TIOMIN RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 2506718. The registration start date is August 14, 1989. The current status is Inactive - Amalgamated.
Corporation ID | 2506718 |
Business Number | 870794658 |
Corporation Name | TIOMIN RESOURCES INC. |
Registered Office Address |
36 Toronto Street Suite 1000 Toronto ON M5C 2C5 |
Incorporation Date | 1989-08-14 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JEAN-CHARLES POTVIN | 9 OLSEN DRIVE, DON MILLS ON M3A 3J1, Canada |
PIERRE LASSONDE | 16 ROBALDON ROAD, ISLINGTON ON M9A 5A7, Canada |
JOHN W. M. PORRITT | RR 4, PICTON ON K0K 2T0, Canada |
WAYNE G. BEACH | 332 ST CLAIR AVENUE, TORONTO ON M4T 1P4, Canada |
IAN W. TELFER | 317 RIVERVIEW DRIVE, TORONTO ON , Canada |
OLIVER LENNOX-KING | 28 CAVENDISH STREET, TORONTO ON M4E 1P1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-08-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-08-13 | 1989-08-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-08-14 | current | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 |
Name | 1989-08-14 | current | TIOMIN RESOURCES INC. |
Status | 1992-10-05 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1989-08-14 | 1992-10-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-08-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-08-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Elitegroup Computer Systems Limited | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 | 1991-05-15 |
2739151 Canada Inc. | 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 | 1991-08-01 |
All That Pizza Inc. | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 | 1998-09-22 |
Grace and Murray Bornstein Holding Co. Ltd. | 36 Toronto Street, Suite 903, Toronto, ON | 1977-02-08 |
Mizen Head Investments Ltd. | 36 Toronto Street, Suite 1200, Toronto, AB M5C 2C5 | 1980-05-20 |
Canadian Sperry Rail Limited | 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 | 1985-07-11 |
Marrack Watts Food Facility Planning & Design Inc. | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 | 1988-12-05 |
Nsm Security Management Limited | 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 | 1989-01-23 |
Ncm Control & Security Services Limited | 36 Toronto Street, Suite 920, Toronto, ON M5C 2C5 | 1989-09-05 |
170095 Canada Ltd. | 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Combined Intelligence Corporation | 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 | 1993-04-19 |
Andreae Filters Canada Ltd. | 36 Toronto St, Suite 1000, Toronto, ON M5C 2C5 | 1996-10-30 |
E>connect Inc. | 36 Toronto St, Suite 300, Toronto, ON M5C 2C5 | |
E>connect Inc. | 36 Toronto St, Suite 300, Toronto, ON M5C 2C5 | |
Ressources Corner Bay Inc. | 36 Toronto Street, Suite 950, Toronto, ON M5C 2C5 | |
2947749 Canada Inc. | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 | 1993-08-23 |
E-commerce Inc. | 36 Toronto Street, Suite 350, Toronto, ON M5C 2C5 | 1994-04-06 |
109690 Canada Ltee | 36 Toronto Street, Suite 1200, Toronto, ON M5C 2C5 | 1981-08-26 |
Jr Corporate Planning Associates Inc. | 36 Toronto Street, Suite 800, Toronto, ON M5C 2C5 | |
Falja Trading Limited | 36 Toronto Street, Suite 850, Toronto, ON M5C 2C5 | 1985-01-17 |
Find all corporations in postal code M5C2C5 |
Name | Address |
---|---|
JEAN-CHARLES POTVIN | 9 OLSEN DRIVE, DON MILLS ON M3A 3J1, Canada |
PIERRE LASSONDE | 16 ROBALDON ROAD, ISLINGTON ON M9A 5A7, Canada |
JOHN W. M. PORRITT | RR 4, PICTON ON K0K 2T0, Canada |
WAYNE G. BEACH | 332 ST CLAIR AVENUE, TORONTO ON M4T 1P4, Canada |
IAN W. TELFER | 317 RIVERVIEW DRIVE, TORONTO ON , Canada |
OLIVER LENNOX-KING | 28 CAVENDISH STREET, TORONTO ON M4E 1P1, Canada |
Name | Director Name | Director Address |
---|---|---|
VENGOLD INC. | IAN W. TELFER | 6101 BONNIE BAY PLACE, WEST VANCOUVER BC V7W 2V8, Canada |
BRC Minerals Ltd. | Jean-Charles Potvin | 32 Dukinfield Crescent, Toronto ON M3A 2S1, Canada |
TIOMET EXPLORATIONS INC. | JEAN-CHARLES POTVIN | 9 OLSEN DR., DON MILLS ON M3A 3J1, Canada |
MANICOUAGAN MINERALS INC. | Jean-Charles Potvin | 97 Truman Road, Toronto ON M2L 2L7, Canada |
TIOMIN RESOURCES INC. | JEAN-CHARLES POTVIN | 97 TRUMAN ROAD, TORONTO ON M2L 2L7, Canada |
Cu-Min Resources Inc. | JEAN-CHARLES POTVIN | 97 TRUMAN ROAD, TORONTO ON M2L 2L7, Canada |
4209931 CANADA INC. | JEAN-CHARLES POTVIN | 26 WELLINGTON STREET EAST, SUITE 20, TORONTO ON M5E 1F2, Canada |
Rukwa Minerals Ltd. | JEAN-CHARLES POTVIN | 32 DUKINFIELD CRESCENT, TORONTO ON M3A 2S1, Canada |
Flemish Gold Corp. | JEAN-CHARLES POTVIN | 97 TRUMAN ROAD, TORONTO ON M2L 2L7, Canada |
Flemish Gold Corp. | JEAN-CHARLES POTVIN | 97 TRUMAN ROAD, TORONTO ON M2L 2L7, Canada |
City | TORONTO |
Post Code | M5C2C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tiomin China Limited | 18 King Street East, Suite 810, Toronto, ON M5C 1C4 | |
Les Resources Humaine Oka Ltee | 2075 University Ave., Montreal, QC H3A 2L1 | 1979-02-05 |
Les Resources Icg Ltee | 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4 | |
Rok Resources Inc. | 1500 - 1881 Scarth Street, Regina, SK S4P 4K9 | |
Child Care Human Resources Sector Council | 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 | 2003-11-16 |
Reliance Resources Group Canada, Inc. | 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 | |
Les Resources Icg Ltee | 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB | 1981-05-08 |
Profile Health Resources Inc. | 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 | 2006-08-11 |
Vivocore Resources Inc. | 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 | |
Sama Resources Inc. | Suite 132, 1320 Graham Blvd, Mont Royal, QC H3P 3C8 |
Please provide details on TIOMIN RESOURCES INC. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |