Stingray Copper Inc.

Address:
Suite 605 - 40 University Avenue, Toronto, ON M5J 1T1

Stingray Copper Inc. is a business entity registered at Corporations Canada, with entity identifier is 6137130. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6137130
Business Number 105458632
Corporation Name Stingray Copper Inc.
Registered Office Address Suite 605 - 40 University Avenue
Toronto
ON M5J 1T1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN BRUNELLE SUITE 910 - 55 UNIVERSITY AVENUE, TORONTO ON M5J 2H7, Canada
MACKENZIE I. WATSON 410 METCALFE AVENUE, WESTMOUNT QC H3Y 2Z6, Canada
RICHARD MCRAE 19873 N. SWAN COURT, MARICOPPA AZ 85237, United States
PETER MORDAUNT 545 WEST RED MOUNTAIN PLACE, TUCSON AZ 85737, United States
MICHEL BLOUIN 428 METCALFE AVENUE, WESTMOUNT QC H3Y 2Z7, Canada
WILLIAM FAUST 4431 RIVER HILL DR., ALBUQUERQUE NM 87120, United States
JOSEPH MICHAEL KEANE 1061 W. CALLE SANTIAGO, SAHUARITA AZ 85629, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-30 current Suite 605 - 40 University Avenue, Toronto, ON M5J 1T1
Address 2003-09-09 2004-11-30 Suite 910 - 55 University Avenue, Toronto, ON M5J 2H7
Name 2007-06-28 current Stingray Copper Inc.
Name 2003-09-09 2007-06-28 Stingray Resources Inc.
Status 2009-12-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-09-09 2009-12-21 Active / Actif

Activities

Date Activity Details
2009-12-21 Arrangement
2007-06-28 Amendment / Modification Name Changed.
2003-09-09 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-06-17 Distributing corporation
Société ayant fait appel au public
2008 2008-06-18 Distributing corporation
Société ayant fait appel au public
2007 2007-06-28 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Stingray Copper Inc. 595 Howe Street, 10th Floor, Vancouver, BC V6C 2T5

Office Location

Address SUITE 605 - 40 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 1T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senator International Inc. 904-40 University Avenue, Toronto, ON M5J 1T1 2018-11-21
9373721 Canada Inc. 1100 - 40 University Avenue, Toronto, ON M5J 1T1 2015-07-20
Avicenna Capital Limited 40 University Avenue Suite 420, Toronto, ON M5J 1T1 2014-05-28
Gakkyusha Canada Co., Ltd. 904 - 40 University Avenue, Toronto, ON M5J 1T1 2007-01-26
Onepak Global Corporation 40 University Avenue, Suite 720, Toronto, Ontario, ON M5J 1T1 2006-10-06
The Thompson T. Egbo-egbo Arts Foundation 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2005-08-19
Pope & Company Limited 40 University Avenue, Suite 420, Toronto, ON M5J 1T1 2005-08-17
6403841 Canada Ltd. 720 - 40 University Avenue, Toronto, ON M5J 1T1 2005-06-08
Premiere Conferencing (canada) Limited 40 University Avenue, Suite 820, Toronto, ON M5J 1T1 2002-02-27
Stone Corporate Funds Limited 40 University Avenue, Suite 901, Toronto, ON M5J 1T1 1957-09-13
Find all corporations in postal code M5J 1T1

Corporation Directors

Name Address
STEVEN BRUNELLE SUITE 910 - 55 UNIVERSITY AVENUE, TORONTO ON M5J 2H7, Canada
MACKENZIE I. WATSON 410 METCALFE AVENUE, WESTMOUNT QC H3Y 2Z6, Canada
RICHARD MCRAE 19873 N. SWAN COURT, MARICOPPA AZ 85237, United States
PETER MORDAUNT 545 WEST RED MOUNTAIN PLACE, TUCSON AZ 85737, United States
MICHEL BLOUIN 428 METCALFE AVENUE, WESTMOUNT QC H3Y 2Z7, Canada
WILLIAM FAUST 4431 RIVER HILL DR., ALBUQUERQUE NM 87120, United States
JOSEPH MICHAEL KEANE 1061 W. CALLE SANTIAGO, SAHUARITA AZ 85629, United States

Entities with the same directors

Name Director Name Director Address
FREEWEST GOLD CORP. MACKENZIE I. WATSON 410 METCALFE, WESTMOUNT QC H3Y 2Z6, Canada
RESSOURCES MINIÈRES PLATINOR INC. MACKENZIE I. WATSON 410 METCALFE AVE., WESTMOUNT QC H3B 2Z6, Canada
SIKAMAN GOLD RESOURCES LTD. MICHEL BLOUIN 300 BERKELEY CIRCLE, DORVAL QC H9S 1H4, Canada
LES PRODUITS D'ELECTRONIQUE REGENCE P.E.R. INC. MICHEL BLOUIN 2034 RUE NERAC, BEAUPORT QC G1C 5B3, Canada
LES TECHNOLOGIES BEGAMA INC. MICHEL BLOUIN 2047, CHEMIN ROYAL,, ILE D'ORLÉANS QC G0A 3Z0, Canada
TIBLEMONT ISLAND MINING COMPANY LIMITED MICHEL BLOUIN 200 KERKELEY CIRCLE, DORVAL QC H9S 1H4, Canada
SOLUTIONS SAFDA INC. MICHEL BLOUIN 14 CH HUDSON CLUB, RIGAUD QC J0P 1P0, Canada
TIGS SERVICES CONSEILS INC. MICHEL BLOUIN 4295 RENÉ-RICHARD, QUÉBEC QC G2A 4A6, Canada
88517 CANADA LTEE MICHEL BLOUIN 2815 DES PRUCHES, ORSAINVILLE QC , Canada
CANADIAN TRUCKING ASSOCIATION MICHEL BLOUIN 425 LAURIER STREET, ST CROIX QC G0S 2H0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 1T1

Similar businesses

Corporation Name Office Address Incorporation
Stingray Group Inc. 730 Wellington Street, Ground Floor, Montréal, QC H3C 1T4
Stingray Business Inc. 730 Rue Wellington, Ground Floor, Montréal, QC H3C 1T4
Stingray Group Inc. 730 Wellington Street, Montréal, QC H3C 1T4
Stingray Group Inc. 730 Wellington Street, Montréal, QC H3C 1T4
Stingray Digital Group Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 2006-12-20
Stingray Music Canada Inc. 730 Wellington Street, Ground Floor, Montreal, QC H3C 1T4 2007-03-30
Stingray Digital Group Inc. 730 Wellington Street, Ground Floor, Montreal, QC H3C 1T4
Groupe Stingray Digital Inc. 730 Wellington Street, Ground Floor, Montreal, QC H3C 1T4
Stingray Radio Inc. 730 Rue Wellington, Montréal, QC H3C 1T4
Énergie Éolienne Du Mont Copper Inc. 115 Rue Du Ruisseau, P.o. Box 847, Murdochville, QC G0E 1W0 2002-02-07

Improve Information

Please provide details on Stingray Copper 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