TINTINA MINES LIMITED

Address:
82 Richmond Street East, Toronto, ON M5C 1P1

TINTINA MINES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 142468. The registration start date is December 6, 1961. The current status is Active.

Corporation Overview

Corporation ID 142468
Business Number 105291223
Corporation Name TINTINA MINES LIMITED
Registered Office Address 82 Richmond Street East
Toronto
ON M5C 1P1
Incorporation Date 1961-12-06
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Carmelo Marrelli 82 Richmond Street East, Toronto ON M5C 1P1, Canada
Eugenio Ferrari Los Guijarros 110, Urb. La Planicie, La Molina, Lima 12 PDF 151, Peru
J ENRIQUE RASSMUSS Jaime Bestard, 2539 e/Gumercindo Sosa, Asuncion , Paraguay
Ricardo Miguel Landeta 1374 camino La Fuente, Las Conjes, Santiago , Chile

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-08 1980-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1961-12-06 1980-07-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2017-05-08 current 82 Richmond Street East, Toronto, ON M5C 1P1
Address 2012-12-03 2017-05-08 200 Front Street West, Suite 2300, Toronto, ON M5V 3K2
Address 2009-01-21 2012-12-03 220 Bay Street, Suite 500, Toronto, ON M5J 2W4
Address 1999-10-01 2009-01-21 220 Bay Street, Suite 700, Toronto, ON M5J 2W4
Address 1961-12-06 1999-10-01 920 Yonge Street, Suite 218, Toronto, ON M4W 3C7
Name 1980-07-09 current TINTINA MINES LIMITED
Name 1961-12-06 1980-07-09 TINTINA SILVER MINES LIMITED
Status 1980-07-09 current Active / Actif

Activities

Date Activity Details
1999-05-28 Proxy / Procuration Statement Date: 1999-06-24.
1980-07-09 Continuance (Act) / Prorogation (Loi)
1961-12-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-27 Distributing corporation
Société ayant fait appel au public
2019 2018-06-28 Distributing corporation
Société ayant fait appel au public
2018 2018-06-28 Distributing corporation
Société ayant fait appel au public
2017 2017-06-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address 82 Richmond Street East
City TORONTO
Province ON
Postal Code M5C 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Recherche Head Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1991-07-17
Difco, Tissus De Performance Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1997-10-22
Gestion Hegibi Ltee 82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1 1968-05-09
Belgravia Capital International Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2002-11-08
Royal Standard Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1
Strata Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-02-07
Intercontinental Potash Corp. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-03-25
Head Solutions Group Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2010-05-26
Bwr Exploration Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2011-01-20
Loxley Aviation Ltd. 82 Richmond Street East, Toronto, ON M5C 1P1 2013-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maclear Data Solutions Inc. 98 Richmond St. East, Suite 450, South Building, Toronto, ON M5C 1P1 2019-07-05
Psi Security Management Ltd. 102 - 90 Richmond Street West, Toronto, ON M5C 1P1 2012-12-28
Planet 13 Holdings Inc. 82 Richmond Street East, Suite 208, Toronto, ON M5C 1P1 2002-04-26
Jjbuckar Inc. 76 Richmond St. East, Ste. 250, Toronto, ON M5C 1P1 1997-11-21
Canada Payphone Corp. 98 Richmond Street East, Toronto, ON M5C 1P1 1987-08-12
Trans-lux Canada Ltée. 90 Richmond St. East, Toronto, ON M5C 1P1 1930-11-21
J.c. Williams Group Limited 90 Richmond Street East, Suite 100, Toronto, ON M5C 1P1
Creative Technology Inc. 76 Richmond Street East, Suite 400, Toronto, ON M5C 1P1
Axiell Alm Canada Inc. 350 - 76 Richmond Street East, Toronto, ON M5C 1P1
Revival Gold Inc. 82 Richmond Street East, Suite 200, Toronto, ON M5C 1P1
Find all corporations in postal code M5C 1P1

Corporation Directors

Name Address
Carmelo Marrelli 82 Richmond Street East, Toronto ON M5C 1P1, Canada
Eugenio Ferrari Los Guijarros 110, Urb. La Planicie, La Molina, Lima 12 PDF 151, Peru
J ENRIQUE RASSMUSS Jaime Bestard, 2539 e/Gumercindo Sosa, Asuncion , Paraguay
Ricardo Miguel Landeta 1374 camino La Fuente, Las Conjes, Santiago , Chile

Entities with the same directors

Name Director Name Director Address
6196322 CANADA LIMITED Carmelo Marrelli 240 Village Green Dr, Woodbridge ON L4L 9R3, Canada
L.I.N.D.A. Enterprises Limited CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
M.A.R.R.E.L.L.I. Incorporated CARMELO MARRELLI 279 MORING STAR DRIVE, WOODBRIDGE ON L4L 6H4, Canada
M.A.R.R.E.L.L.I. INCORPORATED CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
L.I.N.D.A. ENTERPRISES LIMITED CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
STRATA MINERALS INC. Carmelo Marrelli 246 Village Green Drive, Woodbridge ON L4L 9R3, Canada
F.I.O.R.E.L.L.A. Incorporated CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
F.I.O.R.E.L.L.A. Incorporated CARMELO MARRELLI 279 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6H4, Canada
Royal Standard Minerals Inc. Carmelo Marrelli 82 Richmond Street East, Toronto ON M5C 1P1, Canada
M.A.R.R.E.L.L.I. Incorporated CARMELO MARRELLI 279 MORNING STAR DRIVE, WOODBRIDE ON L4L 6H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 1P1

Similar businesses

Corporation Name Office Address Incorporation
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
Tintina Air Inc. 200-204, Lambert Street, Whitehorse, YT Y1A 3T2 2009-12-16
Les Mines Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-09-08
Les Entreprises Charles Mines Limitee 1115 Lloyd George Ave, Verdun, QC H4H 2P2 1971-08-05
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Mines D'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Mines Westmin Limitée 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 1986-01-27
Mines Normetmar Limitee 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 1965-01-04
Mystery Lake Nickel Mines Limited 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2
Monbec Mines Limited 1798 Citadelle, C.p.751, Val D'or, QC 1972-06-02

Improve Information

Please provide details on TINTINA MINES LIMITED 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