THUNDER CAPE NAVIGATION LIMITED

Address:
2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3

THUNDER CAPE NAVIGATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 507601. The registration start date is July 15, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 507601
Corporation Name THUNDER CAPE NAVIGATION LIMITED
Registered Office Address 2 First Canadian Place
Suite 3400
Toronto
ON M5X 1J3
Incorporation Date 1974-07-15
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ROBERT E. MILNES 206 CRANBROOKE AVE, TORONTO ON M5M 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-19 1980-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-15 1980-03-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-07-15 current 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3
Name 1974-07-15 current THUNDER CAPE NAVIGATION LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-07-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-20 1984-07-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-03-20 Continuance (Act) / Prorogation (Loi)
1974-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abitibi-price Inc. 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 1914-02-09
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Selachii Carburator Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-01-24
The Allen Group Equipment Limited 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-07-24
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
163531 Canada Inc. 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1988-08-17
163532 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
163533 Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1988-08-17
163534 Canada Inc. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1988-08-17
General Accident Holdings (canada) Limited 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 1992-10-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aquaco Capital Corporation 3 First Canadian Place, Suite 3400 P.o. 420, Toronto, ON M5X 1J3 1988-04-13
154125 Canada Inc. 2 First Canadian Street, Suite 3400 Box 420, Toronto, ON M5X 1J3 1987-03-26
Ecurie Canada Corporation 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1977-04-18
Protrol Limited 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 1967-06-26
La Corporation De Location Cfr 2 First Canadian Place, Suite 3400 Po Box 420, Toronto, ON M5X 1J3 1957-04-15
Portals Water Treatment Canada Limited 2 First Canadian Place, Suite 3400 Exchange Tower, Toronto, ON M5X 1J3 1963-06-27
Famex Canada Inc. 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 1974-02-18
Les Enduisages Bagwell Canada Ltee 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1972-01-07
Envair Canada Ltd. 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 1973-09-28
Epcm Services Ltd. 2 First Canadian Place, Suite 3400 P.o.box 420, Toronto, ON M5X 1J3 1980-04-28
Find all corporations in postal code M5X1J3

Corporation Directors

Name Address
ROBERT E. MILNES 206 CRANBROOKE AVE, TORONTO ON M5M 1M7, Canada

Entities with the same directors

Name Director Name Director Address
LABSERCO LIMITED ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
E G & G CANADA LTD. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
GOULDS PUMPS INVESTMENTS INC. ROBERT E. MILNES 111 LAWRENCE CRES., TORONTO ON M5N 1N5, Canada
WALLAC CANADA INC. ROBERT E. MILNES 111 LAWRENCE AVENUE, TORONTO ON M4N 1N5, Canada
THE NEW YORK TIMES OF CANADA LTD. Robert E. Milnes 111 Laurence Cr., Toronto ON M4N 1N5, Canada
MICRON COMPUTER CANADA, INC. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
TRAFALGAR WATCH CO. LTD. ROBERT E. MILNES 206 CRANBROOKE AVENUE, TORONTO ON M5M 1M7, Canada
CHAS. T. MAIN CANADA, INC. ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
ST. JOSEPH LEASING LIMITED · LOCATIONS ST. JOSEPH LIMITEE ROBERT E. MILNES 111 LAWRENCE CRESCENT, TORONTO ON M4N 1N5, Canada
4201523 CANADA INC. Robert E. Milnes 111 Lawrence Crescent, Toronto ON M4N 1N5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J3

Similar businesses

Corporation Name Office Address Incorporation
Cape Reef Fisheries Limited 2214 Cape Bear Road, Beach Point, PE C0A 1V0 2017-04-26
Cape Reef Seafood and Smokehouse Limited 2214 Cape Bear Road, Beach Point, PE C0A 1V0 2020-03-17
Navigation Ascot Limitee 1359-2 Greene Avenue, Westmount, QC H3Z 2A5 1976-12-17
Bomar Navigation Limited 715 Carre Victoria, Ch 465, Montreal 126, QC H2Y 2H7 1967-01-18
La Compagnie De Navigation Torm Canada Limitee 2001 University Street, Suite 1150, Montreal, QC H3A 2N2 1985-04-16
Cape Bald Packers, Limited 2618 Chemin Acadie, Cap-pelé, NB E4N 1E3
Navigation Raydin Navigation Inc. 400 St. James Street, Suite 101, Montreal, QC H2Y 1S1 1978-05-15
S.e.a.g.u.l.l. Navigation Internationale Ltee 1010 Ste Catherine Ouest, Suite 726, Montreal, QC H3B 3R3 1983-07-13
Navigation Jen-mar Inc. 465 St-jean Street, Room 605, Montreal, QC H2Y 2R6 1984-05-10
Superior Airways Limited Thunder Bay Intern. Airport, Thunder Bay, ON P7C 4V5

Improve Information

Please provide details on THUNDER CAPE NAVIGATION 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