Aura Minerals Inc.

Address:
161 Bay Street, 26th Floor, Toronto, ON M5J 2S1

Aura Minerals Inc. is a business entity registered at Corporations Canada, with entity identifier is 6556329. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 6556329
Business Number 894455583
Corporation Name Aura Minerals Inc.
Registered Office Address 161 Bay Street
26th Floor
Toronto
ON M5J 2S1
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
STEPHEN KEITH 161 GOUGH AVENUE, TORONTO ON M4K 3N9, Canada
PATRICK J. MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
Paulo Carlos de Brito 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada
Juarez Saliba de Avelar 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada
JAMES M. BANNANTINE 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-04-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-01 current 161 Bay Street, 26th Floor, Toronto, ON M5J 2S1
Address 2013-02-06 2016-12-01 155 University Ave, Suite 1240, Toronto, ON M5H 3B7
Address 2008-05-09 2013-02-06 777 Dunsmuir Street, Suite 1950 P.o. Box: 10434, Vancouver, BC V7Y 1K4
Address 2007-07-20 2008-05-09 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Address 2006-07-24 2007-07-20 141 Adelaide Street West, Suite 420, Toronto, ON M5H 3L5
Address 2006-04-20 2006-07-24 120 Adelaide Street West, Suite 2500, Toronto, ON M5H 1T1
Name 2007-07-20 current Aura Minerals Inc.
Name 2006-04-20 2007-07-20 AURA GOLD INC.
Status 2016-12-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2016-12-13 2016-12-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2006-04-20 2016-12-13 Active / Actif

Activities

Date Activity Details
2016-12-30 Amendment / Modification Section: 178
2016-12-30 Discontinuance / Changement de régime Jurisdiction: British Virgin Islands / Iles Vierges Britanniques
2016-04-04 Financial Statement / États financiers Statement Date: 2015-12-31.
2013-02-06 Amendment / Modification RO Changed.
Section: 178
2010-05-28 Amendment / Modification Directors Limits Changed.
Section: 178
2009-07-23 Amendment / Modification
2008-05-09 Amendment / Modification RO Changed.
2007-07-20 Amendment / Modification Name Changed.
2006-04-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-05-12 Distributing corporation
Société ayant fait appel au public
2015 2015-05-12 Distributing corporation
Société ayant fait appel au public
2014 2013-05-10 Distributing corporation
Société ayant fait appel au public

Office Location

Address 161 Bay Street
City Toronto
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
3244521 Canada Inc. 161 Bay Street, Suite 3700 P.o. Box 212, Toronto, ON M5J 2S1 1996-03-26
Sierra Metals Inc. 161 Bay Street, Suite 4260, Toronto, ON M5J 2S1 1996-04-11
Canadian Development and Marketing Corporation 161 Bay Street, P.o. Box 508, Bce Place, Suite 2713, Toronto, ON M5J 2S1
Placer Dome (era) Ltd. 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1996-10-08
Mirabaud Asset Management (canada) Inc. 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1 1997-10-08
Placer Dome International Limited 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1997-11-26
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
Societe Dover (canada) Limitee 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
STEPHEN KEITH 161 GOUGH AVENUE, TORONTO ON M4K 3N9, Canada
PATRICK J. MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
Paulo Carlos de Brito 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada
Juarez Saliba de Avelar 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada
JAMES M. BANNANTINE 1240 - 155 University Avenue, Toronto ON M5H 3B7, Canada

Entities with the same directors

Name Director Name Director Address
GYZER CAPITAL INC. PATRICK J. MARS 3 BRAESIDE CR., TOROTNO ON M4N 1W7, Canada
YAMANA RESOURCES INC. PATRICK J. MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
GLENCAIRN GOLD CORPORATION PATRICK J. MARS 3 BRAESIDE CRESCENT, TORONTO ON M4N 1W7, Canada
Latin American Minerals Inc. Stephen Keith 161 Gough Avenue, Toronto ON M4K 3N9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Giant Minerals Corp. Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 2020-08-24
Cache Minerals Inc. 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7
Aldridge Minerals Inc. Suite 1600, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1G5
Les Minerals Canadiens Getty, Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Les Minerals Canadiens Getty, Limitee 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1983-05-17
Goldstar Minerals Inc. 2075 Robert-bourassa Boulevard, Suite 600, Montréal, QC H3A 2L1
Vault Minerals Inc. 133 Richmond Street West, Suite 201, Toronto, ON M5H 2L3
Vilhelmina Minerals Inc. 65 Queen Street West, Suite 815, Toronto, ON M5H 2M5
Alpha Minerals Inc. 700-1620 Dickson Avenue, Kelowna, BC V1Y 9Y2
Aethon Minerals Corporation 2600-1066 West Hastings Street, Vancouver, BC V6E 3X1

Improve Information

Please provide details on Aura Minerals 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