UMICORE CANADA INC.

Address:
181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

UMICORE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4136128. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4136128
Business Number 105447841
Corporation Name UMICORE CANADA INC.
Registered Office Address 181 Bay Street
Suite 1800
Toronto
ON M5J 2T9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LORRIE WOODEN 10110 - 114TH STREET, FORT SASKATCHEWAN AB T8L 4K2, Canada
JORIS VAN HOVE 45 AMERIKALEI, ANTWERPEN 2000, Belgium
BENJAMIN SCHMOKER 10 RUE DU MONOPLAN, BRUSSELS 1150, Belgium

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-07 current 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Address 2005-10-11 2020-08-07 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1
Address 2005-10-11 2020-08-07 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1
Address 2003-01-01 2005-10-11 333 - 7th Avenue S.w., Suite 1900, Calgary, AB T2P 2Z1
Name 2003-01-01 current UMICORE CANADA INC.
Status 2003-01-01 current Active / Actif

Activities

Date Activity Details
2020-08-07 Amendment / Modification RO Changed.
Section: 178
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 4131762.
Section:
2003-01-01 Amalgamation / Fusion Amalgamating Corporation: 620718.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Umicore Canada Inc. 333 7th Ave S.w., Suite 1900, Calgary, AB T2P 2Z1 1968-04-16

Office Location

Address 181 Bay Street
City Toronto
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Halohealth Association C/o Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-11-20
New Leaf Debt Solutions, Inc. Aird & Berlis LLP, 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2019-05-02
Curated Wellness Inc. Aird & Berlis LLP Attn: Mathew Goldstein, 181 Bay Street Suite 1800, Box 754, Toronto, ON M5J 2T9 2016-03-11
Grant Scot Buchanan Investments Limited Brookfield Place • 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 2012-10-05
Idha Inc. 1800-181 Bay Street, Toronto, ON M5J 2T9 2010-10-20
Galliant Opportunities Feeder Fund Gp Inc. 1800 - 181 Bay Street, Toronto, ON M5J 2T9 2007-09-06
News Marketing Canada Corp. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
3814581 Canada Inc. 181 Bay Street, Suite1800, Toronto, ON M5J 2T9
Daimler Buses North America Ltd. 181 Bay Street, 1800, Toronto, ON M5J 2T9
Caliber System (canada), Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1991-12-12
Find all corporations in postal code M5J 2T9

Corporation Directors

Name Address
LORRIE WOODEN 10110 - 114TH STREET, FORT SASKATCHEWAN AB T8L 4K2, Canada
JORIS VAN HOVE 45 AMERIKALEI, ANTWERPEN 2000, Belgium
BENJAMIN SCHMOKER 10 RUE DU MONOPLAN, BRUSSELS 1150, Belgium

Entities with the same directors

Name Director Name Director Address
NICKEL INSTITUTE Joris Van Hove Brookfield Place, 161 Bay Street, Suite 2700, Toronto ON M5J 2S1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on UMICORE CANADA 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