DR., MISSISSAUGA ON L5H 1N2, Canada
PIERRE DUPUIS 1605 SALZBOURG, BROSSARD QC J4X 1V8, Canada
JOHN N.TURNER 27 DUNLOE RD., TORONTO ON M4V 2W4, Canada
E.COURTNEY PRATT 11 STRATHALLAN BLVD., TORONTO ON M5N 1S8, Canada
DIAN COHEN 151 KINGSCROFT RD.,PO BOX 635, AYER'S CLIFF QC J0B 1C0, Canada
ROBERT J.HARDING 25 GEORGE ST., TORONTO ON M5A 4L8, Canada
TIMOTHY R.PRICE 1 CLUNY AVE., TORONTO ON M4W 1S2, Canada

Entities with the same directors

Name Director Name Director Address
NFI FOREST HOLDINGS LTD. DAVID W.KERR 6 GLENGOWAN RD., TORONTO ON M4N 1E8, Canada
CANADIAN PACIFIC RAILWAY COMPANY DIAN COHEN 151 KINGSCROFT RD RR 3, AYERS CLIFF QC J0B 1C0, Canada
4229401 CANADA INC. DIAN COHEN 151 KINGSCROFT ROAD, BOX 635, AYER'S CLIFF QC J0B 1C0, Canada
PANCANADIAN ENERGY CORPORATION DIAN COHEN 151 KINGSCROFT ROAD, RR. 3, AYERS CLIFF QC J0B 1C0, Canada
CANADIAN PACIFIC LIMITED DIAN COHEN 151 KINGSCROFT ROAD, R.R. 3, AYERS CLIFF QC J0B 1C0, Canada
DIAN COHEN PRODUCTIONS LTD. DIAN COHEN 3425 AVE DE VENDOME, MONTREAL QC H4A 3M6, Canada
ASTRAL BELLEVUE PATHE INC. JACK L. COCKWELL 57 EDENBROOK HILL, ETOBICCOKE ON M9A 4A1, Canada
BRASCAN LIMITED JACK L. COCKWELL 34 WHITNEY AVENUE, TORONTO ON M4W 2A8, Canada
ASTRAL BELLEVUE PATHE INC. JACK L. COCKWELL 57 EDENBROOK HILL, ETOBICOKE ON M9A 4A1, Canada
Norbord Inc. Jack L. Cockwell One Toronto Street, Suite 600, Toronto ON M5C 2W4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1A1

Similar businesses

Corporation Name Office Address Incorporation
Foresterie D.m. Thibodeau Inc. 250-700, Avenue Dallaire, Rouyn-noranda, QC J9X 4V9 1981-09-10
Noranda Capital Investments Corporation 147 Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 2008-06-19
Taverne Rendez-vous De Noranda Inc. 398 Avenue Murdoch, Noranda, QC J9X 1G6 1980-05-29
Fleuriste Noranda Inc. 161 Rue Carter, Rouyn Noranda, QC J9X 1S5 1984-07-20
Gestion Hargil De Noranda Inc. 121 Tremoy, Noranda, QC J9X 1W7 1981-04-14
Fabnoq Ltee Parc Industriel Noranda, C.p. 56, Noranda, QC 1978-04-17
Abitibi Forge Rouyn-noranda Inc. 3429 Chemin Du Vieux Pont, Rouyn-noranda, QC J9X 5B7 2005-07-25
Monsieur Le Plombier De Rouyn-noranda Inc. 1583 Ch. Source Montbeillard, C.p. 6, Rouyn-noranda, QC J9X 5C1 1987-05-19
La Societe D'environnement Et Technologie Du Rouyn-noranda Regional 33-b Gamble Ouest, Rouyn-noranda, QC J9X 2R3 1990-12-28
Le Club International Video Film (rouyn-noranda) Inc. 321 Ave De L'eau Claire, Rouyn-noranda, QC J9Y 0E5 1983-12-02

Improve Information

Please provide details on FORESTERIE NORANDA 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