SCHEFFERVILLE MINES INC.

Address:
55 University Avenue, Suite 1805, Toronto, ON M5J 2H7

SCHEFFERVILLE MINES INC. is a business entity registered at Corporations Canada, with entity identifier is 7234554. The registration start date is September 1, 2009. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7234554
Business Number 849507058
Corporation Name SCHEFFERVILLE MINES INC.
MINES SCHEFFERVILLE INC.
Registered Office Address 55 University Avenue
Suite 1805
Toronto
ON M5J 2H7
Incorporation Date 2009-09-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
RODNEY COOPER 469 EASY STREET, RICHMOND HILL ON L4C 3Z5, Canada
JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X6, Canada
RICHARD PINKERTON 220 BAY STREET, SUITE 700, TORONTO ON M5J 2W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-08-19 current 55 University Avenue, Suite 1805, Toronto, ON M5J 2H7
Address 2015-09-23 2016-08-19 220 Bay Street, 12th Floor, Toronto, ON M5J 2W4
Address 2014-02-06 2015-09-23 220 Bay Street, Suite 700, Toronto, ON M5J 2W4
Address 2012-05-10 2014-02-06 220 Bay Street, Toronto, ON M5J 2W4
Address 2009-09-01 2012-05-10 220 Bay Street, Suite 700, Toronto, ON M5J 2W4
Name 2009-10-28 current SCHEFFERVILLE MINES INC.
Name 2009-10-28 current MINES SCHEFFERVILLE INC.
Name 2009-10-20 2009-10-28 Qfer Ltée
Name 2009-09-01 2009-10-20 7234554 CANADA INC.
Status 2017-01-19 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-09-01 2017-01-19 Active / Actif

Activities

Date Activity Details
2009-10-28 Amendment / Modification Name Changed.
2009-10-20 Amendment / Modification Name Changed.
2009-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-09-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Schefferville Mines Inc. 55 University Avenue, Suite 1805, Toronto, ON M5J 2H7

Office Location

Address 55 University Avenue
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vaaldiam Mining Inc. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
3248291 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-04-10
3278867 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1996-07-16
Paediatric Critical Care Congress 55 University Avenue, Toronto, ON M5G 1X8 1997-03-14
3397858 Canada Inc. 55 University Avenue, Suite 1200, Toronto, ON M5J 2H7 1997-08-01
Canadian Coalition for The Rights of Children 55 University Avenue, Suite 1500-, Toronto, ON M5J 2H7 1998-06-22
3687929 Canada Inc. 55 University Avenue, Suite 800, Toronto, ON M5J 2K4
Canadian Marketing Association 55 University Avenue, Suite 603, Toronto, ON M5J 2H7 1967-12-04
First Metals Inc. 55 University Avenue, Suite 1010, Toronto, ON M5J 2H7 2006-02-23
Great Western Diamonds Corp. 55 University Avenue, 11th Floor, Suite 1105, Toronto, ON M5J 2H7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12230488 Canada Inc. 1805-55 University Avenue, Toronto, ON M5J 2H7 2020-07-28
Regenerative Medicine Association of Canada 55 University Ave, Suite 1710, Toronto, ON M5J 2H7 2020-01-09
Horizons Etf Corp. 55 University Avenue, Suite 800, Toronto, ON M5J 2H7 2019-10-10
Newline Canada Insurance Limited 55 University Avenue, Suite 1600, Toronto, ON M5J 2H7 2017-10-10
10270245 Canada Corp. 1601−55 University Ave, Toronto, ON M5J 2H7 2017-06-07
9984895 Canada Inc. Suite 1805, 55 University Avenue, Toronto, ON M5J 2H7 2016-11-15
Young Leaders In Infrastructure 55 University Ave., #608, Toronto, ON M5J 2H7 2016-10-26
8314152 Canada Inc. 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 2012-10-01
Global Risk Institute In Financial Services 55, University Ave., Suite 1801, Toronto, ON M5J 2H7 2011-01-01
Mistango River Resources Inc. 1805- 55th University Avenue, Toronto, ON M5J 2H7 2001-01-01
Find all corporations in postal code M5J 2H7

Corporation Directors

Name Address
RODNEY COOPER 469 EASY STREET, RICHMOND HILL ON L4C 3Z5, Canada
JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X6, Canada
RICHARD PINKERTON 220 BAY STREET, SUITE 700, TORONTO ON M5J 2W4, Canada

Entities with the same directors

Name Director Name Director Address
2842599 CANADA LTD. JOHN F. KEARNEY 86 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
RICE LAKE GOLD MINES LMIITED JOHN F. KEARNEY 86 BESSBOROUGH DR, TORONTO ON , Canada
ORMISTON MINING AND SMELTING CO. LTD. JOHN F. KEARNEY 700, 220 Bay Street, TORONTO ON M5J 2W4, Canada
SASKATCHEWAN MINING AND MINERALS INC. John F. Kearney 700 - 220 Bay Street, Toronto ON M5J 2W4, Canada
Buchans Minerals Corporation JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
Paragon Minerals Corporation JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
3317153 CANADA INC. JOHN F. KEARNEY 183 ROXBOROUGH DRIVE, TORONTO ON M4W 1X7, Canada
PATINO MINING INVESTMENTS LIMITED JOHN F. KEARNEY 86 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada
LABRAIL INC. RODNEY COOPER 469 EASY STREET, RICHMOND HILL ON L4C 3Z5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2H7

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ AÉroportuaire De Schefferville 78 Rue Atlantique, Schefferville, QC G0G 2T0 1998-11-06
La Boucherie Du Caribou (schefferville) Inc. 885 Chemin De La Gare, Schefferville, QC 1980-01-17
Restaurant La Renaissance (schefferville) Inc. C.p. 1088, Schefferville, QC G0G 2T0 1980-10-29
Chambre De Commerce De Schefferville, Quebec P O Box 141, Schefferville, QC G0G 2T0 1965-06-22
Taxidermie Schefferville Inc. 165 Rue Montagnais, Schefferville, QC 1980-08-21
Airgava Ltee Schefferville Airport, P.o.box 1950, Schefferville, QC G0G 2T0 1962-10-29
Schefferville Iron Ore Exploration Corp. Baine Johnston Centre, 10 Fort William Place, Suite 201, St. John's, NL A1C 1K4
Mines D'or Duquesne Gold Mines Inc. Suite 2500, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 1986-05-06
Golden Valley Mines Ltd / Mines De La VallÉe De L'or LtÉe 152 Chemin De La Mine Ecole, Val D'or, QC J9P 7B6
J.a.g. Mines Ltd. 4170 Grande Allée, Bureau 108, Greenfield Park, QC J4V 3N2 1976-04-02

Improve Information

Please provide details on SCHEFFERVILLE MINES 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