TORNGAT METALS LTD. is a business entity registered at Corporations Canada, with entity identifier is 9277358. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 9277358 |
Business Number | 844326785 |
Corporation Name |
TORNGAT METALS LTD. MÉTAUX TORNGAT LTÉE |
Registered Office Address |
1200 Avenue Mcgill College Suite 1100 Montréal QC H3B 4G7 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
Robert Fung | 49 Edenbrook Hill, Etobicoke ON M9A 4A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-05-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-08-28 | current | 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 |
Address | 2015-05-01 | 2017-08-28 | 1155 Robert-bourassa Blvd., Suite 906, Montreal, QC H3B 3A7 |
Name | 2018-07-26 | current | TORNGAT METALS LTD. |
Name | 2018-07-26 | current | MÉTAUX TORNGAT LTÉE |
Name | 2015-05-01 | 2018-07-26 | QUEST RARE MINERALS LTD. |
Name | 2015-05-01 | 2018-07-26 | MINÉRAUX RARES QUEST LTÉE |
Status | 2015-05-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-07-26 | Amendment / Modification |
Name Changed. Section: 178 |
2018-04-03 | Amendment / Modification | Section: 191 |
2015-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 6784933. Section: 184 1 |
2015-05-01 | Amalgamation / Fusion |
Amalgamating Corporation: 8625450. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-01 | Distributing corporation Société ayant fait appel au public |
2016 | 2016-05-04 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
Murray & Company Real Estate Advisors Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4C7 | 1961-12-07 |
Euroinfo Inc. | 1200 Avenue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 | 1999-04-20 |
Ymaje E3 Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 | 2000-01-18 |
Dereco Canada Inc. | 1200 Avenue Mcgill College, Bureau 1230, Montreal, QC H3B 4G7 | 2001-09-26 |
Nicolet, Chartrand, Knoll Ltee | 1200 Avenue Mcgill College, Suite 900, Montreal, QC H3B 4G7 | 1969-08-29 |
4032624 Canada Inc. | 1200 Avenue Mcgill College, Bureau 2400, Montreal, QC H3B 4G7 | 2002-09-25 |
Pgfp Holdings Inc. | 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 | 2006-10-27 |
S.g.m. - Scii Gestion Et Management Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 | 2000-12-15 |
3466850 Canada Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 | |
2951916 Canada Inc. | 1200 Avenue Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mail4after Inc. | 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 | 2020-07-03 |
11726986 Canada Inc. | 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 | 2019-11-07 |
Sftec Inc. | 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 | 2018-11-14 |
Global It Datacenter Inc. | 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 | 2018-07-05 |
10837717 Canada Inc. | 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 | 2018-06-12 |
Afrixiel Inc. | 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 | 2018-04-05 |
Golding Financial Inc. | 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 | 2017-11-09 |
10364509 Canada Ltd. | 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 | 2017-08-15 |
Prime Foods International Inc. | 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 | 2017-03-13 |
Strategika 2022 Inc. | 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 | 2016-10-05 |
Find all corporations in postal code H3B 4G7 |
Name | Address |
---|---|
Robert Fung | 49 Edenbrook Hill, Etobicoke ON M9A 4A1, Canada |
Name | Director Name | Director Address |
---|---|---|
KINGSWAY CAPITAL OF CANADA INC. | ROBERT FUNG | 49 EDENBROOK HILL, ETOBICOKE ON M9A 4A1, Canada |
THE GLOBE FOUNDATION OF CANADA | ROBERT FUNG | 181 BAY STREET, SUITE 3100, PO BOX 830, TORONTO ON M5J 2T3, Canada |
THE TORONTO CLINIC FOUNDATION FOR RARE AND LIFE-ALTERING MEDICAL CONDITIONS | Robert Fung | 8 King Street East, Toronto ON M5C 1B5, Canada |
Blarney Mining Consortium Corp. | Robert Fung | 49 Edenbrook Hill, Etobicoke ON M9A 4A1, Canada |
City | Montréal |
Post Code | H3B 4G7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hraun Inc. | 44 Torngat Crescent, St John´s, NL A1E 5W8 | 2015-04-15 |
Torngat Labrador Outfitters Inc. | 300 Hunt Club Road, Bldg. T-39, Ottawa, ON K1V 1H7 | 1981-06-09 |
Torngat Investments Inc. | 50 O'connor Street, Suite 1300, Ottawa, ON K1P 6L2 | 1979-06-15 |
Les Metaux M.c.s. Ltee | 300 Canal Bank Road, Ville St. Pierre, QC | 1976-02-13 |
Ttx Metals Ltd. | 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1 | |
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 |
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 |
Please provide details on TORNGAT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |