SOUTHERNERA DIAMONDS INC.

Address:
333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

SOUTHERNERA DIAMONDS INC. is a business entity registered at Corporations Canada, with entity identifier is 4080611. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4080611
Business Number 132973652
Corporation Name SOUTHERNERA DIAMONDS INC.
Registered Office Address 333 Bay Street
Suite 2400
Toronto
ON M5H 2T6
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 9

Directors

Director Name Director Address
ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
KALAA K. MPINGA 38 JAMESON AVENUE, MELROSE, JOHANNESBURG 2196, South Africa
Iain Scott Cochrane 1st Floor, Block B, Sandton Place, 100 West St/68 Weirda Rd. East, Sandton, Johannesburg , South Africa

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-23 current 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Address 2007-12-18 2012-02-23 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4
Address 2005-04-22 2007-12-18 220 Bay Street, Suite 1400, Toronto, ON M5J 2W4
Address 2002-06-06 2005-04-22 111 Richmond St. West, Suite 1002, Toronto, ON M5H 2G4
Address 2002-06-06 2002-06-06 111 Richmond Street West, Suite 1002, Toronto, ON M5H 2G4
Name 2004-09-01 current SOUTHERNERA DIAMONDS INC.
Name 2002-06-06 2004-09-01 SOUTHERNERA RESOURCES LIMITED
Status 2015-06-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-06-04 2015-06-04 Inactive - Discontinued / Inactif - Changement de régime
Status 2015-05-26 2015-06-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2002-06-06 2015-05-26 Active / Actif

Activities

Date Activity Details
2015-06-04 Discontinuance / Changement de régime
2015-06-04 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2007-12-21 Arrangement
2004-09-01 Arrangement
2004-09-01 Amendment / Modification Name Changed.
2002-06-06 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 333 Bay Street
City Toronto
Province ON
Postal Code M5H 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mijenti Enterprises Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1977-11-17
Ambay Nominees Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1966-05-30
University of Waterloo Planning Alumni of Toronto 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 1991-01-24
The International Council On Mining and Metals 333 Bay Street, Suite 2400 P.o. Box: 20, Toronto, ON M5H 2T6 1991-03-13
Charness Family Investments Ltd. 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
The Gregory J. Aziz Foundation 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4 1996-02-06
Delphi Supernet Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 1996-05-09
Scarthingmoor Asset Management Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 1996-05-10
Npac Canada Inc. 333 Bay Street, Suite 2400, Box 20, Toronto, ON M5H 2T6 1996-06-01
Les Mines Opinaca Ltée 333 Bay Street, Suite 3400, Toronto, ON M5H 2S7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiant Biotherapeutics Inc. 2400-333 Bay St., Toronto, ON M5H 2T6 2020-07-22
Fasken Ontario Foundation 333 Bay Street, #2400, Toronto, ON M5H 2T6 2019-11-15
The Netanya Canada Foundation 333 Bay Street Suite 2400, Toronto, ON M5H 2T6 2018-06-26
Walk With You Financial Inc. 333 Bay Street, Suite 2400, Bay Adelaide Centre, Toronto, ON M5H 2T6 2016-05-10
9332707 Canada Inc. Bay Adelaine Centre, 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-06-12
Taxihail Inc. 333 Bay Street, Suite 2400, Box 20, Bay Adelaide Centre, Toronto, ON M5H 2T6 2013-10-24
8325707 Canada Limited 2400-333 Bay Street, Toronto, ON M5H 2T6 2012-10-15
Citrix SystÈmes Canada Inc. 333, Bay Street, Suite 2400, Toronto, ON M5H 2T6 1997-01-10
Galaxy Lithium (bc) Limited 333, Bay Street, Suite 2400, Bay Adelaide Centre, Box 20, Toronto, ON M5H 2T6 1908-04-14
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Find all corporations in postal code M5H 2T6

Corporation Directors

Name Address
ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
KALAA K. MPINGA 38 JAMESON AVENUE, MELROSE, JOHANNESBURG 2196, South Africa
Iain Scott Cochrane 1st Floor, Block B, Sandton Place, 100 West St/68 Weirda Rd. East, Sandton, Johannesburg , South Africa

Entities with the same directors

Name Director Name Director Address
Nimini Gold Holdings Corp. Robert L. Shirriff 135 Roxborough Drive, Toronto ON M4W 1X5, Canada
BRUNNER CORPORATION (CANADA) LIMITED ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M5J 2Y4, Canada
162956 CANADA INC. ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
DE BEERS CANADA EXPLORATION INC. ROBERT L. SHIRRIFF 135 ROXBOROUGH DR., TORONTO ON M4W 1X5, Canada
De Beers Canada Corporation ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
HUDSON BAY GOLD INC. ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
RIOFINEX EXPLORATION LIMITED ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
RIOFINEX CANADA LIMITED ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada
Businessland Canada Ltd. ROBERT L. SHIRRIFF 135 ROXBOROUGH DRIVE, TORONTO ON M4W 1X5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T6

Similar businesses

Corporation Name Office Address Incorporation
Diamonds Democracy Inc. 270, Chemin Des Canadiens, Danville, QC J0A 1A0 2019-09-20
Atthee Diamonds Inc. Po Box 187, Yellowknife, NT X1A 2N2 1999-06-17
Between The Diamonds Inc. 507 Esplanade, Oakville, ON L6J 1A5 2020-03-12
A4 Diamonds Inc. 662 Northland Ave., Burlington, ON L7T 3J7 2007-03-03
A-1 Diamonds Inc. 662 Northland Ave., Burlington, ON L7T 3J7 2007-03-03
Pp Diamonds Inc. 662 Northland Ave., Burlington, ON L7T 3J7 2007-03-03
Appelt's Diamonds Ltd. 201-310 Broadway, Winnipeg, MB R3C 0S6 2006-12-08
Prosumer Diamonds Ltd. 56 Sir Bodwin Pl, Markham, ON L3P 2X8 2015-10-15
Arctic Diamonds Ltd. 145 Rue Graveline, Montréal, QC H4T 1R3 2014-07-02
Lasa Diamonds Ltd. 20 Finlayson Crt, Thornhill, ON L4J 3B8 1981-10-19

Improve Information

Please provide details on SOUTHERNERA DIAMONDS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches