CANMINX ENTERPRISES LTD.

Address: Suite 400, 789 West Pender Street, Vancouver, BC V6C 1H2

CANMINX ENTERPRISES LTD. (Corporation# 8072418) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 4, 2012.

Corporation Overview

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

Directors

Director Name Director Address
Frank Hrdy 23, ENGLISH DRIVE, SNOW LAKE MB R0B 1M0, Canada

Corporation History

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

Activities

Date Activity Details
2012-01-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address Suite 400
City Vancouver
Province BC
Postal Code V6C 1H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
Frank Hrdy 23, ENGLISH DRIVE, SNOW LAKE MB R0B 1M0, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 1H2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CANMINX ENTERPRISES LTD..

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.