Canadian Mining Suppliers (Corporation# 9792325) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 14, 2016.
Corporation ID | 9792325 |
Business Number | 765009493 |
Corporation Name | Canadian Mining Suppliers |
Registered Office Address |
27 Wicker Drive Richmond Hill ON L4E 4T6 |
Incorporation Date | 2016-06-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Mila Varfolomeeva | 1410 Major Mackenzie Dr. West, Richmond Hill ON L6A 4H6, Canada |
Igor Zhabokritsky | 3225 Line 10 North, Or0-Medonte ON L0L 4H6, Canada |
Roy Jakola | 27 Wicker Drive, Richmond Hill ON L4E 4T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-06-14 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Address | 2016-06-14 | current | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 |
Name | 2016-06-14 | current | Canadian Mining Suppliers |
Status | 2016-06-14 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-06-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-06-14 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2018 | 2018-05-25 | Non-Soliciting N'ayant pas recours Г la sollicitation |
2017 | 2017-05-31 | Non-Soliciting N'ayant pas recours Г la sollicitation |
Address | 27 Wicker Drive |
City | Richmond Hill |
Province | ON |
Postal Code | L4E 4T6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Mining Sustainability | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2018-06-03 |
Global Mining Sustainability | 27 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2018-10-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Whiteboard Creative Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2019-03-06 |
Pied A Terre Hostelry Canada Ltd. | 32 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2017-07-28 |
9896465 Canada Inc. | 7 Wicker Dr, Richmond Hill, ON L4E 4T6 | 2016-09-07 |
9896899 Canada Inc. | 7 Wicker Dr, Richmond Hill, ON L4E 4T6 | 2016-09-07 |
Whiteboard Creative Lab Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2019-05-27 |
Nxt Level Construction Inc. | 5 Wicker Drive, Richmond Hill, ON L4E 4T6 | 2020-06-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8499675 Canada Inc. | 21 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2013-04-19 |
How Choice Inc. | 15 Carnoustie Cres., Richmond Hill, ON L4E 0A1 | 2007-04-17 |
Bagna Consulting Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2004-07-06 |
Sensaworx Inc. | 11 Carnoustie Crescent, Richmond Hill, ON L4E 0A1 | 2011-03-01 |
12445859 Canada Inc. | 35 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2020-10-26 |
Virgo Table Tennis Ltd. | 54 Carnoustie Crse, Richmond Hill, ON L4E 0A2 | 2019-12-16 |
11266527 Canada Inc. | 39 Carnoustie Cres, Richmond Hill, ON L4E 0A2 | 2019-02-22 |
Maple Panda | 54 Carnoustie Cres, Richmond Hill, ON L4E 0A2 | 2018-03-16 |
Covanco Real Estate Ltd. | 54 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2014-07-28 |
7994567 Canada Inc. | 59 Carnoustie Crescent, Richmond Hill, ON L4E 0A2 | 2011-10-09 |
Find all corporations in postal code L4E |
Name | Address |
---|---|
Mila Varfolomeeva | 1410 Major Mackenzie Dr. West, Richmond Hill ON L6A 4H6, Canada |
Igor Zhabokritsky | 3225 Line 10 North, Or0-Medonte ON L0L 4H6, Canada |
Roy Jakola | 27 Wicker Drive, Richmond Hill ON L4E 4T6, Canada |
City | Richmond Hill |
Post Code | L4E 4T6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mining Suppliers Trade Association Canada | 130-7111 Syntex Drive, Mississauga, ON L5N 8C3 | 1989-07-28 |
Association of Indigenous Mining Suppliers | 6 Rainbow Valley Road, Birch Island, ON P0P 1A0 | 2019-02-13 |
Canadian Consolidated Suppliers Inc. | 32 Dent Street, Ajax, ON L1T 4G1 | 2015-10-21 |
Canadian Association of Railway Suppliers | 150 Isabella Street, Suite 1204, Ottawa, ON K1S 1V7 | 1991-05-21 |
Cnes Canadian Nuclear Equipment Suppliers Ltd. | 740 Notre Dame St West, Montreal, QC H3C 3X6 | 1976-11-01 |
Canadian Building Suppliers' Network | 1595 Sixteenth Avenue, Suite 301, Richmond Hill, ON L4B 3N9 | 2013-05-07 |
Canadian Aquaculture Suppliers Association | 700 West Georgia Street, Suite 2700, Vancouver, BC V7Y 1B8 | 1988-01-06 |
Canadian Coffee Industry Suppliers Association | 885 Don Mills Road, Suite 301, Don Mills, ON M3C 1V9 | 1998-10-14 |
Canadian Laboratory Suppliers Association | 245 King George Road, Suite 220, Brantford, ON N3R 7N7 | 1979-08-10 |
Canadian Mining Geophysics Ltd. | 35 Spy Court, Markham, ON L3R 5H6 |
Please comment or provide details below to improve the information on Canadian Mining Suppliers.
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.