Diadem Explorations Inc.

Address:
485 Mcgill St, Ste 400, Montreal, QC H2Y 2H4

Diadem Explorations Inc. is a business entity registered at Corporations Canada, with entity identifier is 6132600. The registration start date is August 27, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6132600
Business Number 878335603
Corporation Name Diadem Explorations Inc.
Registered Office Address 485 Mcgill St, Ste 400
Montreal
QC H2Y 2H4
Incorporation Date 2003-08-27
Dissolution Date 2015-06-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS SKIMMING 11 CAMEOLOT COURT, TORONTO ON M3B 2N4, Canada
AIME BERTRAND 2830 HARWOOD BLVD., VAUDREUIL, DORION QC J8V 8P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-19 current 485 Mcgill St, Ste 400, Montreal, QC H2Y 2H4
Address 2011-05-04 2011-05-19 1697 St-patrick St., Montreal, QC H3K 3G9
Address 2008-10-26 2011-05-04 1260 Crescent, Bureau 201, Montreal, QC H3G 2A9
Address 2006-11-14 2008-10-26 731 Rue De La Commune Ouest, Bureau 100, Montreal, QC H3C 1X7
Address 2005-06-06 2006-11-14 110 Meadowvale Road, Toronto, ON M1C 1S1
Address 2003-08-27 2005-06-06 222 Bay Street, Suite 1800, Toronto, ON M5K 1H1
Name 2003-08-27 current Diadem Explorations Inc.
Status 2015-06-29 current Dissolved / Dissoute
Status 2015-01-30 2015-06-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-27 2015-01-30 Active / Actif
Status 2013-01-29 2013-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-27 2013-01-29 Active / Actif

Activities

Date Activity Details
2015-06-29 Dissolution Section: 212
2006-11-14 Amendment / Modification RO Changed.
2003-08-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-09-28 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2011 2011-11-29 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2010 2009-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 485 McGill St, Ste 400
City Montreal
Province QC
Postal Code H2Y 2H4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11758624 Canada Inc. 485, Mcgill Street, Suite 400, Montreal, QC H2Y 2H4 2019-11-26
Glc Invitation Inc. 485 Rue Mcgill, Bureau 602, Montréal, QC H2Y 2H4 2019-08-06
Sininko Inc. 710- 485 Mcgill Street, Montreal, QC H2Y 2H4 2018-12-14
10985945 Canada Inc. 485, Rue Mcgill, Office 200, Montréal, QC H2Y 2H4 2018-09-10
In-t-cup Corp. 485, Rue Mcgill, Suite 400, Montréal, QC H2Y 2H4 2017-11-15
Atom Produits D'acrylique Inc. 485, Mcgill Suite 400, Montréal, QC H2Y 2H4 2017-09-19
Sky Way Transport Canada Ltd. 1110-485 Mcgill Street, Montreal, QC H2Y 2H4 2016-10-07
Challenger Nord-sud International Inc. 485 Mcgill #400, Montréal, QC H2Y 2H4 2015-01-13
Safran Sengs Services Canada Inc. 485 Mcgill Street, Suite 1100, Montreal, QC H2Y 2H4 2013-02-13
The International Federation of Air Line Pilots' Associations (ifalpa) 485 Mcgill, 700, Montreal, QC H2Y 2H4 2012-12-07
Find all corporations in postal code H2Y 2H4

Corporation Directors

Name Address
THOMAS SKIMMING 11 CAMEOLOT COURT, TORONTO ON M3B 2N4, Canada
AIME BERTRAND 2830 HARWOOD BLVD., VAUDREUIL, DORION QC J8V 8P2, Canada

Entities with the same directors

Name Director Name Director Address
Arctic Diamonds Ltd. Aime Bertrand 2830 Harwood, Vaudreuil QC J7V 8P2, Canada
SERVICES D'ENTRETIEN INDUSTRIELS ENVIRONCORP LTEE AIME BERTRAND 1085 RUE DE RANDONNAI, MONTREAL QC , Canada
142640 CANADA INC. AIME BERTRAND 1085 DE RANDONNAI, BOUCHERVILLE QC J4B 2S8, Canada
2809249 CANADA INC. AIME BERTRAND 731 DE LA COMMUNE, APT 100, MONTREAL QC H3C 1X7, Canada
LES IMMEUBLES METRO TOUR INC. AIME BERTRAND 2830 BOUL HARWOOD, VAUDREUIL QC J7V 5Y5, Canada
136612 CANADA INC. AIME BERTRAND 6835 BOUL. GOUIN EST, SUITE 111, MONTREAL QC H1G 6M4, Canada
113055 CANADA INC. AIME BERTRAND 2830 BOUL. HARWOOD, VAUDREUIL QC J7V 5V5, Canada
152636 CANADA INC. AIME BERTRAND 2830 BLVD. HARWOOD, VAUDREUIL QC J7V 5V5, Canada
176881 CANADA INC. AIME BERTRAND 2830 HARWOOD, VAUDREUIL QC J7V 5V5, Canada
Appia Energy Corp. Thomas Skimming 11 Camelot Court, Toronto ON M3B 2N4, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2Y 2H4

Similar businesses

Corporation Name Office Address Incorporation
Diadem Digital Inc. 296 Labrosse, Pointe Claire, QC H9R 5L8 2001-11-27
Directe Explorations Ltee 11 Rue Adolphus, Apt 6, Cornwall, ON K6H 3R9 1982-11-17
K.g.a. Explorations Inc. 894 Rue Front, Longueuil, QC J4R 1Z7 1970-06-09
Diadem Lubricants Company Ltd. 405-111 Forsythe Street, Oakville, ON L6K 3J9 2013-02-13
St. GeneviÈve Explorations Inc. 630 Rene Levesque Blvd West, Suite 3200, Montreal, QC H3A 1X5 1988-01-21
Dasserat Mining Explorations Inc. 1255 Carre Phillips, Suite 904, Montreal, QC H3B 3G6 1983-09-07
Letac Mining Explorations Inc. 1420 Ouest, Rue Sherbrooke, 9e Etage, Montreal, QC H3G 1K5 1982-05-18
Explorations Charlim Ltee. 800 Boul. Rene-levesque O., Bur. 1100, Montreal, BC H3B 1X9 1979-05-16
Les Explorations Vickers Ltee 119 Pine Street South, Suite 316, Timmins, QC P4N 2K3 1982-09-10
Explorations Uranus Limitee 407 8th Avenue Sw, Suite 600, Calgary, ON T2P 1E6 1976-08-09

Improve Information

Please provide details on Diadem Explorations 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