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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5H 2V1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |