Defiance Mining Corporation

Address:
Suite 1210, 181 University Avenue, Toronto, ON M5H 3M7

Defiance Mining Corporation is a business entity registered at Corporations Canada, with entity identifier is 6063641. The registration start date is February 10, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6063641
Business Number 899799605
Corporation Name Defiance Mining Corporation
Registered Office Address Suite 1210, 181 University Avenue
Toronto
ON M5H 3M7
Incorporation Date 2003-02-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BRUCE HIGSON-SMITH 1066 PENNSYLVANIA STREET, DENVER CO 80203, United States
RUSSELL CRANSWICK 7840 EAST ELLSWORTH AVE., DENVER CO 80230, United States
CLIFFORD DAVIS 33 MISSISSAUGA STREET, OAKVILLE ON L6L 3A3, Canada
KEVIN A. DUNDO 31 PADBURY AVENUE, MILLENDON 6065, Australia
JOHN W.W. HICK 347 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
GORDON BOGDEN 38 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada
STEPHEN W. MILLER 14 ELVIRE STREET, WATERMAN 6020, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-10 current Suite 1210, 181 University Avenue, Toronto, ON M5H 3M7
Name 2003-02-10 current Defiance Mining Corporation
Status 2004-09-03 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-02-10 2004-09-03 Active / Actif

Activities

Date Activity Details
2004-09-03 Arrangement
2003-06-25 Amendment / Modification Directors Limits Changed.
2003-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-08-24 Distributing corporation
Société ayant fait appel au public

Office Location

Address SUITE 1210, 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kshirulo Corp. C/o Alcolado Law, 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 2020-11-05
Tecnik Accounting Inc. 181 University Avenue #1802, Toronto, ON M5H 3M7 2020-02-21
Bluekey Power Career Ltd. 2200-181 University Ave, Toronto, ON M5H 3M7 2018-02-06
Cintran Claims Canada Limited 181 University Avenue, Suite 1200, Toronto, ON M5H 3M7 2016-07-28
7823037 Canada Inc. 181 University Avenue, Suite 1901, Toronto, ON M5H 3M7 2011-03-31
Flexis Information Systems Inc. 181 University Avenue Suite 2100, Toronto, ON M5H 3M7 2007-02-28
Family Law Learning Centre Inc. 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 2005-08-24
Alexander Capital Group Inc. 181 University Avenue, Suite 1414, Toronto, ON M5H 3M7 2005-06-16
6390455 Canada Inc. 181, University Avenue, Suite 1500, Toronto, ON M5H 3M7 2005-05-11
6201601 Canada Inc. 181 Univeristy Avenue, Suite 700, Toronto, ON M5H 3M7 2004-03-02
Find all corporations in postal code M5H 3M7

Corporation Directors

Name Address
BRUCE HIGSON-SMITH 1066 PENNSYLVANIA STREET, DENVER CO 80203, United States
RUSSELL CRANSWICK 7840 EAST ELLSWORTH AVE., DENVER CO 80230, United States
CLIFFORD DAVIS 33 MISSISSAUGA STREET, OAKVILLE ON L6L 3A3, Canada
KEVIN A. DUNDO 31 PADBURY AVENUE, MILLENDON 6065, Australia
JOHN W.W. HICK 347 INGLEWOOD DRIVE, TORONTO ON M4T 1J7, Canada
GORDON BOGDEN 38 ROSE PARK DRIVE, TORONTO ON M4T 1R1, Canada
STEPHEN W. MILLER 14 ELVIRE STREET, WATERMAN 6020, Australia

Entities with the same directors

Name Director Name Director Address
6977014 CANADA INC. CLIFFORD DAVIS 505541 GREY ROAD, 1 RR #2, KEMBLE ON N0H 1S0, Canada
LAURENTIAN MASONIC CORPORATION CLIFFORD DAVIS 302 ROUND LAKE SOUTH, WEIR QC J0T 2V0, Canada
PARROT EYES INC. CLIFFORD DAVIS #1805-23 LASCELLES BLVD., TORONTO ON M4V 2B9, Canada
GESTION SIGMA-LAMAQUE INC. Gordon Bogden 1702-130 Adelaide Street West, Toronto ON M5H 3P5, Canada
CANADA MINING INNOVATION COUNCIL Gordon Bogden Royal Bank Plaza, South Tower, Suite 280, Toronto ON M5J 2J2, Canada
LES MINES MCWATTERS INC. Gordon Bogden 1702-130 Adelaide Street West, Toronto ON M5H 3P5, Canada
Voisey's Bay Holding Corporation Gordon Bogden 1702-130 Adelaide Street West, Toronto ON M5H 3P5, Canada
Voisey's Bay Holding Corporation Gordon Bogden 1702-130 Adelaide Street West, P.O. Box 59, Toronto ON M5H 3P5, Canada
9792481 Canada Inc. Gordon Bogden 1702-130 Adelaide Street West, Toronto ON M5H 3P5, Canada
9792473 Canada Inc. Gordon Bogden 1702-130 Adelaide Street West, Toronto ON M5H 3P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3M7

Similar businesses

Corporation Name Office Address Incorporation
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Defiance Falling Ltd. 52 Staines Road, Cherryville, BC V0E 2G3 2017-07-19
Defiance International Inc. 20179 56 Avenue, #206, Langley, BC V3A 3Y6 2013-08-07
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
Cameco - Corporation Canadienne D'énergie Et D'ex Ploitation Minière 122 3rd Ave North, Saskatoon, SK S7K 2H6 1987-06-19
Excan Mining Corporation 800 Ouest Boul Dorchester, Suite 1100, Montreal, QC H3B 1X9 1986-12-03
Corporation MiniÈre Earth (emc) Inc. 1000, Rue De La Gauchetière Ouest, Bureau 4310, Montréal, QC H3B 4W5 2011-06-22
Fokus Mining Corporation 147, Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 1985-05-29

Improve Information

Please provide details on Defiance 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