THE MINING INDUSTRY HUMAN RESOURCES COUNCIL (Corporation# 3314839) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1996.
Corporation ID | 3314839 |
Business Number | 899571137 |
Corporation Name |
THE MINING INDUSTRY HUMAN RESOURCES COUNCIL LE CONSEIL DES RESSOURCES HUMAINES DE L'INDUSTRIE MINIГ€RE |
Registered Office Address |
50 Frank Nighbor Place Suite 105 Kanata ON K2V 1B9 |
Incorporation Date | 1996-11-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 14 |
Director Name | Director Address |
---|---|
STEPHEN HUNT | 300-3920 NORLAND AVE, BURNABY BC V5G 4K7, Canada |
BRIAN VAILLANCOURT | 21 Lasalle Boulevard, SUDBURY ON P3A 6B1, Canada |
JERED HEIGH | 2121 11th STREET W, SASKATOON SK S7M 1J3, Canada |
JENINE ELLEFSON | 666 BURRARD STREET, SUITE 3400, VANCOUVER BC V6C 2X8, Canada |
KEITH HARRIS-LOWE | 145 King Street East, Suite 400, TORONTO ON M5C 2Y7, Canada |
VIVIANE AJUB | 18 RINK STREET, COPPER CLIFF ON P0M 1N0, Canada |
SHANYN BZOWEY | 1900 RIVER ROAD, SARNIA ON N7T 7J3, Canada |
DEAN WINSOR | 550 BURRARD STREET, SUITE 3300, VANCOUVER BC V6C 0B3, Canada |
JAN ROMO | 205 Placer Court, Toronto ON M2H 3H9, Canada |
STEVE BALL | 4446 Hawthorne Drive, BURLINGTON ON L7L 1G5, Canada |
SHERRY ISKANDER | 400-1190 Av Des-Canadiens-De-Montreal, MONTREAL QC H3B 0E3, Canada |
GEOFF SMITH | 275 Slater Street, Ottawa ON K1P 5P3, Canada |
KAREN JONKMAN | 5007-50th Avenue, KITIMAT BC V8C 1A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-07-15 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 1996-11-14 | 2013-07-15 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1996-11-13 | 1996-11-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2020-08-18 | current | 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9 |
Address | 2013-07-15 | 2020-08-18 | 260 Hearst Way, Suite 401, Ottawa, ON K2L 3H1 |
Address | 2011-07-20 | 2013-07-15 | 260 Hearst Way, Ste 401, Kanata, ON K2L 3H1 |
Address | 2003-03-31 | 2011-07-20 | 470 Somerset Street, West, Ottawa, ON K1R 5J8 |
Address | 2001-03-31 | 2003-03-31 | 470 Somerset Street, Ottawa, ON K1R 5J8 |
Address | 1996-11-14 | 2001-03-31 | 350 Albert Street, Suite 1920, Ottawa, ON K1R 1A4 |
Name | 2013-07-15 | current | THE MINING INDUSTRY HUMAN RESOURCES COUNCIL |
Name | 2013-07-15 | current | LE CONSEIL DES RESSOURCES HUMAINES DE L'INDUSTRIE MINIГ€RE |
Name | 2006-02-08 | 2013-07-15 | THE MINING INDUSTRY HUMAN RESOURCES COUNCIL |
Name | 2006-02-08 | 2013-07-15 | Le conseil des ressources humaines de l'industrie miniГЁre |
Name | 1996-11-14 | 2006-02-08 | Le conseil canadien d'adaptation et de formation de l'industrie miniГЁre |
Name | 1996-11-14 | 2006-02-08 | THE MINING INDUSTRY TRAINING AND ADJUSTMENT COUNCIL CANADA |
Status | 2013-07-15 | current | Active / Actif |
Status | 1996-11-14 | 2013-07-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-11-17 | Financial Statement / Г‰tats financiers | Statement Date: 2020-03-31. |
2020-09-02 | Financial Statement / Г‰tats financiers | Statement Date: 2019-03-31. |
2013-07-15 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2010-02-10 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2006-02-08 | Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire | |
2006-02-08 | Amendment / Modification |
Name Changed. Directors Changed. |
1996-11-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-04 | Soliciting Ayant recours Г la sollicitation |
