CONSTELLATION COPPER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4081315. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4081315 |
Business Number | 136457330 |
Corporation Name | CONSTELLATION COPPER CORPORATION |
Registered Office Address |
95 Wellington Street West Suite 1200 Toronto ON M5J 2Z9 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
DONALD W. GENTRY | 31 NEFFWOOD LN.,, BELLA VISTA AZ 72715, United States |
PATRICK M. JAMES | 780 CAPILANO COURT, CASTLE ROCK CO 80108, United States |
ALLEN J. PALMIERE | R.R.#5, GEORGETOWN ON L7G 4S8, Canada |
FRANK D. WHEATLEY | 5168 REDONDA DRIVE, NORTH, VANCOUVER BC V7R 3K3, Canada |
MARVIN KAISER | 506 ROUTE 2205, MAYFIELD KY 42066, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-06-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-05-25 | current | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 |
Address | 2002-06-21 | 2007-05-25 | 1040 - 999 West Hastings Street, Vancouver, BC V6C 2W2 |
Name | 2002-06-26 | current | CONSTELLATION COPPER CORPORATION |
Name | 2002-06-21 | 2002-06-26 | Summo Minerals Corporation |
Status | 2002-06-21 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-05-25 | Amendment / Modification | RO Changed. |
2004-03-11 | Amendment / Modification | |
2002-06-26 | Amendment / Modification | Name Changed. |
2002-06-21 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2008-05-23 | Distributing corporation Société ayant fait appel au public |
2007 | 2007-05-23 | Distributing corporation Société ayant fait appel au public |
2006 | 2006-05-23 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liard Fluorspar Mines Limited | 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 | 1972-06-08 |
University Avenue Asset Management Inc. | 95 Wellington Street West, 7th Floor, Toronto, ON M5J 2N7 | 1996-04-15 |
Btc Mezzanine (canada) Ltd. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 1998-04-01 |
Zemex Corporation | 95 Wellington Street West, Suite 2000, Toronto, ON M5J 2N7 | |
World Point Terminals Inc. | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 | 1942-07-06 |
Ffhl Holdings Ltd. | 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 | 1999-03-10 |
Btc Properties II Ltd. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2001-09-13 |
Toronto 2003 Global Summit Partnership | 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 | 2001-12-20 |
4239458 Canada Inc. | 95 Wellington Street West, Toronto, ON M5J 2R2 | 2004-06-02 |
4239466 Canada Inc. | 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 | 2004-06-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
One Common Language Foundation | 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 | 2011-07-25 |
Standard Steam Canada Corp. | 1200 - 95 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5J 2Z9 | 2009-09-08 |
3858502 Canada Inc. | 1200 - 95 Wellington St. West, Td Centre, Toronto, ON M5J 2Z9 | 2001-01-23 |
Enhanced Marketing Services Corporation | 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 | 1992-06-29 |
Mac Management Associates Ltd. | 95 Wellington Street West, Suite 1200, Toronto Dominion Centre, Toronto, ON M5J 2Z9 | 1968-01-15 |
126805 Canada Inc. | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 | 1983-09-23 |
3018148 Canada Inc. | 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 | 1994-03-28 |
3069079 Canada Inc. | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 | 1994-09-19 |
Option Industrial Coatings Inc. | Toronto-dominion Centre, Toronto, ON M5J 2Z9 | 2002-04-09 |
Shoreline Pacific Canada Inc. | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 | 2007-06-13 |
Find all corporations in postal code M5J 2Z9 |
Name | Address |
---|---|
DONALD W. GENTRY | 31 NEFFWOOD LN.,, BELLA VISTA AZ 72715, United States |
PATRICK M. JAMES | 780 CAPILANO COURT, CASTLE ROCK CO 80108, United States |
ALLEN J. PALMIERE | R.R.#5, GEORGETOWN ON L7G 4S8, Canada |
FRANK D. WHEATLEY | 5168 REDONDA DRIVE, NORTH, VANCOUVER BC V7R 3K3, Canada |
MARVIN KAISER | 506 ROUTE 2205, MAYFIELD KY 42066, United States |
Name | Director Name | Director Address |
---|---|---|
SILK ROAD RESOURCES LTD. | ALLEN J. PALMIERE | LOT 2, CON 9, RR#5, ERIE TOWNSHIP, GEORGETOWN ON L7G 4S8, Canada |
LEXON METALS INC. | FRANK D. WHEATLEY | 4500 CANTERBURY CRESCENT, NORTH VANCOUVER BC , Canada |
TERANGA GOLD CORPORATION | Frank D. Wheatley | 11 EAST 13TH STREET, SUITE 1504, NORTH VANCOUVER BC V7L 0C7, Canada |
Brigus Gold Corp. | Marvin Kaiser | 506 State Route 2206, Mayfield KY 42066, United States |
City | TORONTO |
Post Code | M5J 2Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation ImmobiliÈre Constellation | 2500, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2P6 | 2020-01-16 |
Frontera Copper Corporation | 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7 | |
Énergie Éolienne Du Mont Copper Inc. | 115 Rue Du Ruisseau, P.o. Box 847, Murdochville, QC G0E 1W0 | 2002-02-07 |
Constellation Compagnie D'assurance | 160 Elgin St, Bell Canada, 17 Floor, Ottawa, QC K2P 2C4 | 1969-06-27 |
Monster Copper Resources Inc. | Robson Court, 1000 - 840 Howe Street, Vancouver, BC V6Z 2M1 | 2001-05-15 |
Beautishape Corporation | 624 Constellation Drive, Mississauga, ON L5R 2W6 | 2004-02-14 |
Bydaudio Corporation | 37-666 Constellation Drive, Mississauga, ON L5R 3G7 | 2007-08-16 |
Copper Cliff Investments Inc. | 40 Elgin St, Suite 1400, Ottawa, ON K1P 5K6 | 1987-03-04 |
Cordillera Copper Ltd. | 1200 Waterfront Centre, 200 Burrard Street, Vancouver, BC V6C 3L6 | |
Copper Cliff Dairy Limited | 58 Balsalm Street, Copper Cliff, Sudbury, ON P0M 1N0 |
Please provide details on CONSTELLATION COPPER 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |