Toachi Mining Inc. (Corporation# 7936591) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7936591 |
Business Number | 842795601 |
Corporation Name | Toachi Mining Inc. |
Registered Office Address |
Suite 2600, Three Bentall Centre 595 Burrard Street Vancouver BC V7X 1L3 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Matias Herrero | 2540 York Avenue, Vancouver BC V6K 1E3, Canada |
Fernando Elias Ganoza | Suite 501, 543 Granville St., Vancouver BC V6C 1X8, Canada |
Alain Bureau | Paseo de las Casas 931, Río Hato, Coclé 00000, Panama |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-11-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-10-10 | current | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 |
Address | 2019-03-26 | 2019-10-10 | 2000 - 1 Adelaide St. East, Toronto, ON M5C 2V9 |
Address | 2018-02-26 | 2019-03-26 | 1206 - 2 St. Clair Ave East, Toronto, ON M4T 2T5 |
Address | 2016-11-18 | 2018-02-26 | 120 Adelaide Street West, Toronto, ON M5H 1T1 |
Address | 2011-11-30 | 2016-11-18 | 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 |
Name | 2016-02-19 | current | Toachi Mining Inc. |
Name | 2011-11-30 | 2016-02-19 | FERRUM AMERICAS MINING INC. |
Status | 2011-11-30 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-10-10 | Amendment / Modification |
RO Changed. Directors Limits Changed. Section: 178 |
2019-09-11 | Arrangement | |
2016-02-19 | Amendment / Modification |
Name Changed. Section: 178 |
2011-11-30 | Amalgamation / Fusion |
Amalgamating Corporation: 7674279. Section: 183 |
2011-11-30 | Amalgamation / Fusion |
Amalgamating Corporation: 7864515. Section: 183 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-01-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-01-31 | Distributing corporation SociГ©tГ© ayant fait appel au public |
2017 | 2018-01-31 | Distributing corporation SociГ©tГ© ayant fait appel au public |
Address | Suite 2600, Three Bentall Centre |
City | Vancouver |
Province | BC |
Postal Code | V7X 1L3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
2910942 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1993-04-07 |
Vpl Investments Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Po Box 49314, Vancouver, BC V7X 1L3 | |
Tripeak Capital Partners Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, P. O. Box 49314, Vancouver, BC V7X 1L3 | |
Zodiac Pool Systems Canada, Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Stteet, Vancouver, BC V7X 1L3 | 1999-07-13 |
Aerovistas.net Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 1999-05-27 |
Xenon Pharmaceuticals Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | |
Nurse Next Door Professional Homecare Services Inc. | Suite 2600, Three Bentall Centre, P.o. Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2001-10-30 |
Lock-block Canada Ltd. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-02-04 |
Dri Capital Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-03-01 |
4023480 Canada Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2002-06-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heuro Canada Inc. | Suite 2600, 595 Burrard Street, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2018-08-28 |
Reservoir Media Management (canada), Inc. | Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2013-03-01 |
7295677 Canada Ltd. | Suite 2694 1055 Dunsmuir St, Vancouver, BC V7X 1L3 | 2009-12-13 |
7267720 Canada Inc. | 595 Burrard Street, Ste. 2600, P.o. Box 49314, Vancouver, BC V7X 1L3 | 2009-10-28 |
Yellowhead Crossing Development Ltd. | 595 Burrard Street, Three Bentall Centre, Suite 2600, Vancouver, BC V7X 1L3 | 2007-08-02 |
Ncw Holding Inc. | 595 Burrard Street, P.o. Box 49314, Three Bentall Centre, Vancouver, BC V7X 1L3 | 2006-12-27 |
6476571 Canada Inc. | Po Box 49314, 595 Burrard Street, Vancouver, BC V7X 1L3 | 2005-11-10 |
Brightside Technologies Inc. | 2600 - 595 Burrard St., Three Bentall Centre, P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2004-03-11 |
6178090 Canada Inc. | P.o. Box 49314, 595 Burrard Street, Vancouver, British Columbia, BC V7X 1L3 | 2004-01-05 |
Vancouver Care Holdings Inc. | Suite 26000 Three Bentall Centre, 595 Burrand Street P.o. Box: 49314, Vancouver, BC V7X 1L3 | 2003-11-05 |
Find all corporations in postal code V7X 1L3 |
Name | Address |
---|---|
Matias Herrero | 2540 York Avenue, Vancouver BC V6K 1E3, Canada |
Fernando Elias Ganoza | Suite 501, 543 Granville St., Vancouver BC V6C 1X8, Canada |
Alain Bureau | Paseo de las Casas 931, Río Hato, Coclé 00000, Panama |
City | Vancouver |
Post Code | V7X 1L3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mining Sky Io Cloud Mining Ltd. | 122 Walter Hardwick Ave, Vancouver, BC V5K 1J9 | 2019-01-11 |
Orla Mining Ltd. | 885 West Georgia Street, Suite 2200, Vancouver, BC V6C 3E8 | |
West Timmins Mining Inc. | Suite 2300, Bentall 5, 555 Burrard Street, Vancouver, BC V6C 2B5 | |
Niogold Mining Corporation | 1100, Av. Des Canadiens-de-montrÉal, Suite 300, MontrÉal, QC H3B 2S2 | |
Grey Rock Mining Inc. | 927 Rocky Lake Drive, Bedford, NS B4A 3Z2 | |
Triple Flag Mining Finance Ltd. | 79 Wellington Street West, 30th Floor, Toronto, ON M5K 1N2 | |
St. Eugene Mining Corporation Limited | 1600-925 West Georgia Street, Vancouver, BC V6C 3L2 | |
Minnesota Mining and Manufacturing Du Canada (1972) Limitee | 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 | 1972-07-12 |
Prospectors and Developers Association of Canada Mining Matters | 1200 Eglinton Ave East, Suite 904, Toronto, ON M3C 1H9 | |
Hydrotech Mining Inc. | 297, 7e Rue, Val-d'or, QC J9P 0G5 | 2015-09-25 |
Please comment or provide details below to improve the information on Toachi Mining Inc..
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.