DIGHEM LIMITEE

Address:
1 First Canadian Place, Suite 7000 P.o. Box 170, Toronto, ON M5X 1G9

DIGHEM LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 404233. The registration start date is August 26, 1967. The current status is Dissolved.

Corporation Overview

Corporation ID 404233
Corporation Name DIGHEM LIMITEE
DIGHEM LIMITED -
Registered Office Address 1 First Canadian Place
Suite 7000 P.o. Box 170
Toronto
ON M5X 1G9
Incorporation Date 1967-08-26
Dissolution Date 1992-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 7 - 7

Directors

Director Name Director Address
JOHN G. TAYLOR 3595 OSLER STREET, VANCOUVER BC V6H 2W5, Canada
JOHN L. MAY 2025 FLYNN PLACE, NORTH VANCOUVER BC V7P 3H8, Canada
HAJIME INOUE 1600 BEACH AVE., SUITE L-1504, VANCOUVER BC V6G 1Y6, Canada
DAVID A. THOMSPON 4719 WILLOW CREEK ROAD, WEST VANCOUVER BC V7W 1C3, Canada
JAMES MCFALL 36 BOMBAY AVENUE, DOWNSVIEW ON M3H 1B7, Canada
FERNAND DUBUC 1360 NELLES AVE, STE-FOY QC G1W 4S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-01 1979-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1967-08-26 1979-04-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1967-08-26 current 1 First Canadian Place, Suite 7000 P.o. Box 170, Toronto, ON M5X 1G9
Name 1971-12-03 current DIGHEM LIMITEE
Name 1971-12-03 current DIGHEM LIMITED -
Name 1967-08-26 1971-12-03 DIGHEM LIMITED
Status 1992-04-14 current Dissolved / Dissoute
Status 1979-04-02 1992-04-14 Active / Actif

Activities

Date Activity Details
1992-04-14 Dissolution
1979-04-02 Continuance (Act) / Prorogation (Loi)
1967-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1984-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1984-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1G9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tdc Technology Development Corporation 100 King St. West, Suite 7000, Toronto, ON M5X 1G9 1980-02-13
Copperfields Mining Corporation First Canadian Place, Suite 7000 Box 170, Toronto, ON M5X 1G9

Corporation Directors

Name Address
JOHN G. TAYLOR 3595 OSLER STREET, VANCOUVER BC V6H 2W5, Canada
JOHN L. MAY 2025 FLYNN PLACE, NORTH VANCOUVER BC V7P 3H8, Canada
HAJIME INOUE 1600 BEACH AVE., SUITE L-1504, VANCOUVER BC V6G 1Y6, Canada
DAVID A. THOMSPON 4719 WILLOW CREEK ROAD, WEST VANCOUVER BC V7W 1C3, Canada
JAMES MCFALL 36 BOMBAY AVENUE, DOWNSVIEW ON M3H 1B7, Canada
FERNAND DUBUC 1360 NELLES AVE, STE-FOY QC G1W 4S7, Canada

Entities with the same directors

Name Director Name Director Address
Pacific Regeneration Technologies Inc. John G. Taylor 1716 West 14th Avenue, Vancouver BC V6J 2J7, Canada
TDC TECHNOLOGY DEVELOPMENT CORPORATION JOHN G. TAYLOR 3595 OSLER STREET, VANCOUVER BC V6H 2W5, Canada
PINE POINT MINES LIMITED JOHN G. TAYLOR 1716 WEST 14TH AVENUE, VANCOUVER BC V6J 2J7, Canada
ELKVIEW COAL CORPORATION JOHN G. TAYLOR 1311 BEACH AVE SUITE 202, VANCOUVER BC V6E 1V6, Canada
3863654 CANADA INC. JOHN G. TAYLOR 1716 WEST 14TH AVE., VANCOUVER BC V6J 2J7, Canada
NUNACHIAQ CORPORATION JOHN G. TAYLOR 1716 WEST 14TH AVENUE, VANCOUVER BC V6J 2J7, Canada
ELK VALLEY COAL CORPORATION JOHN G. TAYLOR 1716 WEST 14TH AVENUE, VANCOUVER BC V6J 2J7, Canada
The Canadian Exploration Mission Corporation JOHN L. MAY 2025 FLYNN PLACE, VANCOUVER BC V7P 3H8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1G9

Similar businesses

Corporation Name Office Address Incorporation
Dighem Surveys & Processing Inc. 228 Matheson Blvd. E., Mississauga, ON L4Z 1X1 1984-07-05
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on DIGHEM 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