Intercontinental Potash Corp. is a business entity registered at Corporations Canada, with entity identifier is 6945759. The registration start date is March 25, 2008. The current status is Active.
Corporation ID | 6945759 |
Business Number | 813367810 |
Corporation Name | Intercontinental Potash Corp. |
Registered Office Address |
82 Richmond Street East Toronto ON M5C 1P1 |
Incorporation Date | 2008-03-25 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
Pierre Pettigrew | 181 Bay Street, Suite 1400, Toronto ON M5J 2V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2008-03-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-03-31 | current | 82 Richmond Street East, Toronto, ON M5C 1P1 |
Address | 2013-05-08 | 2017-03-31 | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 |
Address | 2009-08-25 | 2013-05-08 | 50 Richmond Street East, Suite 101, Toronto, ON M5C 1N7 |
Address | 2008-03-25 | 2009-08-25 | 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7 |
Name | 2008-04-03 | current | Intercontinental Potash Corp. |
Name | 2008-03-25 | 2008-04-03 | 6945759 CANADA INC. |
Status | 2008-03-25 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-04-28 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2009-08-27 | Proxy / Procuration | Statement Date: 2009-05-01. |
2009-08-25 | Amendment / Modification | RO Changed. |
2009-01-15 | Proxy / Procuration | Statement Date: 2008-11-13. |
2008-12-05 | Amendment / Modification |
Directors Limits Changed. Directors Changed. |
2008-05-13 | Amendment / Modification | |
2008-04-03 | Amendment / Modification | Name Changed. |
2008-03-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2017 | 2016-06-28 | Distributing corporation Société ayant fait appel au public |
2011 | 2011-06-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-10-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Recherche Head Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 1991-07-17 |
Difco, Tissus De Performance Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 1997-10-22 |
Tintina Mines Limited | 82 Richmond Street East, Toronto, ON M5C 1P1 | 1961-12-06 |
Gestion Hegibi Ltee | 82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1 | 1968-05-09 |
Belgravia Capital International Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 2002-11-08 |
Royal Standard Minerals Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | |
Strata Minerals Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 2008-02-07 |
Head Solutions Group Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 2010-05-26 |
Bwr Exploration Inc. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 2011-01-20 |
Loxley Aviation Ltd. | 82 Richmond Street East, Toronto, ON M5C 1P1 | 2013-04-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maclear Data Solutions Inc. | 98 Richmond St. East, Suite 450, South Building, Toronto, ON M5C 1P1 | 2019-07-05 |
Psi Security Management Ltd. | 102 - 90 Richmond Street West, Toronto, ON M5C 1P1 | 2012-12-28 |
Planet 13 Holdings Inc. | 82 Richmond Street East, Suite 208, Toronto, ON M5C 1P1 | 2002-04-26 |
Jjbuckar Inc. | 76 Richmond St. East, Ste. 250, Toronto, ON M5C 1P1 | 1997-11-21 |
Canada Payphone Corp. | 98 Richmond Street East, Toronto, ON M5C 1P1 | 1987-08-12 |
Trans-lux Canada Ltée. | 90 Richmond St. East, Toronto, ON M5C 1P1 | 1930-11-21 |
J.c. Williams Group Limited | 90 Richmond Street East, Suite 100, Toronto, ON M5C 1P1 | |
Creative Technology Inc. | 76 Richmond Street East, Suite 400, Toronto, ON M5C 1P1 | |
Axiell Alm Canada Inc. | 350 - 76 Richmond Street East, Toronto, ON M5C 1P1 | |
Revival Gold Inc. | 82 Richmond Street East, Suite 200, Toronto, ON M5C 1P1 | |
Find all corporations in postal code M5C 1P1 |
Name | Address |
---|---|
Pierre Pettigrew | 181 Bay Street, Suite 1400, Toronto ON M5J 2V1, Canada |
Name | Director Name | Director Address |
---|---|---|
7507844 CANADA INC. | Pierre Pettigrew | 17, rue Staveley, Saint-Bruno QC J3V 1M5, Canada |
3186440 Canada Inc. | PIERRE PETTIGREW | 45 RUE DES LILAS, ST-BRUNO QC J3V 2R8, Canada |
ISODIAL C.L. INC. | PIERRE PETTIGREW | 610 CALIXA-LAVALLE, SUITE 301, QUEBEC QC , Canada |
ALLIANCE GARANTIE INC. | PIERRE PETTIGREW | 45 DES LILAS, ST-BRUNO QC J3V 2R8, Canada |
Belgravia Capital International Inc. | Pierre Pettigrew | 44 Charles Street West, Apt. 4017, Toronto ON M4Y 1R8, Canada |
City | Toronto |
Post Code | M5C 1P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Prairie Potash Corp. | 4500, 855 - 2nd Street S.w., Calgary, AB T2P 4K7 | |
Le Bar Chemise Intercontinental Inc. | 800 La Gauchetiere, Kiosq 169a, Montreal, QC | 1980-02-20 |
Les Pierres Precieuses Intercontinental Ltee | 3655 Redpath, Montreal, QC H3G 2G9 | 1977-05-24 |
Le Tarif Intercontinental Limitee | 368 Notre Dame St W, Montreal, QC H2Y 1T9 | 1976-07-16 |
Mak 1 Intercontinental Inc. | 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 | 2003-12-10 |
Athabasca Potash Inc. | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | |
Holle Potash Corp. | 30 Rue Les Chenes, Laval-sur-le Lac, QC H7R 1H2 | 2008-07-07 |
Intercontinental Livres Et Publications Ltee | 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 | 1954-03-26 |
First Intercontinental for Food Industries Ltd. | 1729 Du Tailleur St, Chambly, QC J3L 0C6 | 2019-11-06 |
PrÉpayÉs W.t. -intercontinental Inc. | 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 | 2001-09-26 |
Please provide details on Intercontinental Potash 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |