Nunavut International Inc.

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

Nunavut International Inc. is a business entity registered at Corporations Canada, with entity identifier is 3840794. The registration start date is December 14, 2000. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3840794
Business Number 888579414
Corporation Name Nunavut International Inc.
Registered Office Address 199 Bay Street
Suite 2800 Commerce Court West
Toronto
ON M5L 1A9
Incorporation Date 2000-12-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHNNY MIKE BUILDING 106, BOX 1061, IQALUIT NU X0A 0H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-14 current 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9
Name 2000-12-14 current Nunavut International Inc.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-12-14 2006-01-01 Active / Actif

Activities

Date Activity Details
2000-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-10-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-10-21 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
JOHNNY MIKE BUILDING 106, BOX 1061, IQALUIT NU X0A 0H0, Canada

Entities with the same directors

Name Director Name Director Address
BFC CREWING INC. Johnny Mike House 183, Box 39, Pangnirtung NU X0A 0R0, Canada
NUNAVUT JAY MANAGEMENT GROUP LTD. JOHNNY MIKE BOX 850, IQALUIT NU X0A 0H0, Canada
Niqitaq Fisheries Ltd. Johnny Mike House 183, Box 39, Pangnirtung NU X0A 0R0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Nunavut Eastern Arctic Shipping Inc. 208 Sinaa Street, Iqaluit, NT X0A 0H0 1997-05-16
Nunavut Insurance Brokers Ltd. 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 2002-03-14
Association Des Francophones Du Nunavut 981 Nunavut Drive, Po Box 880, Iqaluit, NU X0A 0H0 1997-07-17
Sirius Secourisme En RÉgions IsolÉes (nunavut) Inc./sirius Wilderness Medicine (nunavut) Inc. 1158 Rue Duquette, Val-david, QC J0T 2N0 2009-08-06
Nunavut Telecom Limited 1560 Federal Road, Iqaluit, NU X0A 0H0 2017-07-31
Nunavut Nukkiksautiit Corporation 922 Niaqunngusiaq Road, Box 1228, Iqaluit, NU X0H 0H0
Air Nunavut Ltd. Box 1239, Iqaluit, NT X0A 0H0 1987-07-14
Nunavut Marine Inc. Box 73, Iqaluit, NT X0A 0H0 1994-11-25
Nunavut All-terrain Inc. Box 29, Arviat, NT X0C 0E0 1995-08-23
Nunavut Holdings Inc. P.o. Box 1352, Iqaluit, NU X0A 0H0 2005-06-02

Improve Information

Please provide details on Nunavut International 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