CHINA INTERNATIONAL MINING CORPORATION

Address:
105 Commerce Valley Drive West, Suite 430, Markham, ON L3T 7W3

CHINA INTERNATIONAL MINING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4387724. The registration start date is October 19, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4387724
Business Number 837816164
Corporation Name CHINA INTERNATIONAL MINING CORPORATION
Registered Office Address 105 Commerce Valley Drive West
Suite 430
Markham
ON L3T 7W3
Incorporation Date 2006-10-19
Dissolution Date 2011-07-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YAT HOI NING FLAT F, 15/F HENG TIEN MANSION, TAIKOO SHING , Hong Kong
JOHN HOI CHARM WONG 11 DARTMORE CRT, RICHMOND HILL ON L4B 2A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-19 current 105 Commerce Valley Drive West, Suite 430, Markham, ON L3T 7W3
Name 2006-10-19 current CHINA INTERNATIONAL MINING CORPORATION
Status 2011-07-03 current Dissolved / Dissoute
Status 2010-03-02 2011-07-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-10-19 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-07-03 Dissolution Section: 212
2006-10-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 COMMERCE VALLEY DRIVE WEST
City MARKHAM
Province ON
Postal Code L3T 7W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmjm+harris Canada Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 1953-04-14
Ventus Energy Pei General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-03-30
Ventus Energy West Cape General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2006-09-29
Ventus Energy Ontario Wind Parks General Partner Limited 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2007-01-26
L-3 Communications Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2001-08-08
6425496 Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2005-07-29
Cape Scott Wind Farm Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-05-18
Engie Operations Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-06-28
Cape Scott Mining Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2010-08-06
Gdf Suez Energy Canada Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icomera Canada Inc. 105 Commerce Valley Dr. West, Suite 410, Markham, ON L3T 7W3 2019-05-09
Everbright Capital Corporation Unit 407, 105 Commerce Valley Drive, Markham, ON L3T 7W3 2004-11-15
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Freight Logix Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3
Headwater Technology Solutions Inc. 105 Commerce Valley Drive, Suite 601, Markham, ON L3T 7W3 2004-04-08
Viewfield Wind Gp Inc. 105 Commerce Valley Drive West, Suite 410, Markham, ON L3T 7W3 2016-03-15
Allied Canada Nuclear Operations Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 2017-04-21
Aecom Canada Nuclear Services Inc. 105 Commerce Valley Drive West, Markham, ON L3T 7W3 2020-10-01

Corporation Directors

Name Address
YAT HOI NING FLAT F, 15/F HENG TIEN MANSION, TAIKOO SHING , Hong Kong
JOHN HOI CHARM WONG 11 DARTMORE CRT, RICHMOND HILL ON L4B 2A5, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3T 7W3

Similar businesses

Corporation Name Office Address Incorporation
Corporation De DÉveloppement Canada-chine (mini-china) 507 Place D'armes, Suite 1500, Montreal, QC H2Y 2W8 1990-03-29
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
China Mining of Canada Corp. 7-145 Riviera Drive, Markham, ON L3R 5J6 2006-02-09
Canada-china Alliance International Education Corporation Bell St. South, Ottawa, ON K1S 5E8 2004-05-25
China International Stone Inc. 870 Woodbine Avenue, Toronto, ON M4C 4B5
China International Hydro Equipment Corporation 1500 1040 West Georgia Street, Vancouver, BC V6E 4H8 2003-04-28
China Huaneng International Trade-economics (canada) Corporation 350 Highway 7 East, Suite 301, Richmond Hill, ON L4B 3N2 1996-02-02
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Societe D'information China Match Inc. 291 Rue St-vallier Est, Quebec, QC G1K 3P5 1998-03-27
Pr+a International - China Inc. 276 St. Jacques St., Suite 210, Montreal, QC H2Y 1N3 2004-11-03

Improve Information

Please provide details on CHINA INTERNATIONAL 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