Canadian Mining Sustainability

Address: 27 Wicker Drive, Richmond Hill, ON L4E 4T6

Canadian Mining Sustainability (Corporation# 10820911) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 3, 2018.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2018-09-10 Amendment / Modification Name Changed.
Section: 201
2018-06-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 27 Wicker Drive
City Richmond Hill
Province ON
Postal Code L4E 4T6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Richmond Hill
Post Code L4E 4T6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Canadian Mining Sustainability.

Dataset Information

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.