BOLIDEN LIMITEE

Address:
145 King Street West, Suite 1000, Toronto, ON M5H 1J8

BOLIDEN LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 3366235. The registration start date is April 18, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3366235
Business Number 886842095
Corporation Name BOLIDEN LIMITEE
BOLIDEN LIMITED
Registered Office Address 145 King Street West
Suite 1000
Toronto
ON M5H 1J8
Incorporation Date 1997-04-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 20

Directors

Director Name Director Address
ROBERT R. STONE 2319 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1C9, Canada
FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
GORAN COLLERT 5 STRANDVAGEN, DJURSHOLM 182 60, Sweden
ROBERT K. MCDERMOTT 6 A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
KJELL NILSSON 22 SOLVIKSVAGEN, TRELLEBORG 231 22, Sweden
JAN JOHANSSON 10 RUNSTENSBAGEN, BROMMA 165 54, Sweden
CARL BENNET 9 BRANTGATAN, FROLUNDA 426 76, Sweden
ANDERS SUNDSTROM 2 TALGOXGATAN, PITEA 941 64, Sweden

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-17 1997-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-08-01 current 145 King Street West, Suite 1000, Toronto, ON M5H 1J8
Address 1999-08-20 2001-08-01 3300 Bloor Street West, Suite 1500 West Tower, Etobicoke, ON M8X 2X2
Address 1997-04-18 1999-08-20 181 Bay Street, Sutie 1500, Tronto, ON M5J 2T3
Name 1997-04-18 current BOLIDEN LIMITEE
Name 1997-04-18 current BOLIDEN LIMITED
Status 2001-12-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-04-18 2001-12-04 Active / Actif

Activities

Date Activity Details
2001-12-04 Arrangement
2001-12-04 Amendment / Modification
2001-06-07 Proxy / Procuration Statement Date: 2001-06-11.
1997-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-11 Distributing corporation
Société ayant fait appel au public
1999 1999-05-10 Distributing corporation
Société ayant fait appel au public
1998 1998-05-11 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
ROBERT R. STONE 2319 BELLEVUE AVENUE, WEST VANCOUVER BC V7V 1C9, Canada
FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
GORAN COLLERT 5 STRANDVAGEN, DJURSHOLM 182 60, Sweden
ROBERT K. MCDERMOTT 6 A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
KJELL NILSSON 22 SOLVIKSVAGEN, TRELLEBORG 231 22, Sweden
JAN JOHANSSON 10 RUNSTENSBAGEN, BROMMA 165 54, Sweden
CARL BENNET 9 BRANTGATAN, FROLUNDA 426 76, Sweden
ANDERS SUNDSTROM 2 TALGOXGATAN, PITEA 941 64, Sweden

Entities with the same directors

Name Director Name Director Address
H.R.H. The Duke of Edinburgh's Eighth Commonwealth Study Conference FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
THE CANADA TRUST COMPANY FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
THE STEEL COMPANY OF CANADA, LIMITED FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
WESTMIN RESOURCES LIMITED FREDERICK H. TELMER 4451 LAKESHORE ROAD, BURLINGTON ON L7L 1B3, Canada
6038875 CANADA INC. JAN JOHANSSON RUNSKENSV 10, SE-168, 53, BROMMA , Sweden
WESTMIN RESOURCES LIMITED KJELL NILSSON 22 SOLVIKSVÄGEN, 23122 TRELLEBORG , Sweden
RODENSTOCK CANADA INC. ROBERT K. MCDERMOTT 6A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
WURTH CANADA LIMITED ROBERT K. MCDERMOTT 6A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
WESTMIN RESOURCES LIMITED ROBERT K. McDERMOTT 6A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
3432319 CANADA INC. ROBERT K. MCDERMOTT 6 A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Boliden Limited 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Boliden Westmin LimitÉe 1055 West Georgia St, Suite 3000 Box 11130, Vancouver, BC V6E 3R3
Boliden Westmin LimitÉe 1055 West Georgia Street, Suite 3000 P.o. 11130, Vancouver, BC V6E 3R3
Boliden Redomiciliation Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2001-10-19
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09

Improve Information

Please provide details on BOLIDEN LIMITEE 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