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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2011-07-03 | Dissolution | Section: 212 |
2006-10-19 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MARKHAM |
Post Code | L3T 7W3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |