AmAuCu Mining Corporation

Address:
100 King Street West, Suite 3400, First Canadian Place, Toronto, ON M5X 1A4

AmAuCu Mining Corporation is a business entity registered at Corporations Canada, with entity identifier is 10188158. The registration start date is April 11, 2017. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10188158
Business Number 719996290
Corporation Name AmAuCu Mining Corporation
Registered Office Address 100 King Street West
Suite 3400, First Canadian Place
Toronto
ON M5X 1A4
Incorporation Date 2017-04-11
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Ewan Downie 1225 Riverdale Road, Thunder Bay ON P7J 1N1, Canada
Mario Stifano 16382 Nicole Ridge Road, San Diego CA 92127, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-04-11 current 100 King Street West, Suite 3400, First Canadian Place, Toronto, ON M5X 1A4
Name 2017-07-12 current AmAuCu Mining Corporation
Name 2017-04-11 2017-07-12 10188158 Canada Inc.
Status 2019-12-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-04-11 2019-12-13 Active / Actif

Activities

Date Activity Details
2017-07-12 Amendment / Modification Name Changed.
Section: 178
2017-04-11 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Amaucu Mining Corporation 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kfs Financial Management Limited No.130,lyon Street, Toronto, ON M5X 1A4 2019-04-08
Canada Silenus Hardwood Inc. First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2018-07-29
The Bill and Jean Somerville Foundation 100 King Street West,suite 3400, Toronto, ON M5X 1A4 2017-07-11
Kelowna Glycol Facilities Corporation 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2016-08-24
Scintilla Advisors Inc. Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2016-05-17
9195149 Canada Inc. 3400-100 King Street West, Toronto, ON M5X 1A4 2015-02-20
Minmetals Exploration (canada) Limited One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2013-07-03
Ameresco Langstaff Solar Inc. 3400, One First Canadian Place, Toronto, ON M5X 1A4 2012-02-28
Rincon Ltd. Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 2010-06-24
Locarno Advisory Inc. 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2008-09-25
Find all corporations in postal code M5X 1A4

Corporation Directors

Name Address
Ewan Downie 1225 Riverdale Road, Thunder Bay ON P7J 1N1, Canada
Mario Stifano 16382 Nicole Ridge Road, San Diego CA 92127, United States

Entities with the same directors

Name Director Name Director Address
Doré Copper Mining Corp. MARIO STIFANO Suite 3400, 100 King Street West, 1 First Canadian Place, Toronto ON M5X 1A4, Canada
West Timmins Mining Inc. Mario Stifano 24 Louvain Drive, Castlemore ON L6P 1W6, Canada
Mod Ofize Inc. Mario Stifano 24 Louvain Dr, Brampton ON L6P 1W6, Canada
MINÉRAUX CBAY INC. · CBAY MINERALS INC. MARIO STIFANO Suite 3400, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1A4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4

Similar businesses

Corporation Name Office Address Incorporation
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Niogold Mining Corporation 1100, Av. Des Canadiens-de-montrÉal, Suite 300, MontrÉal, QC H3B 2S2
La Corporation Miniere O.t. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1986-07-24
Corporation Du Centenaire De L'institut Canadien Des Mines, De La Métallurgie Et Du Pétrole 3400 De Maisonneuve Ouest, Bur. 1210, Montreal, QC H3Z 3B8 1994-09-20
Excan Mining Corporation 800 Ouest Boul Dorchester, Suite 1100, Montreal, QC H3B 1X9 1986-12-03
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
Corporation MiniÈre Earth (emc) Inc. 1000, Rue De La Gauchetière Ouest, Bureau 4310, Montréal, QC H3B 4W5 2011-06-22
Fokus Mining Corporation 147, Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 1985-05-29
Obalski Mining Corporation 5, Place Ville-marie, Bureau 1203, Montréal, QC H3B 2G2 2011-12-31
Corporation MiniÈre Du MillÉnaire 2000 161 Bay St.bce.place Canada Trust Tower, Suite 3900 P.o.box 505, Toronto, ON M5J 2S1 1998-08-19

Improve Information

Please provide details on AmAuCu Mining Corporation by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches