Corsa Coal Corp.

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

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 199 BAY STREET, SUITE 5300
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

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

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
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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches