Ashton Mining of Canada Inc.

Address:
1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1

Ashton Mining of Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 4371178. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4371178
Business Number 100290311
Corporation Name Ashton Mining of Canada Inc.
Les Mines Ashton du Canada inc.
Registered Office Address 1, Place Ville Marie
Bureau 2500
Montreal
QC H3B 1R1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
PATRICK GODIN 16 DAUMIER STREET, CANDIAC QC J5R 6E8, Canada
MATTHEW L. MANSON 4 OLYMPUS AVENUE, TORONTO ON M6S 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-10 current 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1
Address 2007-02-19 2012-12-10 980 West 1 Street, Unit 116, North Vancouver, BC V7P 3N4
Address 2007-01-15 2007-02-19 625 Howe Street, Suite 860, Vancouver, BC V6C 2T6
Name 2007-01-15 current Ashton Mining of Canada Inc.
Name 2007-01-15 current Les Mines Ashton du Canada inc.
Status 2013-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-15 2013-05-01 Active / Actif

Activities

Date Activity Details
2013-04-30 Amendment / Modification Section: 178
2012-12-10 Amendment / Modification RO Changed.
Directors Limits Changed.
Section: 178
2007-01-15 Amalgamation / Fusion Amalgamating Corporation: 2949156.
Section:
2007-01-15 Amalgamation / Fusion Amalgamating Corporation: 4370937.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ashton Mining of Canada Inc. 980 West 1st Street, Suite 116, North Vancouver, BC V7P 3N4
Ashton Mining of Canada Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Ashton Mining of Canada Inc. 2500 - 1 Place Ville Marie, Montréal, QC H3B 1R1

Office Location

Address 1, PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 1R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe Choletaise Du Canada Inc. 1, Place Ville Marie, Bureau 2500, Montréal, QC H3B 1R1 1976-09-15
3315860 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1996-11-19
3388298 Canada Inc. 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 1997-06-30
3430588 Canada Inc. 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 1997-10-31
Fondation Antoine-turmel 1, Place Ville Marie, Bureau 4000, Montréal, QC H3B 4M4 1999-08-25
Telcom E Works Corporation 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 2001-11-26
Labute Family Holdings Inc. 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 2005-06-27
6224261 Canada Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 2004-04-21
Hebertco Investments Inc. 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 1980-12-19
151210 Canada Inc. 1, Place Ville Marie, Bureau 3000, Montréal, QC H3B 4N8 1986-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9875182 Canada Inc. 1, Place Ville-marie. Bureau 2500, Montréal, QC H3B 1R1 2019-06-25
Ciena QuÉbec, Inc. Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 2014-11-12
Crew-commercial Real Estate Women Network Foundation 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 2014-01-24
Campus 2 Foundation Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 2012-10-25
Services Norton Rose Fulbright Canada Inc. 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 2009-03-25
Tranzyme Pharma Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1996-03-25
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Mclarens International Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in postal code H3B 1R1

Corporation Directors

Name Address
PATRICK GODIN 16 DAUMIER STREET, CANDIAC QC J5R 6E8, Canada
MATTHEW L. MANSON 4 OLYMPUS AVENUE, TORONTO ON M6S 1K9, Canada

Entities with the same directors

Name Director Name Director Address
3869008 CANADA LIMITED MATTHEW L. MANSON 4 OLYMPUS AVENUE, TORONTO ON M6S 1K9, Canada
FCDC SALES AND MARKETING INC. MATTHEW L. MANSON 4 Olympus Avenue, Toronto ON M6S 1K9, Canada
ASHTON DIAMONDS (CANADA) INC. MATTHEW L. MANSON 4 OLYMPUS AVENUE, TORONTO ON M6S 1K9, Canada
3869008 CANADA LIMITED Patrick Godin 16 Daumier Street, Candiac QC J5R 6E8, Canada
FCDC SALES AND MARKETING INC. PATRICK GODIN 16 Daumier Street, Candiac QC J5R 6E8, Canada
RESSOURCES GÉOMÉGA INC. Patrick Godin 16, rue Daumier, Candiac QC J5R 6E8, Canada
117506 CANADA INC. PATRICK GODIN 19420, AVENUE CLARK-GRAHAM, BAIE-D'URFÉ QC H9X 3R8, Canada
LASIDO INC. PATRICK GODIN 19420 CLARK GRAHAM, BAIE D'URFE QC H9X 3R8, Canada
ASHTON DIAMONDS (CANADA) INC. PATRICK GODIN 16 DAUMIER STREET, CANDIAC QC J5R 6E8, Canada
ASHTON MINING OF CANADA INC. PATRICK GODIN 16 DAUMIER STREET, CANDIAC QC J5R 6E8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1R1

Similar businesses

Corporation Name Office Address Incorporation
8961085 Canada Inc. 3588 Ashton Station Road, Ashton, ON K0A 1B0 2014-07-22
12303299 Canada Inc. 3678 Ashton Station Road, Ashton, ON K0A 1B0 2020-08-29
11964593 Canada Inc. 1076 Ashton Station Road, Ashton, ON K0A 1B0 2020-03-17
7176571 Canada Inc. 2365 Ashton Station Road, Ashton, ON K0A 1B0 2009-05-20
10106810 Canada Corp. 184 Ashton Creek Cres, Ashton, ON K0A 1B0 2017-02-15
4048008 Canada Inc. 364 Ashton Creek Crescent, Ashton, ON K0A 1B0 2002-04-19
7803834 Canada Inc. 3678 Ashton Station Rd, Ashton, ON K0A 1B0 2011-03-14
Voyages Ashton Inc. 19950 Clark Graham, Baie D'urfe, QC H9X 3R8 1981-08-26
Redekop Research Cyber Action Group Inc. 3588 Ashton Station Road, Ashton, ON K0A 1B0 2016-03-31
Martin Rust Strategic Advisory Services Inc. 1076 Ashton Station Road, Ashton, ON K0A 1B0 2015-05-12

Improve Information

Please provide details on Ashton Mining of Canada 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