Canadian Capital Corporation Overview
Canadian Capital Corporation filed as a Domestic Corporation in the State of Nevada on Wednesday, June 28, 1939 and is approximately eighty-five years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Canadian Capital Corporation
Network Visualizer
Advertisements
Key People
Who own Canadian Capital Corporation
Name | |
---|---|
William T. McJilton 1 |
President
NonPres
Director
|
Mary E M Benarth 1 |
NonSec
NonTreas
Treasurer
Secretary
|
Sasitorn Siripimol 1 |
NonDir
|
Robert A. McJilton 1 |
President
Director
NonDir
|
Robert A. McJihon |
President
|
Known Addresses for Canadian Capital Corporation
Corporate Filings for Canadian Capital Corporation
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Nevada |
State ID: | 00180213 |
Date Filed: | Friday, June 30, 1939 |
Registered Agent | Mary E. Benarth |
Nevada Secretary of State
Filing Type: | Domestic Corporation |
---|---|
Status: | Active |
State: | Nevada |
State ID: | C183-1939 |
Date Filed: | Wednesday, June 28, 1939 |
Registered Agent | United States Corporation Company |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/28/1939 | Articles of Incorporation | ||
6/28/1939 | Registered Agent Change | CARSON CITY NV | |
6/3/1940 | Amendment | AMENDING ARTICLE IV. | |
4/23/1946 | Amendment | RES. REM. OFF. R.A. | |
12/17/1948 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
4/23/1954 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
11/7/1960 | Amendment | CERTIFICATE OF REDUCTION OF CAPITAL | |
7/6/1998 | Annual List | ||
7/8/1999 | Annual List | ||
5/8/2000 | Annual List | ||
6/5/2001 | Annual List | ||
6/9/2001 | Annual List | ||
7/9/2002 | Annual List | ||
6/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/10/2005 | Annual List | ||
4/25/2006 | Annual List | ||
8/31/2007 | Annual List | ||
4/25/2008 | Annual List | ||
6/9/2009 | Annual List | ||
5/4/2010 | Annual List | ||
6/2/2011 | Annual List | ||
5/18/2012 | Annual List | ||
6/21/2013 | Annual List | ||
4/8/2014 | Annual List | ||
8/4/2015 | Annual List | ||
4/5/2016 | Annual List | ||
5/31/2017 | Annual List | ||
9/4/2018 | Annual List | ||
4/5/2019 | Amended List | ||
4/5/2019 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Canadian Capital Corporation.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Canadian Capital Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Canadian Capital Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records