Portage Minerals Inc.

Address:
365 Bay Street, Suite 400, Toronto, ON M5H 2V1

Portage Minerals Inc. is a business entity registered at Corporations Canada, with entity identifier is 6586937. The registration start date is June 20, 2006. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6586937
Business Number 851123125
Corporation Name Portage Minerals Inc.
Registered Office Address 365 Bay Street
Suite 400
Toronto
ON M5H 2V1
Incorporation Date 2006-06-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Robin Craig 46 Camden Crescent, Moncton NB E1E 4J6, Canada
Philip Martin 16 Ennisclare Drive, Oakville ON L6J 4N2, Canada
Ken Hight 1331 Bay Street, Apt. 402, Toronto ON M5R 2C4, Canada
CHRIS IRWIN 106 HILTON AVENUE, TORONTO ON M5R 3E7, Canada
William Smith 6 Patrick Street, St. Andrews NB E5B 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-30 current 365 Bay Street, Suite 400, Toronto, ON M5H 2V1
Address 2011-08-08 2013-07-30 130 Adelaide Street West, Suite 1010, Toronto, ON M5H 3P5
Address 2006-12-12 2011-08-08 130 Adelaide Street West, Suite 2700, Toronto, ON M5H 3P5
Address 2006-06-20 2006-12-12 25 Adelaide Street East, Suite 1900, Toronto, ON M5C 3A1
Name 2006-12-12 current Portage Minerals Inc.
Name 2006-06-20 2006-12-12 YYZ Resources Inc.
Status 2013-10-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-06-20 2013-10-04 Active / Actif

Activities

Date Activity Details
2013-09-12 Amendment / Modification Section: 178
2013-08-29 Proxy / Procuration Statement Date: 2013-09-12.
2009-11-17 Amendment / Modification
2007-06-19 Amendment / Modification
2006-12-12 Amendment / Modification Name Changed.
2006-06-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-20 Distributing corporation
Société ayant fait appel au public
2012 2011-08-05 Distributing corporation
Société ayant fait appel au public
2011 2011-08-05 Distributing corporation
Société ayant fait appel au public

Office Location

Address 365 Bay Street
City Toronto
Province ON
Postal Code M5H 2V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The International Table Tennis Federation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1997-08-19
Samerin Holdings Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 1983-08-24
3690822 Canada Inc. 365 Bay Street, 10th Floor, Toronto, ON M5H 2V2 1999-12-06
Ashton Technology Canada Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V2 1999-12-15
Infobright Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2005-06-13
Initial Tropical Plants Canada Limited 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Satistar Corporation 365 Bay Street, Suite 800, Toronto, ON M5H 2V1
Andaurex Industries Inc. 365 Bay Street, 8th Floor, Toronto, ON M5H 2V1
Alive and Awake Inc. 365 Bay Street, Suite 800, Toronto, ON M5H 2V1 2006-04-06
Darnok Information Technologies Inc. 365 Bay Street, Suite 300, Toronto, ON M5H 2V1 1986-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay Street Litigation Chambers Law Corporation Suite 501, 365 Bay Street, Toronto, ON M5H 2V1 2019-03-03
11273396 Canada Inc. 365 Bay Street, Suite 400, Toronto, ON M5H 2V1 2019-02-27
The Dogs 2018 Inc. 365 Bay Street, #805, Toronto, ON M5H 2V1 2018-02-01
Finhub Acquisition Inc. 400-365 Bay Street, Toronto, ON M5H 2V1 2016-11-23
Wd Sports and Entertainment Inc. 365 Bay Street, Suite 809, Toronto, ON M5H 2V1 2016-01-18
Allevio Holdings Inc. 800-365 Bay Street, Toronto, ON M5H 2V1 2011-12-30
Redhill Mining Canada Ltd. Suite 400, 365 Bay Street, Toronto, ON M5H 2V1 2011-06-20
Rej Corporate Advancement Inc. Suite 800, 365 Bay Street, Toronto, ON M5H 2V1 2009-01-16
The Michael J. Fox Foundation for Parkinson's Research 365 Bay St. Suite 800, Toronto, ON M5H 2V1 2008-10-29
Executive Risk Governance Advisors Ltd. 365 Bay Street, 12th Floor, Toronto, ON M5H 2V1 2006-12-15
Find all corporations in postal code M5H 2V1

Corporation Directors

Name Address
Robin Craig 46 Camden Crescent, Moncton NB E1E 4J6, Canada
Philip Martin 16 Ennisclare Drive, Oakville ON L6J 4N2, Canada
Ken Hight 1331 Bay Street, Apt. 402, Toronto ON M5R 2C4, Canada
CHRIS IRWIN 106 HILTON AVENUE, TORONTO ON M5R 3E7, Canada
William Smith 6 Patrick Street, St. Andrews NB E5B 2H1, Canada

Entities with the same directors

Name Director Name Director Address
7600062 CANADA LIMITED CHRIS IRWIN 106 HILTON AVENUE, TORONTO ON M5R 3E7, Canada
10188760 CANADA INC. CHRIS IRWIN 400-365 BAY STREET, TORONTO ON M5H 2V1, Canada
FINHUB ACQUISITION INC. CHRIS IRWIN 400-365 BAY STREET, TORONTO ON M5H 2V1, Canada
7779046 CANADA INC. Chris Irwin 365 Bay Street, Suite 400, Toronto ON M5H 2V1, Canada
Rand Quest Gold Ltd. CHRIS IRWIN 106 HILTON AVENUE, TORONTO ON M5R 3E7, Canada
11273396 CANADA INC. Chris Irwin 397 Russell Hill Road, Toronto ON M4V 2V3, Canada
Pacific Safety Products Inc. Ken Hight 1331 Bay Street, Apt 402, Toronto ON M5R 2C4, Canada
ROCKPORT MINING CORP. KEN HIGHT 1-132 WATER STREET, ST. ANDREWS NB E5B 1A8, Canada
SINGLEFRIENDLY.COM INC. PHILIP MARTIN 14 CASTLEVIEW AVE, TORONTO ON M5R 1Y9, Canada
PLACOPLATRES PHILIP MARTIN INC. · PHILIP MARTIN DRYWALL INC. PHILIP MARTIN 54 DOLLARD, HULL QC J8X 2L8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2V1

Similar businesses

Corporation Name Office Address Incorporation
Hudbay Minerals Inc. 201 Portage Ave, Ste 2200, Winnipeg, MB R3B 3L3
Hudbay Minerals Inc. 2200 - 201 Portage Avenue, Winnipeg, MB R3B 3L3
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 121 King Street West, Suite 2200, Toronto, ON M5H 3X8 1983-05-17
Les Minerals Canadiens Getty, Limitee Commerce Court West, Suite 1400, Toronto, ON M5L 1B9
Goldstar Minerals Inc. 2075 Robert-bourassa Boulevard, Suite 600, Montréal, QC H3A 2L1
Vilhelmina Minerals Inc. 65 Queen Street West, Suite 815, Toronto, ON M5H 2M5
Vault Minerals Inc. 133 Richmond Street West, Suite 201, Toronto, ON M5H 2L3

Improve Information

Please provide details on Portage 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