NUNAVUT CONSTRUCTION (1999) CORPORATION

Address:
199 Bay Street, Suite 2800, Toronto, ON M5L 1A9

NUNAVUT CONSTRUCTION (1999) CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3665232. The registration start date is September 28, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3665232
Business Number 867983348
Corporation Name NUNAVUT CONSTRUCTION (1999) CORPORATION
Registered Office Address 199 Bay Street
Suite 2800
Toronto
ON M5L 1A9
Incorporation Date 1999-09-28
Dissolution Date 2008-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY CAYEN BUILDING 1104B INUKSUGAIT PLAZA, PHASE II, APARTMENT 210, IQALUIT NU X0A 0H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-09-28 current 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Name 1999-09-28 current NUNAVUT CONSTRUCTION (1999) CORPORATION
Status 2008-06-18 current Dissolved / Dissoute
Status 1999-09-28 2008-06-18 Active / Actif

Activities

Date Activity Details
2008-06-18 Dissolution Section: 210
1999-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2004-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2004-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2003-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
GREGORY CAYEN BUILDING 1104B INUKSUGAIT PLAZA, PHASE II, APARTMENT 210, IQALUIT NU X0A 0H0, Canada

Entities with the same directors

Name Director Name Director Address
NCC DEVELOPMENT LIMITED GREGORY CAYEN 1104B INUKSUGAIT PLAZA, PHASE II, 210, IQALUIT NU X0A 0H0, Canada
NCC COMMERCIAL PROPERTIES LIMITED GREGORY CAYEN BUILDING 1104B, INUKSUGAIT PLAZA, PHASE II APT. 210, IQALUIT NU X0A 0H0, Canada
NCC DOWLAND CONSTRUCTION LIMITED Gregory Cayen Building 1104B, Inuksugait Plaza, Phase II, Apt. 210, Iqaluit NU X0A 0H0, Canada
NCC PROPERTIES LIMITED GREGORY CAYEN BUILDING 1104B, INUKSUGAIT PLAZA, PHASE11, APT. 210, IQALUIT NU X0A 0H0, Canada
4087879 CANADA INC. GREGORY CAYEN 1104B INUKSUGAIT PLAZA, PHASE 11, APT 210, IGALUIT NU X0A 0H0, Canada
NCC RESIDENTIAL PROPERTIES LIMITED GREGORY CAYEN BUILDING 1104B INUKSUGAIT PLAZE, PHASE 11 APP. 210, IQUALUIT NU X0A 0H0, Canada
INUKSUGAIT INC. GREGORY CAYEN BLDG. 1104B, INUKSUGAIT PLAZA, PHASE II, APT. 210, IQALUIT NU X0A 0H0, Canada
NCC PROPERTIES LIMITED GREGORY CAYEN BLDG. 1104B, INUKSUGAIT PLAZA, PHASE II, APT. 210, IQALUIT NU X0A 0H0, Canada
NCC RESIDENTIAL PROPERTIES LIMITED GREGORY CAYEN BLDG. 1104B, NUKSUGAIT PLAZA, PHASE 11, APT. 210, IQALUIT NU X0A 0H0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9
Category construction
Category + City construction + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Nunavut Nukkiksautiit Corporation 922 Niaqunngusiaq Road, Box 1228, Iqaluit, NU X0H 0H0
Corporation Celluworld 1999 345 Chomedey, #5, Laval, QC H7V 3S7 1999-01-06
Nunavut Insurance Brokers Ltd. 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 2002-03-14
Nunavut Eastern Arctic Shipping Inc. 208 Sinaa Street, Iqaluit, NT X0A 0H0 1997-05-16
Association Des Francophones Du Nunavut 981 Nunavut Drive, Po Box 880, Iqaluit, NU X0A 0H0 1997-07-17
Thomas Loyen Construction Ltd. 1999 Garfield Ave, Ottawa, ON K2C 0W7 1973-10-12
Gestion Bim (1999) Inc. 203-585 16th Street, West Vancouver, BC V7V 3K2 1994-01-31
Cellular Warehouse 1999 Inc. 11275 Cote De Liesse, Montreal, QC H9P 1B1 1999-03-02
Agence Maritime S/s (1999) Ltée 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 1999-01-29
Sirius Secourisme En RÉgions IsolÉes (nunavut) Inc./sirius Wilderness Medicine (nunavut) Inc. 1158 Rue Duquette, Val-david, QC J0T 2N0 2009-08-06

Improve Information

Please provide details on NUNAVUT CONSTRUCTION (1999) CORPORATION 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