MagMetals Corp.

Address:
95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9

MagMetals Corp. is a business entity registered at Corporations Canada, with entity identifier is 6496458. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 6496458
Corporation Name MagMetals Corp.
Registered Office Address 95 Wellington Street West
Suite 1200, Toronto-dominion Centre
Toronto
ON M5J 2Z9
Dissolution Date 2012-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LONGBO CHEN 202, UNIT 1, BLDG 4, FAHUANANLI, DONGCHENG DISTRICT, BEIJING 100 061, China
WILLIAM C. BURTON 20 STRATHCONA AVENUE, TORONTO ON M4K 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-02 current 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9
Address 2005-12-21 2008-12-02 #801, 372 Bay Street, Toronto, ON M5H 2W9
Name 2009-06-29 current MagMetals Corp.
Name 2005-12-21 2009-06-29 MAGMETALS INC.
Status 2012-08-30 current Dissolved / Dissoute
Status 2005-12-21 2012-08-30 Active / Actif

Activities

Date Activity Details
2012-08-30 Dissolution Section: 210(3)
2009-06-29 Amendment / Modification Name Changed.
2005-12-21 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-04-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 95 WELLINGTON STREET WEST
City Toronto
Province ON
Postal Code M5J 2Z9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liard Fluorspar Mines Limited 95 Wellington Street West, Suite 950, Toronto, ON M5J 2N7 1972-06-08
University Avenue Asset Management Inc. 95 Wellington Street West, 7th Floor, Toronto, ON M5J 2N7 1996-04-15
Btc Mezzanine (canada) Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 1998-04-01
Zemex Corporation 95 Wellington Street West, Suite 2000, Toronto, ON M5J 2N7
World Point Terminals Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1942-07-06
Ffhl Holdings Ltd. 95 Wellington Street West, Suite 800, Toronto, ON M5J 2N7 1999-03-10
Btc Properties II Ltd. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2001-09-13
Toronto 2003 Global Summit Partnership 95 Wellington Street West, 22nd Floor, Toronto, ON M5J 2N7 2001-12-20
4239458 Canada Inc. 95 Wellington Street West, Toronto, ON M5J 2R2 2004-06-02
4239466 Canada Inc. 95 Wellington Street West, Suite 300, Toronto, ON M5J 2R2 2004-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
One Common Language Foundation 1200-95 Wellington Street West, Toronto, ON M5J 2Z9 2011-07-25
Standard Steam Canada Corp. 1200 - 95 Wellington Street West, Toronto-dominion Centre, Toronto, ON M5J 2Z9 2009-09-08
3858502 Canada Inc. 1200 - 95 Wellington St. West, Td Centre, Toronto, ON M5J 2Z9 2001-01-23
Enhanced Marketing Services Corporation 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 1992-06-29
Mac Management Associates Ltd. 95 Wellington Street West, Suite 1200, Toronto Dominion Centre, Toronto, ON M5J 2Z9 1968-01-15
126805 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1983-09-23
3018148 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 1994-03-28
3069079 Canada Inc. 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 1994-09-19
Option Industrial Coatings Inc. Toronto-dominion Centre, Toronto, ON M5J 2Z9 2002-04-09
Constellation Copper Corporation 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9
Find all corporations in postal code M5J 2Z9

Corporation Directors

Name Address
LONGBO CHEN 202, UNIT 1, BLDG 4, FAHUANANLI, DONGCHENG DISTRICT, BEIJING 100 061, China
WILLIAM C. BURTON 20 STRATHCONA AVENUE, TORONTO ON M4K 1K7, Canada

Entities with the same directors

Name Director Name Director Address
DOLPHIN VISION INVESTMENT CORP. LONGBO CHEN 320 Spring Garden Ave, Toronto ON M2N 3H3, Canada
MAGENERGY INC. LONGBO CHEN 202, UNIT 1, BLDG 4, FAHUANANLI, DONGCHENG DISTRICT, BEIJING 100 061, China
MAGMINERALS INC. LONGBO CHEN 202, UNIT 1, BLDG 4, FAHUANANLI, DONGCHENG DISTRICT, BEIJING 100 061, China
CANADA CUP OF ALUMNI - GOLF TOUR Longbo Chen 320 Spring Garden Ave., Toronto ON M2N 3H3, Canada
MAGENERGY INC. WILLIAM C. BURTON 20 STRATHCONA AVENUE, TORONTO ON M4K 1K7, Canada
MAGMINERALS INC. WILLIAM C. BURTON 20 STRATHCONA AVENUE, TORONTO ON M4K 1K7, Canada
MAGMINERALS HOLDINGS CORP. WILLIAM C. BURTON 20 STRATHCONA AVENUE, TORONTO ON M4K 1K7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2Z9

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29

Improve Information

Please provide details on MagMetals 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