CANMINX ENTERPRISES LTD. (Corporation# 8072418) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 2012.
Corporation ID | 8072418 |
Business Number | 838395309 |
Corporation Name | CANMINX ENTERPRISES LTD. |
Registered Office Address |
Suite 400 789 West Pender Street Vancouver BC V6C 1H2 |
Incorporation Date | 2012-01-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Frank Hrdy | 23, ENGLISH DRIVE, SNOW LAKE MB R0B 1M0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-01-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-01-04 | current | Suite 400, 789 West Pender Street, Vancouver, BC V6C 1H2 |
Address | 2014-04-06 | 2016-01-04 | #204, 7631 Steveston Hwy, Richmond, BC V7A 4L7 |
Address | 2012-01-04 | 2014-04-06 | #330, 10100 No 3 Road, Richmond, BC V7A 1W5 |
Name | 2012-01-04 | current | CANMINX ENTERPRISES LTD. |
Status | 2012-01-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-01-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-01-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
J & L Homecare Inc. | Suite 400, 101 North Syndicate Avenue, Thunder Bay, ON P7C 3V1 | 2005-06-24 |
Wavewater Systems Inc. | Suite 400, 357 Bay Street, Toronto, ON M5H 2T7 | 2003-04-21 |
Solid Media Inc. | Suite 400, 604- 1 Street Sw, Calgary, AB T2P 1M7 | 2003-09-18 |
Freelance Capital Alliance Ltd. | Suite 400, 442 Dovercourt St., Ottawa, ON K2A 0T2 | 2010-11-08 |
The Cleantech Exchange, Inc. | Suite 400, 70 The Esplanade, Toronto, ON M5E 1R2 | 2011-06-22 |
7968329 Canada Inc. | Suite 400, 2645 Bloor St. West, Toronto, ON M8X 1A3 | 2011-09-12 |
Pita Pit International (uk) Inc. | Suite 400, 1235 Bay Street, Toronto, ON M5R 3K4 | 2011-12-19 |
Seamark Asset Management Ltd. | Suite 400, 1718 Argyle Street, Halifax, NS B3J 3N6 | 2013-05-28 |
Citizen Model | Suite 400, 1681 Chestnut Street, Vancouver, BC V6J 4M6 | 2015-05-01 |
Octopusapp Inc. | Suite 400, 10520 Jasper Avenue, Edmonton, AB T5J 1Z7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Viking Biopharma Inc. | 1015 - 789 W. Pender Street, Vancouver, BC V6C 1H2 | 2018-11-27 |
Carekit Health Corp. | 810-789 West Pender St, Vancouver, BC V6C 1H2 | 2015-11-04 |
8817421 Canada Inc. | Suite 860, 789 West Pender Street, Vancouver, BC V6C 1H2 | 2014-03-12 |
Adenda Media Inc. | 1020-789 West Pender Street, Vancouver, BC V6C 1H2 | 2013-09-10 |
Kiwi Gold Corp. | 800-789 West Pender Street, Vancouver, BC V6C 1H2 | 2012-04-12 |
Voyageur Gold Inc. | 680-789 West Pender Street, Vanvouver, BC V6C 1H2 | 2011-10-07 |
Elcora Advanced Materials Corp. | Suite 810 - 789 West Pender Street, Vancouver, BC V6C 1H2 | 2011-06-06 |
Xianburg Data Systems (canada) Inc. | #1588-789 West Pender Street, Vancouver, BC V6C 1H2 | 2006-02-01 |
First Calgary Oil & Gas Corp. | 1450, 789 West Pender Street, Vancouver, BC V6C 1H2 | 2005-06-23 |
4233786 Canada Inc. | Suite 980, 789 West Pender Street, Vancouver, BC V6C 1H2 | 2004-05-03 |
Find all corporations in postal code V6C 1H2 |
Name | Address |
---|---|
Frank Hrdy | 23, ENGLISH DRIVE, SNOW LAKE MB R0B 1M0, Canada |
City | Vancouver |
Post Code | V6C 1H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Vinjamur Enterprises Inc. | 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 | 2004-02-18 |
Xsite Enterprises of Eastern Ontario Inc. | 131 Senator Street, Carleton Place, ON K7C 3P1 | |
Leznoff Enterprises Ltd. | 6535 Waverley Avenue, Montreal, QC H2V 4M2 | 1968-03-20 |
Les Enterprises Dodger Bleue Ltee. | 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 | 1996-03-01 |
Please comment or provide details below to improve the information on CANMINX ENTERPRISES LTD..
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.