TORNGAT METALS LTD.

Address:
1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7

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 Overview

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

Directors

Director Name Director Address
Robert Fung 49 Edenbrook Hill, Etobicoke ON M9A 4A1, Canada

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1200 Avenue McGill College
City Montréal
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Robert Fung 49 Edenbrook Hill, Etobicoke ON M9A 4A1, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Montréal
Post Code H3B 4G7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches