Palmarejo Acquisition Corporation

Address:
199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

Palmarejo Acquisition Corporation is a business entity registered at Corporations Canada, with entity identifier is 6301347. The registration start date is October 25, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6301347
Business Number 846560878
Corporation Name Palmarejo Acquisition Corporation
Registered Office Address 199 Bay Street, Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Incorporation Date 2004-10-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
NORMAN SECKOLD 12A BROOKS ST.,, LINLEY POINT, NEW SOUTH WALES 2066, Australia
ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
DUDLEY LEITCH 41 CARNABY STREET, MACGREGOR, QUEENSLAND 4109, Australia
DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
JAMES A. CROMBIE SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
D. BRUCE MCLEOD #205, 175 WEST 4TH STREET, NORTH VANCOUVER BC V7M 1H6, Canada
PETER NIGHTINGALE 45A WYALONG STREET, WILLOUGHBY, NEW SOUTH WALES 2068, Australia
KENNETH PHILLIPS 3 THOMPSON STREET, MOSMAN, NEW SOUTH WALES 2088, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-10-25 current 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 2004-10-25 current Palmarejo Acquisition Corporation
Status 2005-03-21 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-10-25 2005-03-21 Active / Actif

Activities

Date Activity Details
2004-12-15 Amendment / Modification
2004-10-25 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET, COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ccl Service of Ontario, Ltd. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2000-02-17
3946495 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2001-09-14
4003012 Canada Inc. 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2002-01-22
Metcalfe & Mansfield Alternative Investments Vi Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-02-24
Metcalfe & Mansfield Alternative Investments Viii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Metcalfe & Mansfield Alternative Investments Vii Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-04-25
Tvc Canada Inc. 199 Bay Street, Commerce Court West, 2800 P.o. Box: 25, Toronto, ON M5L 1A9
Crate and Barrel Canada Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 2006-11-22
Metcalfe & Mansfield Alternative Investments X Corp. 199 Bay Street, Commerce Court West, Suite 4850, Toronto, ON M5L 1G4 2006-10-26
Budget Rent A Car of Canada Limited 199 Bay Street, Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
NORMAN SECKOLD 12A BROOKS ST.,, LINLEY POINT, NEW SOUTH WALES 2066, Australia
ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
DUDLEY LEITCH 41 CARNABY STREET, MACGREGOR, QUEENSLAND 4109, Australia
DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
JAMES A. CROMBIE SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
D. BRUCE MCLEOD #205, 175 WEST 4TH STREET, NORTH VANCOUVER BC V7M 1H6, Canada
PETER NIGHTINGALE 45A WYALONG STREET, WILLOUGHBY, NEW SOUTH WALES 2068, Australia
KENNETH PHILLIPS 3 THOMPSON STREET, MOSMAN, NEW SOUTH WALES 2088, Australia

Entities with the same directors

Name Director Name Director Address
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
Alpha Exchange Inc. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
6753574 CANADA INC. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
Sisterverse Inc. ANTHONY WALSH 143 - 33 CITY CENTRE DR., SUITE 331, MISSISSAUGA ON L5B 4G2, Canada
Galerie Synesthesie Inc. ANTHONY WALSH 2155 ST. JACQUES STREET, MONTREAL QC H3J 2T6, Canada
7500475 Canada Inc. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
MAVRIK AVIATION INC. ANTHONY WALSH 5313 5B AVE, DELTA BC V4M 1K4, Canada
A. Walsh Investments Inc. Anthony Walsh 2155, Rue St-Jacques O., Montreal QC H3J 2T6, Canada
Palmarejo Silver and Gold Corporation · Corporation Argentifère et Aurifère Palmarejo ANTHONY WALSH 6207 OVERSTONE DR., WEST VANCOUVER BC V7M 1X6, Canada
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo D. BRUCE MCLEOD 175 WEST 4TH STREET, SUITE 205, NORTH VANCOUVER BC V7M 1H6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Palmarejo Silver and Gold Corporation 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Palmarejo Silver and Gold Corporation 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Lux Acquisition Corporation 1010 De La GauchetiÈre West, Suite 960, Montreal, QC H3B 2N2 2008-12-05
Tci Acquisition Corporation 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 1999-03-05
Gri Acquisition Corporation 5690 Av. Royalmount, Mont-royal, QC H4P 1K4 2014-04-16
Corporation D'acquisition Des Conteneurs Stone 1155 Rene-levesque Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1989-01-27

Improve Information

Please provide details on Palmarejo Acquisition Corporation 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