Upper Canada Mining Inc.

Address:
1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3

Upper Canada Mining Inc. is a business entity registered at Corporations Canada, with entity identifier is 7336012. The registration start date is February 19, 2010. The current status is Active.

Corporation Overview

Corporation ID 7336012
Business Number 824671069
Corporation Name Upper Canada Mining Inc.
Registered Office Address 1900, 520 - 3 Avenue Sw
Calgary
AB T2P 0R3
Incorporation Date 2010-02-19
Corporation Status Active / Actif
Number of Directors 1 - 50

Directors

Director Name Director Address
James Beals 425 Hespeler Road, Suite 204, Cambridge ON N1R 8J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-08 current 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Address 2016-04-04 current 425 Hespeler Road, Suite 204, Cambridge, ON N1R 8J6
Address 2016-04-04 2020-10-08 425 Hespeler Road, Suite 204, Cambridge, ON N1R 8J6
Address 2013-04-12 2016-04-04 1568, Merivale Road, Suite 362, Ottawa, ON K2G 5Y7
Address 2010-02-19 2013-04-12 1877 Merivale Road, Suite 200, Ottawa, ON K2G 1E5
Name 2020-10-08 current Upper Canada Mining Inc.
Name 2010-02-19 current 7336012 CANADA INC.
Name 2010-02-19 2020-10-08 7336012 CANADA INC.
Status 2018-07-21 current Active / Actif
Status 2018-07-20 2018-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-12 2018-07-20 Active / Actif
Status 2016-07-21 2016-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-11-09 2016-07-21 Active / Actif
Status 2015-07-29 2015-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-19 2015-07-29 Active / Actif

Activities

Date Activity Details
2020-10-08 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2010-02-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1900, 520 - 3 Avenue SW
City Calgary
Province AB
Postal Code T2P 0R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amec South America Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 1996-05-29
Wood Architectural Services Ltd. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2003-12-15
Montana Alberta Tie Ltd. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Clark Builders Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2014-02-11
Wood Canada Limited 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Pincher Creek Community Early Learning Centre 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3
Calgary Biohub 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-09
Ecoscape Aquatics Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-03-12
Brava Asset Management Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
Brava Real Estate Gp Inc. 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2020-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12064090 Canada Inc. Suite 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2020-05-15
Meet The Greek Inc. 270-520 3 Avenue Sw, Calgary, AB T2P 0R3 2020-01-10
Sicamous Tourism Inc. 1900, 520 3rd Avenue Southwest, Calgary, AB T2P 0R3 2019-12-02
Scandinave Spa Calgary Inc. 1900-520 3rd Ave Sw, Calgary, AB T2P 0R3 2019-07-18
Smart Hive Properties Inc. 1900, 520 - 3 Avenue Southwest, Calgary, AB T2P 0R3 2019-01-25
Directher Network 1900, 520 3 Avenue Sw, Calgary, AB T2P 0R3 2019-01-03
Bitnational Otc Inc. 1900, 520- 3rd Avenue Sw, Calgary, AB T2P 0R3 2018-08-08
Bitnationalex Inc. 520 3 Avenue Southwest, Calgary, AB T2P 0R3 2018-08-08
Digitalctrl Inc. #1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 2017-11-03
10034622 Canada Inc. 1900, 520 - 3rd Avenue Southwest, Calgary, AB T2P 0R3 2016-12-22
Find all corporations in postal code T2P 0R3

Corporation Directors

Name Address
James Beals 425 Hespeler Road, Suite 204, Cambridge ON N1R 8J6, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 0R3

Similar businesses

Corporation Name Office Address Incorporation
Gladiator Mining Group Inc. 2275 Upper Middle Rd. E., Suite 101, Oakville, ON L6H 0C3 2014-12-09
Mining Sky Io Cloud Mining Ltd. 122 Walter Hardwick Ave, