CANAM MINING EQUIPMENT INC.

Address:
10123 99th Street, Suite 990, Edmonton, AB T5J 3H1

CANAM MINING EQUIPMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 2300117. The registration start date is February 29, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2300117
Business Number 871351854
Corporation Name CANAM MINING EQUIPMENT INC.
Registered Office Address 10123 99th Street
Suite 990
Edmonton
AB T5J 3H1
Incorporation Date 1988-02-29
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARGARET MITCHELL 5928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada
DAVID MITCHELL 928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada
KEVIN MITCHELL 5928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-28 1988-02-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-29 current 10123 99th Street, Suite 990, Edmonton, AB T5J 3H1
Name 1988-02-29 current CANAM MINING EQUIPMENT INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-10-17 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-02-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10123 99TH STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
Genevieve Holdings Ltd. 10123 99th Street, 24th Floor, Edmonton, AB T5J 3J7
Gestion Anita & Leo Inc. 10123 99th Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1978-12-20
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
The Emery Library of Video Education Training & Production Inc. 10123 99th Street, Suite 2400, Edmonton, AB T5J 3J7 1981-08-24
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Electronic Systems of Canada M.r., Inc. 10123 99 Street, Edmonton, AB T5J 3H1 1981-09-28
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
Nova Ban-corp Limited 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
MARGARET MITCHELL 5928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada
DAVID MITCHELL 928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada
KEVIN MITCHELL 5928 51ST AVENUE, EDMONTON AB T6B 2R1, Canada

Entities with the same directors

Name Director Name Director Address
LOPDESIGN INC. DAVID MITCHELL 10 CHEMIN TAPLAN, CANTON DE STANSTEAD QC J1X 3W4, Canada
WELLKNIT SERVICES INC. DAVID MITCHELL 49* HEATH STREET WEST, TORONTO ON M4V 1T2, Canada
LUMICAN CORPORATION David Mitchell 11039 166 Avenue, Edmonton AB T5X 1Y2, Canada
9528431 Canada Inc. David Mitchell 2822-35th Street S.W., Calgary AB T3E 2Y5, Canada
Stillbridge Ventures Inc. DAVID MITCHELL 1 KINGSMILL ROAD, TORONTO ON M8X 2N7, Canada
9301160 Canada Inc. David Mitchell 10 chemin Taplin, Canton de Stanstead QC J1X 3W4, Canada
Camp Cayuga DAVID MITCHELL 29 RUE HAENDEL, KIRKLAND QC H9H 4Z1, Canada
CLEARVIEW ADVANCED OPTICS LTD. David Mitchell 300 - 8 King Street East, Toronto ON M5C 1B5, Canada
THE CANADIAN GEOGRAPHICAL SOCIETY DAVID MITCHELL 1405-130 ALBERT STREET, OTTAWA ON K1P 5G4, Canada
TRAMIT INVESTMENTS INC. - DAVID MITCHELL 117 RADCLIFFE, MONTREAL WEST QC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Canam Drivers Inc. 1515 Britannia Road East, Mississauga, ON L4W 4K1 2004-04-13
Source D'approvisionnement Canam Inc. 40 Rue De Maintenon, Blainville, QC J7B 1M6 2004-12-16
Canam Hoops Inc. 535a Chemin Vallières, Sainte-catherine-de-hatley, QC J0B 1W0 2017-12-21
Gestion Mcg Canam Ltee 3460 Simpson Street, Suite 903, Montreal, QC H3G 2J4 1981-02-27
La Compagnie Bouton Canam Limitee 5595 Pare, Montreal, QC H4P 2N3 1971-12-17
Canam Energy Electric Conversion Inc. 6640 A Louis-hebert, Montreal, QC H2G 2G7 1981-09-17
Canam Growers Nutritional Solutions and Fertilizers Incorporated R.r. 2, Vankleek Hill, ON K0B 1R0 2003-08-27
Dumground Mining Equipment Inc. 1912 3e Avenue, C.p. 303, Val D'or, QC J9P 7B1 1999-09-08
Corporation Canam Chine Commerce & Developpement 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 1992-12-16
Services Fiscaux Canam Inc. 109 Montevista, Dollard-des-ormeaux, QC H9B 2Z7 2012-12-28

Improve Information

Please provide details on CANAM MINING EQUIPMENT 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