Corsa Coal Corp. is a business entity registered at Corporations Canada, with entity identifier is 7904207. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 7904207 |
Business Number | 860126416 |
Corporation Name |
Corsa Coal Corp. CORSA COAL CORP. |
Registered Office Address |
199 Bay Street, Suite 5300 Commerce Court West Toronto ON M5L 1B9 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
Robert Scott | 27701 Marina Pointe Dr., Bonita Springs FL 34134, United States |
Robert C. Sturdivant | 1415 Louisiana Street, Ste. 2400, Houston TX 77002, United States |
Ronald G. Stovash | 16496 Felicita Court, Naples FL 34110, United States |
George G. Dethlefsen | 306 Buckingham Dr., Venetia PA 15367, United States |
Kai Xia | 4527 Mimosa Dr., Bellaire TX 77401, United States |
John H. Craig | 8 Saunders Street, Toronto ON M5M 3S4, Canada |
Arthur Einav | 200 Bay Street, Suite 2750, P.O. Box 27, Royal Bank Plaza, South Tower, Toronto ON M5J 2J2, Canada |
Alan De'ath | 61 Colonial Crescent, Oakville ON L6J 4K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-06-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2015-09-23 | current | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 |
Address | 2011-06-27 | 2015-09-23 | 110 Yonge Street, Suite 601, Toronto, ON M5C 1T4 |
Name | 2011-06-27 | current | Corsa Coal Corp. |
Name | 2011-06-27 | current | CORSA COAL CORP. |
Status | 2011-06-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-15 | Proxy / Procuration | Statement Date: 2020-05-28. |
2018-08-08 | Amendment / Modification | Section: 178 |
2016-12-06 | Amendment / Modification | Section: 178 |
2011-06-27 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Distributing corporation Société ayant fait appel au public |
2019 | 2019-08-13 | Distributing corporation Société ayant fait appel au public |
2018 | 2018-08-08 | Distributing corporation Société ayant fait appel au public |
2017 | 2017-08-16 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vector Aerospace Engine Services-atlantic Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 1998-04-23 |
Centran Investments Ltd. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 1974-05-17 |
4011201 Canada Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2002-02-07 |
Rhone 2006 Securities Ltd. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2006-04-11 |
Sysco Milton, Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2006-06-15 |
Sysco Food Services of Vancouver, Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Sysco Central Ontario, Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Rhone 2007 Sp Ltd. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2006-09-08 |
Itabira Canada Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2006-10-13 |
Itabira North America Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2006-10-13 |
Find all corporations in the same location |
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 |
Name | Address |
---|---|
Robert Scott | 27701 Marina Pointe Dr., Bonita Springs FL 34134, United States |
Robert C. Sturdivant | 1415 Louisiana Street, Ste. 2400, Houston TX 77002, United States |
Ronald G. Stovash | 16496 Felicita Court, Naples FL 34110, United States |
George G. Dethlefsen | 306 Buckingham Dr., Venetia PA 15367, United States |
Kai Xia | 4527 Mimosa Dr., Bellaire TX 77401, United States |
John H. Craig | 8 Saunders Street, Toronto ON M5M 3S4, Canada |
Arthur Einav | 200 Bay Street, Suite 2750, P.O. Box 27, Royal Bank Plaza, South Tower, Toronto ON M5J 2J2, Canada |
Alan De'ath | 61 Colonial Crescent, Oakville ON L6J 4K8, Canada |
Name | Director Name | Director Address |
---|---|---|
8013934 CANADA INC. | Arthur Einav | 291 Glengrove Avenue West, Toronto ON M5N 1W3, Canada |
7983956 CANADA INC. | Arthur Einav | 291 glengrove Avenue West, Toronto ON M5N 1W3, Canada |
8520038 CANADA INC. | ARTHUR EINAV | 2700-200 BAY STREET, ROYAL BANK PLAZA, SOUTH TOWER, TORONTO ON M5J 2J1, Canada |
FirstHx Corp. | Arthur Einav | 291 Glengrove Ave. W., Toronto ON M5N 1W3, Canada |
6565654 CANADA INC. | JOHN H. CRAIG | 8 SAUNDERS STREET, TORONTO ON M5M 3S4, Canada |
Lundin Mining Corporation | JOHN H. CRAIG | 8 SAUNDERS ST, TORONTO ON M5M 3S4, Canada |
CONSOLIDATED EUROCAN VENTURES LTD. | JOHN H. CRAIG | 8 SAUNDERS ST, TORONTO ON M5M 3S4, Canada |
6253733 CANADA INC. | JOHN H. CRAIG | 8 SAUNDERS STREET, TORONTO ON M5M 3S4, Canada |
SOUTH ATLANTIC RESOURCES LTD. | JOHN H. CRAIG | 8 SAUNDERS STREET, TORONTO ON M5M 3S4, Canada |
HCI HOLDINGS LTD. | JOHN H. CRAIG | 8 SAUNDERS ST., TORONTO ON M5M 3S4, Canada |
City | TORONTO |
Post Code | M5L 1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corsa Industries Inc. | 495 De Chambery Street, Laval, QC H7N 5R9 | 2001-02-01 |
Corsa Games Corp. | 3800 Wesbrook Mall, Vancouver, BC V6S 2L9 | 2018-05-18 |
Gestion Coal Inc. | 200 - 2020 Rte Transcanadienne, Dorval, QC H9P 2N4 | 1998-05-28 |
South Asia Coal Corp. | 900-595 Howe Street, Vancouver, BC V6C 2T5 | 2008-06-16 |
Ecojoy Coal Tech Corp. | 3805 - 5 Mariner Terrace, Toronto, ON M5V 3V6 | 2010-06-28 |
Sprott Resource Coal Holdings Corp. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2018-01-29 |
Corsa Technology Inc. | 11 Hines Rd, Suite 203, Ottawa, ON K2K 2X1 | 2011-05-30 |
Caffe Di Corsa Nutrition Inc. | 2 Lavigne, Pontiac, QC J0X 2G0 | 2008-10-09 |
Calgary Universal Coal Corp. | 1420-8880 Horton Road Sw, Calgary, AB T2V 2W3 | 2016-04-14 |
Roadmap Corsa General Partner II Inc. | 130 Bloor Street West, Suite 603, Toronto, ON M5S 1N5 | 2017-06-07 |
Please provide details on Corsa Coal 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 |