THE MINING INDUSTRY HUMAN RESOURCES COUNCIL
LE CONSEIL DES RESSOURCES HUMAINES DE L'INDUSTRIE MINIГ€RE

Address: 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9

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 Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 50 Frank Nighbor Place
City Kanata
Province ON
Postal Code K2V 1B9
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City Kanata
Post Code K2V 1B9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE MINING INDUSTRY HUMAN RESOURCES COUNCIL.

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.