YAVA MINES LIMITED

Address:
40 St. Clair Avenue West, Suite 808, Toronto, ON M4V 1M2

YAVA MINES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 151025. The registration start date is August 4, 1964. The current status is Dissolved.

Corporation Overview

Corporation ID 151025
Corporation Name YAVA MINES LIMITED
Registered Office Address 40 St. Clair Avenue West
Suite 808
Toronto
ON M4V 1M2
Incorporation Date 1964-08-04
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MARK H. VON ROEDER GREENWOOD HOUSE, GREENWOOD ON L0H 1H0, Canada
F. E. MCCONNELL 12 BAYVIEW WOOD, TORONTO ON M4N 1R7, Canada
GEOFFREY MATUS 376 RUSSELL HILL ROAD, TORONTO ON M4V 2V2, Canada
JOHN N. BOTSFORD 6 RED OAK CRESCENT, TORONTO ON M4G 1A5, Canada
KLAUS M. ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
NEIL B. IVORY 44 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 2G7, Canada
M. F. NICHOLSON 36 KELWAY BOULEVARD, TORONTO ON M5N 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-18 1979-02-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-08-04 1979-02-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1964-08-04 current 40 St. Clair Avenue West, Suite 808, Toronto, ON M4V 1M2
Name 1964-08-04 current YAVA MINES LIMITED
Status 2002-12-23 current Dissolved / Dissoute
Status 1979-02-19 2002-12-23 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1979-02-19 Continuance (Act) / Prorogation (Loi)
1964-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1981 1980-03-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 1M2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Goliger's Systems Ltd. 40 St-clair Avenue West, Toronto, ON M4V 1M2 1983-08-03
Goliger's Travel (international) Ltd. 40 St. Clair Ave West, Toronto, ON M4V 1M2 1979-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gokro Investments Inc. 155 St. Clair Avenue West, Suite 607, Toronto, ON M4V 0A1 2020-09-23
10515957 Canada Inc. 406-155 Saint Clair Avenue West, Toronto, ON M4V 0A1 2017-11-28
Foster Capital Corporation 155 Saint Clair Avenue West, Suite 501, Toronto, ON M4V 0A1 2009-08-28
3654982 Canada Inc. 155 St-clair Ave. West, #1004, Toronto, ON M4V 0A1 1999-08-23
3517055 Canada Inc. 155 St. Clair Avenue West, Appt. 1004, Toronto, ON M4V 0A1 1998-07-31
2947579 Canada Inc. 702-155 St. Clair Avenue West, Toronto, ON M4V 0A1 1993-08-23
Brian Domelle Enterprises Limited 155 St Clair Avenue West, Suite 703, Toronto, ON M4V 0A1 1977-08-09
Roysay Investments Limited 155 St. Clair Avenue West, Suite 1004, Toronto, ON M4V 0A1 1956-06-22
Belkin Holdings North America Ltd. 101 St. Clair Avenue West, Suite 505, Toronto, ON M4V 0A2 2020-08-09
11643185 Canada Corp. 101 St. Clair Ave West Ste 2001, Toronto, ON M4V 0A2 2019-09-24
Find all corporations in postal code M4V

Corporation Directors

Name Address
MARK H. VON ROEDER GREENWOOD HOUSE, GREENWOOD ON L0H 1H0, Canada
F. E. MCCONNELL 12 BAYVIEW WOOD, TORONTO ON M4N 1R7, Canada
GEOFFREY MATUS 376 RUSSELL HILL ROAD, TORONTO ON M4V 2V2, Canada
JOHN N. BOTSFORD 6 RED OAK CRESCENT, TORONTO ON M4G 1A5, Canada
KLAUS M. ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
NEIL B. IVORY 44 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 2G7, Canada
M. F. NICHOLSON 36 KELWAY BOULEVARD, TORONTO ON M5N 1H1, Canada

Entities with the same directors

Name Director Name Director Address
MARS VX Geoffrey Matus 101 College Street, Suite 401, Toronto ON M5G 1L7, Canada
Allweather Asset Management Limited GEOFFREY MATUS 19 AVONDALE ROAD, TORONTO ON M4W 2R7, Canada
9373543 CANADA INC. GEOFFREY MATUS 1067 YONG STREET, TORONTO ON M4W 2L2, Canada
TORON CAPITAL MARKETS INC. GEOFFREY MATUS 19 AVONDALE ROAD, TORONTO ON M4W 2R7, Canada
TORON CAPITAL MARKETS INC. GEOFFREY MATUS 19, AVONDALE ROAD, TORONTO ON M4W 2R7, Canada
143229 CANADA LIMITED KLAUS M. ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
METALLGESELLSCHAFT CANADA INVESTMENTS LIMITED KLAUS M. ZEITLER 3 PLYMBRIDGE ROAD, TORONTO ON M4N 3N2, Canada
TOROMONT INDUSTRIAL HOLDINGS LTD. NEIL B. IVORY 44 ROSEMOUNT AVENUE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1M2

Similar businesses

Corporation Name Office Address Incorporation
Les Fournisseurs De Mines & Marchands Limitee 163 Ave. Metcalfe, Westmount, QC H3Z 2H5 1949-10-24
Les Entreprises Charles Mines Limitee 1115 Lloyd George Ave, Verdun, QC H4H 2P2 1971-08-05
Les Mines Getty Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1970-09-08
Mines D'argent Equity LimitÉe 1055 Dunsmuir St, Suite 600 Box 49305, Vancouver, BC V7X 1L3
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Mines Normetmar Limitee 3370 Commerce Court West, P.o.box 91, Toronto, ON M5L 1C7 1965-01-04
Mines Westmin Limitée 1055 Dunsmuir Street, Suite 904, Vancouver, BC V7X 1C4 1986-01-27
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
Cyprus Mines (canada) Limitee 1155 Dorchester Blvd West, Suite 3900, Montreal, QC H3B 3V2 1967-09-15

Improve Information

Please provide details on YAVA 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