TTX METALS LTD.

Address:
800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1

TTX METALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 8555095. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8555095
Business Number 850628900
Corporation Name TTX METALS LTD.
MÉTAUX TTX LTÉE
Registered Office Address 800 Square Victoria
Bureau 4300
Montreal
QC H4Z 1H1
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kyle Appleby 614 Rushton Road, Toronto ON M6C 2Y7, Canada
Dave Gagnon 1007-250 Chemin de la Pointe-Sud, Montreal QC H3E 0A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-09-15 current 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1
Address 2013-10-21 2016-09-15 3 Place Du Commerce, Suite 500, Montreal, QC H3E 1H7
Name 2016-09-16 current TTX METALS LTD.
Name 2016-09-16 current MÉTAUX TTX LTÉE
Name 2013-10-21 2016-09-16 Tantalex Resources Inc.
Status 2013-10-21 current Active / Actif

Activities

Date Activity Details
2016-09-16 Amendment / Modification Name Changed.
Section: 178
2013-10-21 Amalgamation / Fusion Amalgamating Corporation: 7991487.
Section: 183
2013-10-21 Amalgamation / Fusion Amalgamating Corporation: 8482373.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 800 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H4Z 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Commerce Électronique Surfnshop Inc. 800 Square Victoria, Suite 4210, MontrÉal, QC H4Z 1G8 1998-07-27
International Air Transport Association 800 Square Victoria, P O Box 113, Montreal, QC H4Z 1M1 1945-12-18
Alliance D'affaires Canada-algÉrie 800 Square Victoria, 43 Etage, Montreal, QC H4Z 1H1 2004-04-23
6226931 Canada Inc. 800 Square Victoria, Suite 3400, Montreal, QC H4Z 1E7 2004-05-01
Coveright Surfaces Canada (quebec) Inc. 800 Square Victoria, Stock Exchange Tower, Suite 4300, Montreal, QC H4Z 1H1 2007-01-09
Les Importations Midore Du Canada Inc. 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1 1981-04-09
Acadim Inc. 800 Square Victoria, Bureau 4400, Montreal, QC H4Z 1B7 2000-08-03
4097378 Canada Inc. 800 Square Victoria, 43th Floor, Montréal, QC H4Z 1H1 2002-08-27
Lac En Ciel Inc. 800 Square Victoria, The Stock Exchange Tower, Suite 3700, Montréal, QC H4Z 1E9 2007-09-12
Northern Precious Metals 2010 Inc. 800 Square Victoria, Suite 4300, Montréal, QC H4Z 1H1 2010-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12298872 Canada Inc. 800, Place Carré-victoria, 43e étage, Montréal, QC H4Z 1H1 2020-08-27
Northern Precious Metals 2020 Inc. 800 Square Victoria, Suite 4300, Montr/al, QC H4Z 1H1 2020-07-02
11975293 Canada Inc. 800 Place Square-victoria, 43e étage, Montreal, QC H4Z 1H1 2020-03-24
Les Fonds De Restauration ImmobiliÈre Inc. 4300 - 800 Rue Du Square Victoria, Montréal, QC H4Z 1H1 2020-01-21
11626191 Canada Inc. 4300 - 800 Square Victoria, Montréal, QC H4Z 1H1 2019-09-13
11464540 Canada Inc. 4300-800, Avenue Du Square Victoria, Montréal, QC H4Z 1H1 2019-06-14
11440497 Canada Inc. 800 Du Square Victoria Street, Floor 43th, Montréal, QC H4Z 1H1 2019-06-01
11364898 Canada Inc. 4300-800 Rue Square Victoria, Montréal, QC H4Z 1H1 2019-04-18
11263897 Canada Inc. 4300-800 Square Victoria, Montréal, QC H4Z 1H1 2019-02-21
Personalized Health Technologies Inc. 4300-800 Place Victoria (c.p. 303), Montreal, QC H4Z 1H1 2019-01-29
Find all corporations in postal code H4Z 1H1

Corporation Directors

Name Address
Kyle Appleby 614 Rushton Road, Toronto ON M6C 2Y7, Canada
Dave Gagnon 1007-250 Chemin de la Pointe-Sud, Montreal QC H3E 0A8, Canada

Entities with the same directors

Name Director Name Director Address
2704781 CANADA INC. DAVE GAGNON 300 RUE TALON, CHICOUTIMI-NORD QC G7G 4R9, Canada
TANTALEX CORPORATION Dave Gagnon 1007-250 chemin de la Pointe Sud, Montréal QC H3E 0A8, Canada
6321097 CANADA INC. DAVE GAGNON 1007 - 250 CHEMIN DE LA POINTE SUD, MONTREAL QC H3E 0A8, Canada
CHARBONE POTASH MINING LTD. Dave Gagnon 1007-250, Chemin de la Pointe Sud, Montreal QC H3E 0A8, Canada
CHARBONE INNU IRON CORPORATION Dave Gagnon 1007-250 chemin de la Pointe-Sud, Montréal QC H3E 0A8, Canada
IGC Granite Canada Inc. DAVE GAGNON 1 WESTMOUNT SQUARE, APP. 1100, WESTMOUNT QC H3Z 2P9, Canada
BOLCAR ÉNERGIE INC. DAVE GAGNON 1, WESTMOUNT SQUARE, APP. 1100, WESTMOUNT QC H3Z 2P9, Canada
GESTION DAVE GAGNON LTÉE DAVE GAGNON 500 - 7055 BOUL. TASCHEREAU, BROSSARD QC J4Z 1A7, Canada
Corporation Charbone · Charbone Corporation Dave Gagnon 3, Place du Commerce, Suite 500, Montreal QC H3E 1H7, Canada
enerdro Inc. Dave Gagnon 500-3 Place du Commerce, Montréal QC H3E 1H7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1H1

Similar businesses

Corporation Name Office Address Incorporation
Les Metaux M.c.s. Ltee 300 Canal Bank Road, Ville St. Pierre, QC 1976-02-13
La Compagnie De Metaux Precieux J.m.r. Arc-en-ciel Ltee 201 Terry Fox, Verdun, QC H3E 1L4 1985-07-26
Metaux Arrowhead Ltee. 347 King West, Po Box 250, Ingersoll, ON N5C 3K6
Canaco Metals Ltd. 1459 Chemin Gascon, Mascouche, QC J7L 3X8 1988-10-14
N. Nadigel Metaux Ltee 54 Ch Thorncliffe, Dollard Des Ormeaux, QC H9A 2C2 1975-12-30
Metaux Lorbec Ltee 5055 Ramsay, St-hubert, QC J3Y 2S3 1977-05-09
Metaux Nibraun Ltee 10,583 Rue Lille, Montreal, QC H2B 2R4 1980-01-30
Metaux Arrowhead Ltee 260 8th Street, Toronto, ON M8V 3E1
Faro Precious Metals Ltd. 602 Westminster North, Cote St. Luc, QC 1980-02-12
Les Metaux Precieux Alsi Ltee 40 Aberdeen Avenue, Westmount, QC H3Y 3A4 1979-06-13

Improve Information

Please provide details on TTX METALS LTD. 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