2019 | 2019-06-11 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-05-17 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2016-10-19 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Datacasting Corporation | 50 Frank Nighbor Place, Kanata, ON K2V 1B9 | |
Xtreme Trampoline Park Inc. | 50 Frank Nighbor Place, Kanata, ON K2V 1B9 | 2013-10-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11007408 Canada Inc. | 767 Silver Seven Road, Unit 17, Ottawa, ON K2V 0A1 | 2018-09-24 |
Fiveone Express Ltd. | 149 Westphalian Ave., Ottawa, ON K2V 0A3 | 2018-04-23 |
Ayah Body and Hair Ltd. | 125 Westphalian Avenue, Ottawa, ON K2V 0A3 | 2015-04-21 |
10325368 Canada Inc. | 105, Westphalian Avenue, Stittsville, ON K2V 0A3 | 2017-07-18 |
Sooo Ketolicious Inc. | 125 Westphalian Avenue, Ottawa, ON K2V 0A3 | 2018-07-30 |
Syle Management Inc. | 225 Livery Street, Ottawa, ON K2V 0A4 | 2019-05-20 |
Scarlett Sky Systems and Software Development Corp. | 235 Balikun Hts., Kanata, ON K2V 0A4 | 2016-08-31 |
Teen Minds Inc. | 235 Balikun Heights, Kanata, ON K2V 0A4 | 2014-03-17 |
Canada Crossbow Inc. | 108 Tapadero Ave, Kanata, ON K2V 0A4 | 2010-12-09 |
4430387 Canada Inc. | 241 Balikun Hts, Ottawa, ON K2V 0A4 | 2007-05-10 |
Find all corporations in postal code K2V |
Name | Address |
---|---|
STEPHEN HUNT | 300-3920 NORLAND AVE, BURNABY BC V5G 4K7, Canada |
BRIAN VAILLANCOURT | 21 Lasalle Boulevard, SUDBURY ON P3A 6B1, Canada |
JERED HEIGH | 2121 11th STREET W, SASKATOON SK S7M 1J3, Canada |
JENINE ELLEFSON | 666 BURRARD STREET, SUITE 3400, VANCOUVER BC V6C 2X8, Canada |
KEITH HARRIS-LOWE | 145 King Street East, Suite 400, TORONTO ON M5C 2Y7, Canada |
VIVIANE AJUB | 18 RINK STREET, COPPER CLIFF ON P0M 1N0, Canada |
SHANYN BZOWEY | 1900 RIVER ROAD, SARNIA ON N7T 7J3, Canada |
DEAN WINSOR | 550 BURRARD STREET, SUITE 3300, VANCOUVER BC V6C 0B3, Canada |
JAN ROMO | 205 Placer Court, Toronto ON M2H 3H9, Canada |
STEVE BALL | 4446 Hawthorne Drive, BURLINGTON ON L7L 1G5, Canada |
SHERRY ISKANDER | 400-1190 Av Des-Canadiens-De-Montreal, MONTREAL QC H3B 0E3, Canada |
GEOFF SMITH | 275 Slater Street, Ottawa ON K1P 5P3, Canada |
KAREN JONKMAN | 5007-50th Avenue, KITIMAT BC V8C 1A8, Canada |
City | Kanata |
Post Code | K2V 1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseil Des Ressources Humaines De L'industrie Du Textile | 66 Slater, Suite 1720, Ottawa, ON K1P 5H1 | 1994-04-29 |
Conseil Canadien De L'industrie MiniГ€re Sur La Te Chnologie | 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8 | 1990-01-22 |
Cultural Human Resources Council | 201-251 Bank Street, Ottawa, ON K2P 1X3 | 1994-10-04 |
Conseil Canadien Des Ressources Humaines En Camionnage | 90 Sparks Street, Suite 606, Ottawa, ON K1P 5B4 | 1994-01-17 |
Human Resources Council for The Voluntary/non-profit Sector - | 75 Albert Street, Suite 301, Ottawa, ON K1P 5E7 | 2005-08-02 |
Child Care Human Resources Sector Council | 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 | 2003-11-16 |
Le Conseil Des Ressources Humaines En Horticulture (crhh) | 310 - 1101 Prince of Wales Dr., Ottawa, ON K2C 3W7 | 1994-08-15 |
Canadian Tourism Human Resource Council | 71 Bank Street Floor 4, Ottawa, ON K1P 5N2 | 1993-11-19 |
Electricity Human Resources Canada | 2197 Riverside Dr., Suite 301, Ottawa, ON K1H 7X3 | 2005-10-21 |
Canadian Agricultural Human Resource Council (cahrc) | 1410 Blair Towers Place, Suite 404, Ottawa, ON K1J 9B9 | 2007-01-15 |
Please comment or provide details below to improve the information on THE MINING INDUSTRY HUMAN RESOURCES COUNCIL.
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.