BREAKWATER RESOURCES LTD.

Address:
1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5

BREAKWATER RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2819490. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2819490
Business Number 100631555
Corporation Name BREAKWATER RESOURCES LTD.
Registered Office Address 1 First Canadian Place
Suite 1600, 100 King Street West
Toronto
ON M5X 1G5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
GREG MCMILLAN WAIDLISTRASSE 32, 8810, HORGEN , Switzerland
JASON GREGG 6070 164a STREET, SURREY BC V3S 3V8, Canada
MICHAEL MORLEY RIGISTRASSE 9, 8802, KILCHBERG , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-10 1992-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-22 current 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
Address 2011-09-21 2011-09-22 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5J 2N7
Address 2003-12-08 2011-09-21 95 Wellington St.west, Suite 950, Toronto, ON M5J 2N7
Address 1992-05-11 2003-12-08 95 Wellington St.west, Suite 2000, Toronto, ON M5J 2N7
Name 1992-05-11 current BREAKWATER RESOURCES LTD.
Name 1992-05-11 1992-05-11 BREAKWATER RESOURCES LTD.
Status 2011-09-28 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-09-19 2011-09-28 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-05-11 2011-09-19 Active / Actif

Activities

Date Activity Details
2011-09-28 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2010-06-08 Amendment / Modification Section: 178
2006-06-21 Amendment / Modification
2001-06-07 Proxy / Procuration Statement Date: 2001-06-19.
1992-05-11 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-06-08 Distributing corporation
Société ayant fait appel au public
2010 2009-06-18 Distributing corporation
Société ayant fait appel au public
2009 2008-05-20 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 First Canadian Place
City TORONTO
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
3316912 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1996-11-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274399 Canada Incorporated C/o100 King St W #1600, Toronto, ON M5X 1G5 2017-06-09
Chartwell Global Foundation 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 2011-10-20
Agro-farma Canada, Inc. 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 2011-04-20
7777396 Canada Inc. 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 2011-02-11
Veeam Software Canada Inc. 1600-100 King Street West, Toronto, ON M5X 1G5 2010-06-15
Arcus International Limited 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 2009-12-21
Ancestry.com Canada Inc. 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 2008-06-05
Second Power Ltd. 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 2008-01-22
Global Volunteers Partners In Development 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 2007-09-20
Hybrid Utilities Corp. 100 King Street W. # 1600, Toronto, ON M5X 1G5 2007-07-10
Find all corporations in postal code M5X 1G5

Corporation Directors

Name Address
GREG MCMILLAN WAIDLISTRASSE 32, 8810, HORGEN , Switzerland
JASON GREGG 6070 164a STREET, SURREY BC V3S 3V8, Canada
MICHAEL MORLEY RIGISTRASSE 9, 8802, KILCHBERG , Switzerland

Entities with the same directors

Name Director Name Director Address
Brandon Board of Trade GREG MCMILLAN 2404 PARK AVE, BRANDON MB R7B 0S3, Canada
BOLIDEN WESTMIN (CANADA) LIMITED GREG MCMILLAN WAIDLISTRASSE 32, 8810, HORGEN , Switzerland
BOLIDEN WESTMIN (CANADA) LIMITED JASON GREGG 6070 164a STREET, SURREY BC V3S 3V8, Canada
NVI HOLDINGS LTD. JASON GREGG 6070 164a STREET, SURREY BC V3S 3V8, Canada
8277974 Canada Ltd. Jason Gregg 6070 164A Street, Surrey BC V3S 3V8, Canada
NVI HOLDINGS LTD. MICHAEL MORLEY RIGISTRASSE 9, 8802, KILCHBERG , Switzerland

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1G5

Similar businesses

Corporation Name Office Address Incorporation
Breakwater Financial Corporation 1002 Sherbrooke Street West, Suite 2060, MontrÉal, QC H3A 3L6 1999-11-22
Breakwater Financial Corporation 4917 Draper Ave, Montreal, QC H3X 3P6
Dm It Consulting Works Inc. 73 Breakwater Dr., Whitby, ON L1N 9N7 2015-06-25
Conservation Inc. 3044 Breakwater Crt, Mississauga, ON L5B 4N5 2015-03-25
Ascenstro Inc. 617 Breakwater Crescent, Waterloo, ON N2K 4H6 2019-05-14
7161981 Canada Inc. 60 Breakwater Drive, Whitby, ON L1N 9N7 2009-04-23
Workalways Inc. 3030 Breakwater Court, Mississauga, ON L5B 4N6 2008-03-03
7608012 Canada Inc. 335-3030 Breakwater Crt, Mississauga, ON L5B 4N7 2010-07-21
Breakwater Builders Incorporated 3 Meadowbrook Dr., Goulds, NL A1S 1E7 2010-01-08
Pwn Tech Corporation 637 Breakwater Cres, Waterloo, ON N2K 4H6 2008-06-20

Improve Information

Please provide details on BREAKWATER 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches