LE TEMPLE DE LA RENOMMÉE DU SECTEUR MINIER CANADIEN

Address:
275 Slater Street, Suite 1100, Ottawa, ON K1P 5H9

LE TEMPLE DE LA RENOMMÉE DU SECTEUR MINIER CANADIEN is a business entity registered at Corporations Canada, with entity identifier is 2856867. The registration start date is September 29, 1992. The current status is Active.

Corporation Overview

Corporation ID 2856867
Business Number 875912263
Corporation Name LE TEMPLE DE LA RENOMMÉE DU SECTEUR MINIER CANADIEN
THE CANADIAN MINING HALL OF FAME
Registered Office Address 275 Slater Street
Suite 1100
Ottawa
ON K1P 5H9
Incorporation Date 1992-09-29
Corporation Status Active / Actif
Number of Directors 12 - 12

Directors

Director Name Director Address
JON BAIRD 6749 CON. 4, R.R.# 1, GOODWOOD ON L0C 1A0, Canada
LOUISE GRONDIN 58 CALLENDER STREET, TORONTO ON M6R 2H4, Canada
PETER DIMMELL 56 Carpasian Road, St. John's NL A1B 2R2, Canada
KARA FLYNN 451 Osborne Crescent, Edmonton AB T6R 2C2, Canada
ANTHONY VACCARO 281 DELAWARE AVENUE, TORONTO ON M6H 2T7, Canada
Glenn Nolan 112 Ranger Road, PO Box 1264, Atikokan ON P0T 1C0, Canada
RODNEY THOMAS 306 PINE AVENUE, OAKVILLE ON L6J 2J9, Canada
PIERRE GRATTON 275 SLATER STREET, SUITE 1100, OTTAWA ON K1P 5H9, Canada
JAMES GOWANS 2662 - 124 B Street, Surrey BC V4A 3P1, Canada
WILLIAM ROSCOE 253 BESSBOROUGH DRIVE, Toronto ON M4G 3K4, Canada
CHRIS TWIGGE-MOLECEY 117 HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
JAMES POPOWICH 436 FALCON POINT WAY, VERNON BC V1H 1Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-07-10 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1992-09-29 2013-07-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-09-28 1992-09-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-09-08 current 275 Slater Street, Suite 1100, Ottawa, ON K1P 5H9
Address 2013-07-10 2015-09-08 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8
Address 2013-04-02 2013-07-10 2140a Queen St. East, Toronto, ON M4E 3V7
Address 1999-03-31 2013-04-02 1450 Don Mills Road, Don Mills, ON M3B 2X7
Address 1992-09-29 1999-03-31 74 Victoria St, Suite 1002, Toronto, ON M5C 2A5
Name 1992-09-29 current LE TEMPLE DE LA RENOMMÉE DU SECTEUR MINIER CANADIEN
Name 1992-09-29 current THE CANADIAN MINING HALL OF FAME
Status 2013-07-10 current Active / Actif
Status 1992-09-29 2013-07-10 Active / Actif

Activities

Date Activity Details
2013-07-10 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1992-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2019-08-29 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-08-23 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-08-25 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 275 SLATER STREET
City OTTAWA
Province ON
Postal Code K1P 5H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3320502 Canada Inc. 275 Slater Street, 20th Floor, Ottawa, ON K1P 5H9 1996-11-29
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Cowatersogema International Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9
3498051 Canada Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1998-05-28
La Chambre De Commerce Du Canada 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1929-01-12
Al-anon Family Group Headquarters (canada) Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-02-11
Bp & M Government Im & It Consulting Inc. 275 Slater Street, Suite 961, Ottawa, ON K1P 5H9 1999-03-30
Turbo Telecom Inc. 275 Slater Street, Suite 1700, Ottawa, ON K1P 5H9 1999-05-20
Barbados Sunshine Weddings and Tropical Tours Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1999-06-18
Dotcom Holdings Inc. 275 Slater Street, Suite 1203, Ottawa, ON K1P 5H9 1999-09-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Prescience Management Inc. 901-275, Slater Street, Ottawa, ON K1P 5H9 2018-07-04
Cowater Group Inc. 275 Slater Street, Suite 1600, Ottawa, ON K1P 5H9 2017-03-17
Pvs Global Canada Inc. 375 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2017-02-10
9959459 Canada Ltd. 273 Slater Street, 9th Floor, Ottawa, ON K1P 5H9 2016-10-26
9953426 Canada Inc. 900-275, Slater Street, Ottawa, ON K1P 5H9 2016-10-21
Stakeholder Management Inc. 900-270 Slater St, Ottawa, ON K1P 5H9 2016-05-19
La Trompette Inc. 275 Slater, Suite 900, Ottawa, ON K1P 5H9 2015-10-06
Queen Monarch Inc. 275 Slater St. Ste 901, Ottawa, ON K1P 5H9 2014-04-04
Efficana Inc. 275 Slater Street, Suite 999, Ottawa, ON K1P 5H9 2013-11-20
8513619 Canada Inc. 275, Slater Street, Suite 960, Ottawa, ON K1P 5H9 2013-05-06
Find all corporations in postal code K1P 5H9

