Canadian Mining Sustainability (Corporation# 10820911) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 2018.
Corporation ID | 10820911 |
Business Number | 750579112 |
Corporation Name | Canadian Mining Sustainability |
Registered Office Address |
27 Wicker Drive Richmond Hill ON L4E 4T6 |
Incorporation Date | 2018-06-03 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Roy Jakola | 27 Wicker Drive, Richmond Hill ON L4E 4T6, Canada |
Reynolds Mastin | 900 Connaught Avenue, Sudbury ON P3E 2B9, Canada |
Siegfried Arce | Av. Aviacion Nro. 3161, Dpto. 402, San Borja Lima 15001, Peru |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-06-03 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2018-06-03 | current | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 |
Name | 2018-09-10 | current | Canadian Mining Sustainability |
Name | 2018-06-03 | 2018-09-10 | Canadian Mining CSR |
Status | 2018-06-03 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-09-10 | Amendment / Modification |
Name Changed. Section: 201 |
2018-06-03 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-26 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2019 | 2019-06-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 27 Wicker Drive |
City | Richmond Hill |
Province | ON |
Postal Code | L4E 4T6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Mining Suppliers | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2016-06-14 |
Global Mining Sustainability | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2018-10-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Whiteboard Creative Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2019-03-06 |
Pied A Terre Hostelry Canada Ltd. | 32 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2017-07-28 |
9896465 Canada Inc. | 7 Wicker Dr, Richmond Hill, ON L4E 4T6 | 2016-09-07 |
9896899 Canada Inc. | 7 Wicker Dr, Richmond Hill, ON L4E 4T6 | 2016-09-07 |
Whiteboard Creative Lab Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2019-05-27 |
Nxt Level Construction Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2020-06-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8499675 Canada Inc. | 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2013-04-19 |
How Choice Inc. | 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 | 2007-04-17 |
Bagna Consulting Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2004-07-06 |
Sensaworx Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2011-03-01 |
12445859 Canada Inc. | 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2020-10-26 |
Virgo Table Tennis Ltd. | 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 | 2019-12-16 |
11266527 Canada Inc. | 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 | 2019-02-22 |
Maple Panda | 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 | 2018-03-16 |
Covanco Real Estate Ltd. | 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2014-07-28 |
7994567 Canada Inc. | 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2011-10-09 |
Find all corporations in postal code L4E |
Name | Address |
---|---|
Roy Jakola | 27 Wicker Drive, Richmond Hill ON L4E 4T6, Canada |
Reynolds Mastin | 900 Connaught Avenue, Sudbury ON P3E 2B9, Canada |
Siegfried Arce | Av. Aviacion Nro. 3161, Dpto. 402, San Borja Lima 15001, Peru |
City | Richmond Hill |
Post Code | L4E 4T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Mining Sustainability | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2018-10-13 |
Institute of Mining for Sustainability | 46 Rue Castillou, Gatineau, QC J8T 5S6 | 2005-12-13 |
Canadian Institute for Sustainability and Resilience | 333 Balsam Drive, Oakville, ON L6J 3X7 | 2010-11-09 |
Canadian Student Sustainability Coalition | 535 Bayview Terrace, Saskatoon, SK S7V 1B6 | 2017-08-11 |
Canadian Sustainability Conference Inc. | 101 Jacob Keffer Pkwy, Concord, ON L4K 5N8 | 2018-09-10 |
Canadian Sustainability and Water Solutions Ltd. | 2213-20th Street, Nanton, AB T0L 1R0 | 2011-01-27 |
Canadian Agro Sustainability Partnership Inc. | 465 University Avenue, P.o. Box: 21026, Charlottetown, PE C1A 9H6 | 2004-03-10 |
Canadian Urban Sustainability Practitioners | 1605 Rebecca Street, Victoria, BC V8T 3N3 | 2018-08-17 |
Canadian Sustainability and Regeneration Fund | 136 De Gaulle Blvd., Lorraine, QC J6Z 3Z3 | 2016-02-05 |
Ameresco Asset Sustainability Group Inc. | 90 Sheppard Avenue East, 7th Floor, North York, ON M2N 6X3 |
Please comment or provide details below to improve the information on Canadian Mining Sustainability.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.