GEOINFORMATICS EXPLORATION CANADA LIMITED

Address:
Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7

GEOINFORMATICS EXPLORATION CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4296141. The registration start date is April 22, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4296141
Business Number 841851140
Corporation Name GEOINFORMATICS EXPLORATION CANADA LIMITED
Registered Office Address Suite 400, 77 King Street West
T-d Centre
Toronto
ON M5K 1B7
Incorporation Date 2005-04-22
Dissolution Date 2014-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GRANT EWING 1306 WOODGROVE PLACE, OAKVILLE ON L6M 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-01-10 current Suite 400, 77 King Street West, T-d Centre, Toronto, ON M5K 1B7
Address 2009-11-26 2012-01-10 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2
Address 2005-04-22 2009-11-26 181 Bay Street, Suite 2500, Bce Place, Toronto, ON M5J 2T7
Name 2005-04-22 current GEOINFORMATICS EXPLORATION CANADA LIMITED
Status 2014-12-01 current Dissolved / Dissoute
Status 2011-09-02 2014-12-01 Active / Actif
Status 2011-01-11 2011-09-02 Dissolved / Dissoute
Status 2005-04-22 2011-01-11 Active / Actif

Activities

Date Activity Details
2014-12-01 Dissolution Section: 210(2)
2011-09-02 Revival / Reconstitution
2011-01-11 Dissolution Section: 210(3)
2005-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address Suite 400, 77 King Street West
City TORONTO
Province ON
Postal Code M5K 1B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Chartered Institute of Arbitrators (canada) Inc. 4100- 66 Wellington Street West, Toronto, ON M5K 1B7 2017-05-30
Immigrant Women In Business Inc. 4100-66 Wellington Street, West, Suite 4100, Td Bank Tower, Toronto, ON M5K 1B7 2016-01-28
9501665 Canada Corporation 66 Wellington Street, Suite 4100, Toronto, ON M5K 1B7 2015-11-06
Canntx Life Sciences Inc. 4100 - 66 Wellington Street West, Toronto, ON M5K 1B7 2013-06-19
The Shakespeare Society of Toronto 4100-66, Wellington Street West, P. O. Box 35, Toronto-dominion Centre, Toronto, ON M5K 1B7 2012-01-25
Enviromaid Green Clean Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 2007-10-25
3837220 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 2000-11-23
3720071 Canada Inc. 100 Wellinton St. West, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3720080 Canada Inc. 100 Wellington Street, Suite 1600, Toronto, ON M5K 1B7 2000-02-14
3713016 Canada Inc. Suite 1600, 100 Wellington Street West, Toronto, ON M5K 1B7 2000-01-18
Find all corporations in postal code M5K 1B7

Corporation Directors

Name Address
GRANT EWING 1306 WOODGROVE PLACE, OAKVILLE ON L6M 1V5, Canada

Entities with the same directors

Name Director Name Director Address
SNOWPIPE RESOURCES LTD. GRANT EWING 1332 HEATHFIELD CRESCENT, OAKVILLE ON L6M 1S8, Canada
BENACHEE RESOURCES INC. GRANT EWING 1332 HEATHFIELD CRESCENT, OAKVILLE ON L6M 1S8, Canada
Annapolis Gold Corporation Grant Ewing 1306 Woodgrove Place, Oakville ON L6M 1V5, Canada
7873689 Canada Inc. GRANT EWING 15601 HIGHWAY 224, COOKS BROOK NS B0N 1Y0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1B7

Similar businesses

Corporation Name Office Address Incorporation
Enterprise Exploration Limited 770 Sherbrooke Street West, Suite 1800, Montreal, QC H3A 1G1 1976-01-19
Societe D'exploration Bp Du Canada Limitee 333 Fifth Avenue S.w., Calgary, AB T2P 3B6
La Societe D'exploration Du Pont Du Canada Limitee 1550 Alberni Street, Vancouver, BC V6G 1A5 1974-02-08
Aurum Resources (exploration) Limited 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7
La Compagnie D'exploration Et De Developpement De La Baie D'hudson Limitee 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3 1937-10-25
World Geoinformatics Systems Research (wgsr) Inc. 5495 Rockdale, Vars, ON K0A 3H0 1998-09-17
Exploration Miniere Long Lac (1982) Limitee North Tower, Suite 2105, Toronto, ON M5J 2J4 1982-04-30
Jien Nunavik Mining Exploration Limited 800 Boulevard Rene Levesque Ouest, Bureau 410, Montreal, QC H3B 1X9 2010-12-09
New Jersey Zinc Exploration Company (canada) Limited 355 Burrard St., Suite 830, Vancouver, BC V6C 2G8 1953-08-19
Creso Exploration Inc. 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2

Improve Information

Please provide details on GEOINFORMATICS EXPLORATION CANADA LIMITED 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