UNIDIAMOND EXPLORATION CORP.

Address:
1000 De La Gauchetiere West, Suite 1400, Montreal, QC H3B 4W5

UNIDIAMOND EXPLORATION CORP. is a business entity registered at Corporations Canada, with entity identifier is 6152830. The registration start date is October 23, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6152830
Business Number 873074207
Corporation Name UNIDIAMOND EXPLORATION CORP.
Registered Office Address 1000 De La Gauchetiere West
Suite 1400
Montreal
QC H3B 4W5
Incorporation Date 2003-10-23
Dissolution Date 2005-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JIM CHAPMAN 2756 WEST 6TH AVENUE, VANCOUVER BC V6K 1W8, Canada
MASSIMILIANO POZZONI 8345 NW 66TH STREET, #2648, MIAMI FL 33166, United States
BEN CARTER 11D CANFIELD GARDENS, SOUTH HAMPSTEAD, LONDON NW6 3JP, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-23 current 1000 De La Gauchetiere West, Suite 1400, Montreal, QC H3B 4W5
Name 2003-10-23 current UNIDIAMOND EXPLORATION CORP.
Status 2005-08-23 current Dissolved / Dissoute
Status 2003-10-23 2005-08-23 Active / Actif

Activities

Date Activity Details
2005-08-23 Dissolution Section: 210
2003-10-23 Incorporation / Constitution en société

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bell Mobilite Radio Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1986-09-30
2748819 Canada Inc. 1000 De La Gauchetière West, Suite 900, Montréal, QC H3B 5H4 1991-09-05
Investissements Maclean Colle Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1991-11-06
2788861 Canada Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1992-01-20
Jeans Edwin Canada, LtÉe 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 1996-02-19
Cie De Manufacture Edwin, LtÉe 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 1996-02-23
2856557 Canada Inc. 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5
Dcm Dialogue Canada Multimedia Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8 1996-03-06
Bell Mobilité Cellulaire Inc. 1000 De La GauchetiÈre West, Suite 4100, Montreal, QC H3B 5H8
Telecommunications Planetel Inc. 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 1997-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
JIM CHAPMAN 2756 WEST 6TH AVENUE, VANCOUVER BC V6K 1W8, Canada
MASSIMILIANO POZZONI 8345 NW 66TH STREET, #2648, MIAMI FL 33166, United States
BEN CARTER 11D CANFIELD GARDENS, SOUTH HAMPSTEAD, LONDON NW6 3JP, United Kingdom

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
First Nations Mining Exploration Corp. 411 6th Ave, Senneterre, QC J0Y 2M0 1997-02-04
Schefferville Iron Ore Exploration Corp. Baine Johnston Centre, 10 Fort William Place, Suite 201, St. John's, NL A1C 1K4
Trident Exploration Corp. 111 5 Avenue Sw, Suite 3100, Calgary, AB T2P 5L3
Creso Exploration Inc. 600 De Maisonneuve Blvd. West, Suite 2750, Montreal, QC H3A 3J2
A-pri-or, Canadian Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1980-10-29
Exploration Miniere Consolidee L.r. Inc. 150 Boulevard Alix, C.p. 386, Val D'or, QC J9P 4P4 1988-07-28
A-pri-or Mining Exploration Inc. 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5
Exploration Geophysique Taiga Exploration Geophysics Inc. 580 Boul. Rideau, Noranda, QC J9X 1P4 1983-08-10
Typhoon Exploration Inc. 255, Boul CurÉ-labelle, Bureau 204, Sainte-rose, QC H7L 2Z9 1998-08-13
At&s Exploration Ltee 800 6 Avenue S W, Suite 600, Calgary, AB T2P 3G3 1983-09-26

Improve Information

Please provide details on UNIDIAMOND EXPLORATION CORP. 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