STRATA MINERALS INC.

Address:
82 Richmond Street East, Toronto, ON M5C 1P1

STRATA MINERALS INC. is a business entity registered at Corporations Canada, with entity identifier is 6919472. The registration start date is February 7, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6919472
Business Number 820888816
Corporation Name STRATA MINERALS INC.
Registered Office Address 82 Richmond Street East
Toronto
ON M5C 1P1
Incorporation Date 2008-02-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Mansfield 78 West Point Mews, S.W., Calgary AB T3H 0X5, Canada
Hugh A. Agro 87 Chartwell Road, Oakville ON L6J 3Z3, Canada
Donald James Birak 2142 E. Sundown Drive, Coeur d'Alene ID 83815, United States
Carmelo Marrelli 246 Village Green Drive, Woodbridge ON L4L 9R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-23 current 82 Richmond Street East, Toronto, ON M5C 1P1
Address 2015-01-22 2016-12-23 1750 - 1185 West Georgia Street, Vancouver, BC V6E 4E6
Address 2013-10-25 2015-01-22 700 - 1199 West Hastings Street, Vancouver, BC V6E 3T5
Address 2011-10-24 2013-10-25 400 Burrard Street, Suite 1780, Vancouver, BC V6C 3A6
Address 2011-05-04 2011-10-24 999 West Hastings Street, Suite 1040, Vancouver, BC V6C 2W2
Address 2010-03-31 2011-05-04 400 Burrard Street, Suite 1780, Vancouver, BC V6C 3A6
Address 2009-02-11 2010-03-31 3350 - 1055 Dunsmuir St., Vancouver, BC V7X 1L2
Address 2008-02-07 2009-02-11 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Name 2011-11-03 current STRATA MINERALS INC.
Name 2008-09-29 2011-11-03 JBZ CAPITAL INC.
Name 2008-02-07 2008-09-29 6919472 CANADA INC.
Status 2017-07-05 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-02-07 2017-07-05 Active / Actif

Activities

Date Activity Details
2017-03-01 Amendment / Modification Section: 178
2016-12-23 Amendment / Modification RO Changed.
Section: 178
2011-11-03 Amendment / Modification Name Changed.
Section: 178
2009-02-13 Amendment / Modification
2008-09-29 Amendment / Modification Name Changed.
2008-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-08 Distributing corporation
Société ayant fait appel au public
2016 2016-12-08 Distributing corporation
Société ayant fait appel au public
2015 2014-12-11 Distributing corporation
Société ayant fait appel au public

Office Location

Address 82 Richmond Street East
City Toronto
Province ON
Postal Code M5C 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Recherche Head Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1991-07-17
Difco, Tissus De Performance Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 1997-10-22
Tintina Mines Limited 82 Richmond Street East, Toronto, ON M5C 1P1 1961-12-06
Gestion Hegibi Ltee 82 Richmond Street East, Suite 308, Toronto, ON M5C 1P1 1968-05-09
Belgravia Capital International Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2002-11-08
Royal Standard Minerals Inc. 82 Richmond Street East, Toronto, ON M5C 1P1
Intercontinental Potash Corp. 82 Richmond Street East, Toronto, ON M5C 1P1 2008-03-25
Head Solutions Group Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2010-05-26
Bwr Exploration Inc. 82 Richmond Street East, Toronto, ON M5C 1P1 2011-01-20
Loxley Aviation Ltd. 82 Richmond Street East, Toronto, ON M5C 1P1 2013-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maclear Data Solutions Inc. 98 Richmond St. East, Suite 450, South Building, Toronto, ON M5C 1P1 2019-07-05
Psi Security Management Ltd. 102 - 90 Richmond Street West, Toronto, ON M5C 1P1 2012-12-28
Planet 13 Holdings Inc. 82 Richmond Street East, Suite 208, Toronto, ON M5C 1P1 2002-04-26
Jjbuckar Inc. 76 Richmond St. East, Ste. 250, Toronto, ON M5C 1P1 1997-11-21
Canada Payphone Corp. 98 Richmond Street East, Toronto, ON M5C 1P1 1987-08-12
Trans-lux Canada Ltée. 90 Richmond St. East, Toronto, ON M5C 1P1 1930-11-21
J.c. Williams Group Limited 90 Richmond Street East, Suite 100, Toronto, ON M5C 1P1
Creative Technology Inc. 76 Richmond Street East, Suite 400, Toronto, ON M5C 1P1
Axiell Alm Canada Inc. 350 - 76 Richmond Street East, Toronto, ON M5C 1P1
Revival Gold Inc. 82 Richmond Street East, Suite 200, Toronto, ON M5C 1P1
Find all corporations in postal code M5C 1P1

Corporation Directors

Name Address
Michael Mansfield 78 West Point Mews, S.W., Calgary AB T3H 0X5, Canada
Hugh A. Agro 87 Chartwell Road, Oakville ON L6J 3Z3, Canada
Donald James Birak 2142 E. Sundown Drive, Coeur d'Alene ID 83815, United States
Carmelo Marrelli 246 Village Green Drive, Woodbridge ON L4L 9R3, Canada

Entities with the same directors

Name Director Name Director Address
6196322 CANADA LIMITED Carmelo Marrelli 240 Village Green Dr, Woodbridge ON L4L 9R3, Canada
L.I.N.D.A. Enterprises Limited CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
M.A.R.R.E.L.L.I. Incorporated CARMELO MARRELLI 279 MORING STAR DRIVE, WOODBRIDGE ON L4L 6H4, Canada
M.A.R.R.E.L.L.I. INCORPORATED CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
L.I.N.D.A. ENTERPRISES LIMITED CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
F.I.O.R.E.L.L.A. Incorporated CARMELO MARRELLI 230 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6E9, Canada
F.I.O.R.E.L.L.A. Incorporated CARMELO MARRELLI 279 MORNING STAR DRIVE, WOODBRIDGE ON L4L 6H4, Canada
TINTINA SILVER MINES LIMITED Carmelo Marrelli 82 Richmond Street East, Toronto ON M5C 1P1, Canada
Royal Standard Minerals Inc. Carmelo Marrelli 82 Richmond Street East, Toronto ON M5C 1P1, Canada
M.A.R.R.E.L.L.I. Incorporated CARMELO MARRELLI 279 MORNING STAR DRIVE, WOODBRIDE ON L4L 6H4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1P1

Similar businesses

Corporation Name Office Address Incorporation
Fonds Communs De Placement Strata Limitee 101 Frederick Street, P.o. 9032, Kitchener, ON N2G 4R8 1988-06-20
Strata G. Design Intérieur Inc. 5039 Sherbrooke St W., App 4, Montreal, QC H4A 1S8 1989-04-13
Services De Distribution Strata Limitee 101 Frederick Street, Box 9032, Kitchener, ON N2G 4R8 1988-06-20
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

Improve Information

Please provide details on STRATA 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