CANADIAN CONTINENTAL EXPLORATION CORP.

Address:
7204-1 Bloor St E, Toronto, ON M4W 0A8

CANADIAN CONTINENTAL EXPLORATION CORP. is a business entity registered at Corporations Canada, with entity identifier is 6707122. The registration start date is January 23, 2007. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6707122
Business Number 828655365
Corporation Name CANADIAN CONTINENTAL EXPLORATION CORP.
Registered Office Address 7204-1 Bloor St E
Toronto
ON M4W 0A8
Incorporation Date 2007-01-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
TOM OBRADOVICH 25 VALLEYCREST DRIVE, R.R. 1, SHANTY BAY ON L0L 2L0, Canada
Patrick Anderson 60 Bernard Avenue, Toronto ON M5R 1R5, Canada
Tim Warman 150 Westminster Avenue, Toronto ON M6R 1N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-02-07 current 7204-1 Bloor St E, Toronto, ON M4W 0A8
Address 2015-01-26 2019-02-07 25 Valleycrest Drive, Oro-medonte, ON L0L 2L0
Address 2010-02-12 2015-01-26 25 Valleycrest Drive, Rr#1, Shanty Bay, ON L0L 2L0
Address 2007-01-23 2010-02-12 200 King Street West, Suite 2300, Toronto, ON M5H 3W5
Name 2007-02-22 current CANADIAN CONTINENTAL EXPLORATION CORP.
Name 2007-01-23 2007-02-22 Tripoli Ventures Inc.
Status 2020-10-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-23 current Active / Actif
Status 2007-01-23 2020-10-13 Active / Actif

Activities

Date Activity Details
2007-02-22 Amendment / Modification Name Changed.
2007-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2018-06-04 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2017-06-28 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 7204-1 Bloor St E
City Toronto
Province ON
Postal Code M4W 0A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
12121433 Canada Inc. Suite 4603-1 Bloor St. E, Toronto, ON M4W 0A8 2020-06-11
Cake Make Corporation 1 Bloor St East, Unit 5904, Toronto, ON M4W 0A8 2019-11-07
Kaghaz Rangi 1 Bloor St East, #5904, Toronto, ON M4W 0A8 2019-09-09
Dressoid Inc. 1 Bloor St E, Unit 4507, Toronto, ON M4W 0A8 2019-03-11
La Leur Inc. 1 Bloor St. East, Unit 7004, Toronto, ON M4W 0A8 2018-05-15
Carpe Diem Dining & Entertainment Inc. 4003-1 Bloor St E, Toronto, ON M4W 0A8 2018-04-18
10600989 Canada Inc. 7205-1 Bloor Street East, Toronto, ON M4W 0A8 2018-01-25
Tbiers Inc. 1510-1 Bloor Street East, Toronto, ON M4W 0A8 2017-09-28
Olinek Consulting Corporation 1 Bloor St E, Suite 1202, Toronto, ON M4W 0A8 2017-06-05
Find all corporations in postal code M4W 0A8

Corporation Directors

Name Address
TOM OBRADOVICH 25 VALLEYCREST DRIVE, R.R. 1, SHANTY BAY ON L0L 2L0, Canada
Patrick Anderson 60 Bernard Avenue, Toronto ON M5R 1R5, Canada
Tim Warman 150 Westminster Avenue, Toronto ON M6R 1N7, Canada

Entities with the same directors

Name Director Name Director Address
WARM AN' LOVING MINISTRIES TIM WARMAN 10843 MAPLEFORD RD. SE, CALGARY AB T2J 1X6, Canada
Line 4 Holdings Inc. Tom Obradovich 7204 - 1 Bloor Street E., Toronto ON M4W 0A8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 0A8

Similar businesses

Corporation Name Office Address Incorporation
Shelf Exploration Services Limited. 65 Queen St West, Suite 1800, Toronto, ON M5H 2M5 1971-02-08
A-pri-or, Canadian Mining Exploration Inc. 373 Rue Glengarry, Beaconsfield, QC H9W 1A2 1980-10-29
Agence D'immigration Canadienne & U.S. Continental Inc. 6925 Ave Du Parc, Suite 204, Montreal, QC H3N 1X7 1991-03-01
Commerce Pacifique Continental Canadien (c.p.c.c.) Inc. 1155 Rene-levesque Blvd. West, Suite 2500, Montreal, QC H3B 2K4 1993-09-22
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
Canadian Overseas Exploration Corporation 1 First Canadian Place, Suite 5820 P O Box 91, Toronto, ON M5X 1B1
Continental Belts Inc. 1900 Rue Sauve Est, Suite 1, Montreal, QC H2B 3A8 1987-10-14
Continental Trading Enterprises Inc. 22 Birkdale, Dollard-des-ormeaux, QC H9G 2P3 2004-08-13

Improve Information

Please provide details on CANADIAN CONTINENTAL 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