INMET MINING CORPORATION

Address:
330 Bay St., Suite 1000, Toronto, ON M5H 2S8

INMET MINING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 3572692. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3572692
Business Number 120933189
Corporation Name INMET MINING CORPORATION
Registered Office Address 330 Bay St.
Suite 1000
Toronto
ON M5H 2S8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
JAMES M. TORY 11 DINNICK CRESCENT, TORONTO ON M9N 1L4, Canada
OYVIND HUSHOVD OSTRE STRANDGATE 26, 4610 KRISTIANSAND S. , Norway
THOMAS E. MARA 6 SHINNECOCK TRAIL, FRANKLIN LAKES NJ 07417, United States
PAUL E. GAGNE 13 SENNEVILLE RD., SENNEVILLE QC H9X 1B4, Canada
YILMAZ ARGUDEN 2 HAZIRAN SOKAK NO. 18, TARABYA, ISTANBUL 34457, Turkey
John H. Clappison 5 Rolland Road, Toronto ON M5G 1V4, Canada
JOCHEN ERHARD TILK 147 BELLEFAIR AVENUE, TORONTO ON M4L 3V1, Canada
WOLF K. SEIDLER 515 LAKESHORE DRIVE, NORTH BAY ON P1A 2E3, Canada
JOHN C. EBY 38 CHELTENHAM AVENUE, TORONTO ON M4N 1P7, Canada
DOUGLAS WILLIAM GEOFFREY WHITEHEAD 3930 HILLCREST AVENUE, NORTH VANCOUVER BC V7R 4B6, Canada
DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-30 current 330 Bay St., Suite 1000, Toronto, ON M5H 2S8
Address 1999-01-01 2001-07-30 79 Wellington St West, Suite 3400, Toronto, ON M5K 1A1
Name 1999-01-01 current INMET MINING CORPORATION
Status 2011-02-14 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-01-01 2011-02-14 Active / Actif

Activities

Date Activity Details
2001-04-20 Proxy / Procuration Statement Date: 2001-05-01.
2000-06-27 Proxy / Procuration Statement Date: 2000-05-02.
1999-05-19 Proxy / Procuration Statement Date: 1999-04-30.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 2673592.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3116905.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-04-27 Distributing corporation
Société ayant fait appel au public
2010 2009-04-28 Distributing corporation
Société ayant fait appel au public
2009 2008-04-29 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Inmet Mining Corporation 330 Bay Street, Suite 1000, Toronto, ON M5H 2S8

Office Location

Address 330 BAY ST.
City TORONTO
Province ON
Postal Code M5H 2S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9989757 Canada Corporation 330 Bay St., Suite 820, Toronto, ON M5H 2S8 2016-11-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
12425041 Canada Inc. 1400 Bay Street, Suite 1400, Toronto, ON M5H 2S8 2020-10-18
Illuminate Universe Inc. 1400, 330 Bay Street, Toronto, ON M5H 2S8 2020-08-20
Chickochick Jewellery Ltd. Suite 1400-330 Bay Street, Toronto, ON M5H 2S8 2020-06-17
Itlnca Networks Association 80 Kincort Street, 2nd Floor, Toronto, ON M5H 2S8 2020-03-07
Funding Circle Capital Canada Inc. C/o Tmf Canada Inc. 330 Bay Street, Suite 820, Toronto, ON M5H 2S8 2019-05-30
Innovision Design & Project Management Inc. 330 Bay St - Suite 1400, Toronto, ON M5H 2S8 2018-07-20
No Sad People Network Inc. 330, Bay Street, Suite 820, Toronto, ON M5H 2S8 2017-04-13
Enparmys Inc. 330 Bay Street- Suite 1400, Toronto, ON M5H 2S8 2017-02-23
Revive Path Corporation 1400-330 Bay Street, Toronto, ON M5H 2S8 2017-02-17
10084328 Canada Corp. 330 Bay St, Suite 509, Toronto, ON M5H 2S8 2017-01-30
Find all corporations in postal code M5H 2S8

Corporation Directors

Name Address
JAMES M. TORY 11 DINNICK CRESCENT, TORONTO ON M9N 1L4, Canada
OYVIND HUSHOVD OSTRE STRANDGATE 26, 4610 KRISTIANSAND S. , Norway
THOMAS E. MARA 6 SHINNECOCK TRAIL, FRANKLIN LAKES NJ 07417, United States
PAUL E. GAGNE 13 SENNEVILLE RD., SENNEVILLE QC H9X 1B4, Canada
YILMAZ ARGUDEN 2 HAZIRAN SOKAK NO. 18, TARABYA, ISTANBUL 34457, Turkey
John H. Clappison 5 Rolland Road, Toronto ON M5G 1V4, Canada
JOCHEN ERHARD TILK 147 BELLEFAIR AVENUE, TORONTO ON M4L 3V1, Canada
WOLF K. SEIDLER 515 LAKESHORE DRIVE, NORTH BAY ON P1A 2E3, Canada
JOHN C. EBY 38 CHELTENHAM AVENUE, TORONTO ON M4N 1P7, Canada
DOUGLAS WILLIAM GEOFFREY WHITEHEAD 3930 HILLCREST AVENUE, NORTH VANCOUVER BC V7R 4B6, Canada
DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada

Entities with the same directors

Name Director Name Director Address
109022 CANADA INC. DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada
GEORGE WESTON LIMITED DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON M4N 1E3, Canada
CSI GLOBAL EDUCATION INC. DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada
GEORGE WESTON PROPERTIES LIMITED DAVID R. BEATTY 98 TEDDINGTON PARK, TORONTO ON , Canada
WESTVACO CANADA, LTD. JAMES M. TORY 11 DINNICK CRESCENT, TORONTO ON M4N 1L4, Canada
TELEMEDIA INC. JAMES M. TORY 11 DINNICK CRESCENT, TORONTO ON M4N 1L4, Canada
INTERNATIONAL FAMILY BUSINESS CENTRE JAMES M. TORY 11 DINNICK CRES., TORONTO ON M4N 1L4, Canada
CORPORATION TECK JAMES M. TORY 11 DINNOCK CRESCENT, TORONTO ON M9N 1L4, Canada
VARIAN ASSOCIATES OF CANADA LTD. JAMES M. TORY 11 DINNICK CRES.,, TORONTO ON , Canada
Metall Mining Corporation JAMES M. TORY 11 DINNICK CRESCENT, TORONTO ON M9N 1L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2S8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Minière Inmet 79 Wellington St W, Suite 3400 P O Box 19, Toronto, ON M5K 1A1
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Inmet Holdings Inc. 330 Bay Street., Suite 1000, Toronto, ON M5H 2S8 2008-04-22
Inmet Anatolia Limited 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2004-05-26
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
Fokus Mining Corporation 147, Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 1985-05-29

Improve Information

Please provide details on INMET 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