CLAUDIA RESOURCES & MINING INVESTMENTS, CORP.

Address: 35 Mariner Terrace, Suite 2006, Toronto, ON M5V 3V9

CLAUDIA RESOURCES & MINING INVESTMENTS, CORP. (Corporation# 6563236) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 3, 2006.

Corporation Overview

Corporation ID 6563236
Business Number 859408767
Corporation Name CLAUDIA RESOURCES & MINING INVESTMENTS, CORP.
Registered Office Address 35 Mariner Terrace
Suite 2006
Toronto
ON M5V 3V9
Incorporation Date 2006-05-03
Dissolution Date 2010-03-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 11

Directors

Director Name Director Address
CLAUDIA PATRICIA JIMENEZ 35 MARINER TERRACE, SUITE 2006, TORONTO ON M5V 3V9, Canada
JUAN CARLOS CORDERO 4617 DUNDAS STREET WEST, SUITE B, TORONTO ON M9A 1A3, Canada
JORGE CABARIQUE 24-1294 BYRON BASELINE ROAD, LONDON ON N6K 4G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-03 current 35 Mariner Terrace, Suite 2006, Toronto, ON M5V 3V9
Name 2006-05-03 current CLAUDIA RESOURCES & MINING INVESTMENTS, CORP.
Name 2006-05-03 current CLAUDIA RESOURCES ; MINING INVESTMENTS, CORP.
Status 2010-03-02 current Dissolved / Dissoute
Status 2009-10-14 2010-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-05-03 2009-10-14 Active / Actif

Activities

Date Activity Details
2010-03-02 Dissolution Section: 212
2006-05-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 MARINER TERRACE
City TORONTO
Province ON
Postal Code M5V 3V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Genwind Enterprises Ltd. 35 Mariner Terrace, # 2910, Toronto, ON M5V 3V9 2007-09-04
7952350 Canada Inc. 35 Mariner Terrace, Unit 2502, Toronto, ON M5V 3V9 2011-08-22
High Definition Napkins Inc. 35 Mariner Terrace, Suite 4308, Toronto, ON M5V 3V9 2011-10-28
Zetwork Inc. 35 Mariner Terrace, Toronto, ON M5V 3V9 2013-01-01
Nomott.com Incorporated 35 Mariner Terrace, Unit 3902, Toronto, ON M5V 3V9 2013-08-07
Motocitee Industries Incorporated 35 Mariner Terrace, Apt 4107, Toronto, ON M5V 3V7 2014-03-18
Rjc Global Impact Inc. 35 Mariner Terrace, Unit 2712, Toronto, ON M5V 3V9 2014-07-18
Kitty Cat Productions (ontario) Inc. 35 Mariner Terrace, Suite 1602, Toronto, ON M5V 3V9 2015-04-30
9338420 Canada Inc. 35 Mariner Terrace, Suite 2903, Toronto, ON M5V 3V9 2015-06-18
Miss Sloane Productions Inc. 35 Mariner Terrace, Toronto, ON M5V 3V9 2015-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12503531 Canada Inc. 35 Mariner-3703, Toronto, ON M5V 3V9 2020-11-17
11884352 Canada Inc. 4501 - 35 Mariner Terr, Toronto, ON M5V 3V9 2020-02-04
11754122 Canada Inc. 35 Mariner Terrace, Suite 2012, Toronto, ON M5V 3V9 2019-11-22
Lemmatis Inc. 5302-35 Mariner Terrace, Toronto, ON M5V 3V9 2019-11-14
Opulentia Services Inc. 208 - 35 Mariner Terr, Toronto, ON M5V 3V9 2019-09-16
Bala Manickam Consulting Inc. 5302, 35 Mariner Terrace, Toronto, ON M5V 3V9 2019-02-02
Point8media Inc. 5111-35 Mariner Terrace, Toronto, ON M5V 3V9 2019-01-25
10995096 Canada Inc. 2602 - 35 Mariner Terrace, Toronto, ON M5V 3V9 2018-10-01
Gta Foosball Inc. 3310-35 Mariner Terr, Toronto, ON M5V 3V9 2018-08-17
Zkry Limited 5101-35 Mariner Terrace, Toronto, ON M5V 3V9 2018-05-16
Find all corporations in postal code M5V 3V9

Corporation Directors

Name Address
CLAUDIA PATRICIA JIMENEZ 35 MARINER TERRACE, SUITE 2006, TORONTO ON M5V 3V9, Canada
JUAN CARLOS CORDERO 4617 DUNDAS STREET WEST, SUITE B, TORONTO ON M9A 1A3, Canada
JORGE CABARIQUE 24-1294 BYRON BASELINE ROAD, LONDON ON N6K 4G8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V 3V9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Claudia Brown Inc. 303 Avalon, Rosemere, Quebec, QC J7A 3C9 1989-12-08
Big Dipper Mining and Resources Investments Inc. 5 Royal Oak Drive, North York, ON M3C 2M1 2012-01-24
Jemma Mining Resources Corp. 710 Prince Street, Truro, NS B2N 5H1
Her Mining Resources Inc. 226 Kantola Road, Lively, ON P3Y 1G9 2018-02-05
Africana Mining Resources Ltd. 2-40 Carl Hall Rd., Toronto, ON M3K 2C1 2020-02-01
Bay City Mining Resources Inc. 212 Avenue Rd., Toronto, Ontario, ON M5R 2J4 2005-01-24
Esperanza Resources Corp. 130 Adelaide Street West, Suite 2200, Toronto, ON M5H 3P5
Canadian Mining Resources Inc. 135 Ontario Street, Suite 207, Kingston, ON K7L 0A5 2011-01-30
West African Gold Resources Mining Inc. 2 Temperance St, Suite 210, Toronto, ON M5H 1Y5 2009-12-05
V. Knelson Mobile Mining Resources Inc. 8800 Foster Road, Richmond, BC V6Y 1Z8 2000-05-30

Improve Information

Please comment or provide details below to improve the information on CLAUDIA RESOURCES & MINING INVESTMENTS, CORP..

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.