Canadian Companies Directory

SOUTHAM INC.

Corporation Number:310174-6
Business Number:104938782RC0001
Corporate Name:SOUTHAM INC.
Status:Inactive - Discontinued on 2000-10-18
Governing Legislation:Canada Business Corporations Act - 1995-01-01
Office Address:1450 DON MILLS RD DON MILLS ON M3B 2X7 Canada
Office Address in Map
Directors
Full name: PETER Y. ATKINSON
Address: 21 NORTH DRIVE, ETOBICOKE ON M9A 4R1, Canada
Full name: CONRAD M. BLACK
Address: 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada
Full name: F. D. RADLER
Address: 2146 S.W. MARINE DRIVE, VANCOUVER BC V6P 6B5, Canada
Full name: DONALD BABICK
Address: 1455 GORDON AVENUE, WEST VANCOUVER BC V7T 1R5, Canada
Full name: DANIEL W. COLSON
Address: 19 HANOVER TERRACE, REGENT'S PARK, LONDON , United Kingdom
Full name: RONALD D. SOUTHERN
Address: 67 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada
Full name: JOHN A. BOULTBEE
Address: 51 VALECREST DR., TORONTO ON M9A 4P5, Canada
Full name: TERRANCE K. SALMAN
Address: 4422 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada
Full name: PETER G. WHITE
Address: 130 POND MILLS ROAD, LONDON ON M5Z 3X2, Canada
Full name: BARBARA AMIEL BLACK
Address: 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada
Full name: L. Y. FORTIER
Address: 19 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G6, Canada
Annual Filings
Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
1999-04-13
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
1999 - Filed 1998 - Filed 1997 - Filed
Corporate History

1995-01-01 to Present

SOUTHAM INC.

Certificates and Filings
Financial statements
Proxy circular
As of 1997-05-28
Certificate of Amalgamation
1995-01-01

Certificate of Amendment

1999-12-17
Amendment details: Other
Certificate of Restated Articles of Incorporation
1999-12-17

Certificate of Amendment

2000-10-10
Amendment details: Other
Certificate of Discontinuance
2000-10-18
Importing jurisdiction: Nova Scotia
Back to Home page

Other Companies