Corporation Directors

Name Address
JON BAIRD 6749 CON. 4, R.R.# 1, GOODWOOD ON L0C 1A0, Canada
LOUISE GRONDIN 58 CALLENDER STREET, TORONTO ON M6R 2H4, Canada
PETER DIMMELL 56 Carpasian Road, St. John's NL A1B 2R2, Canada
KARA FLYNN 451 Osborne Crescent, Edmonton AB T6R 2C2, Canada
ANTHONY VACCARO 281 DELAWARE AVENUE, TORONTO ON M6H 2T7, Canada
Glenn Nolan 112 Ranger Road, PO Box 1264, Atikokan ON P0T 1C0, Canada
RODNEY THOMAS 306 PINE AVENUE, OAKVILLE ON L6J 2J9, Canada
PIERRE GRATTON 275 SLATER STREET, SUITE 1100, OTTAWA ON K1P 5H9, Canada
JAMES GOWANS 2662 - 124 B Street, Surrey BC V4A 3P1, Canada
WILLIAM ROSCOE 253 BESSBOROUGH DRIVE, Toronto ON M4G 3K4, Canada
CHRIS TWIGGE-MOLECEY 117 HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
JAMES POPOWICH 436 FALCON POINT WAY, VERNON BC V1H 1Y4, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Institute of Mining, Metallurgy and Petroleum Centennial Corporation CHRIS TWIGGE-MOLECEY 2800 SEAKMAN DR., MISSISAUGA ON L5K 2R7, Canada
CANADA CHINA BUSINESS COUNCIL CHRIS TWIGGE-MOLECEY 291 HEATH ST. EAST, TORONTO ON M4T 1T3, Canada
HiSEL Power Corporation CHRIS TWIGGE-MOLECEY 291 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
THE CANADIAN INSTITUTE OF MINING AND METALLURGY CHRIS TWIGGE-MOLECEY 2800 SPEAKMAN DR, MISSISSAUGA ON L5K 2R7, Canada
THE QUETICO ABORIGINAL TRAINING CENTRE GLENN NOLAN 118 PINE CRESCENT, BOX 1264, ATIKIKAN ON P0T 1C0, Canada
CANADIAN EXECUTIVE SERVICE ORGANIZATION GLENN NOLAN 179 EDITH AVENUE, THUNDER BAY ON P7G 2H6, Canada
Canadian Institute of Mining, Metallurgy and Petroleum Centennial Corporation JAMES GOWANS 373 FRONS ST. WEST, #707, TORONTO ON M5V 3R7, Canada
CANADA MINING INNOVATION COUNCIL James Gowans 999 Canada Place, Suite 555, Vancouver BC V6C 3E1, Canada
THE CANADIAN INSTITUTE OF MINING AND METALLURGY JAMES POPOWICH 436 FALCON POINT WAY, VERNON BC V1H 1Y4, Canada
IRATHANE OF CANADA LIMITED LOUISE GRONDIN 523 BOUL JOUTEL, JOUTEL QC J0Y 1N0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5H9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Ski Hall of Fame and Museum 1984 Chemin Du Village, Mont-tremblant, QC J8E 1K4 1975-08-20
Canadian Railway Hall of Fame Foundation 99 Bank Street, Suite 901, Ottawa, ON K1P 6B9 2004-05-25
Le Temple De La Renommee Canadien Italien Inc. 6020 Jean Talon Est, Suite 860, Montreal, QC H1S 3A9 1981-02-11
Canadian Drag Racing Hall of Fame Montreal 7905 Boulevard Provencher, St-lÉonard, QC H1R 2Y7 2015-03-04
Canadian Political Hall of Fame 13 Torrey Pines Court, Stittsville, ON K2S 1R5 2014-05-15
The Canadian Horse Racing Hall of Fame 555 Rexdale Blvd., Toronto, ON M9W 5L2 1980-09-12
80+ Hockey Hall of Fame 764 Garner Avenue, Ottawa, ON K1V 6M6 2015-02-10
Canada's Telecommunications Hall of Fame Foundation 17 Mason Terrace, Ottawa, ON K1S 0K8 2005-08-09
Canada's Telecommunications Hall of Fame 17 Mason Terrace, Ottawa, ON K1S 0K8 2005-11-29
The Canadian Boxing Hall of Fame 595 Mount Pleasant Road, 2b, Toronto, ON M4S 2M5 1984-07-13

Improve Information

Please provide details on LE TEMPLE DE LA RENOMMÉE DU SECTEUR MINIER CANADIEN 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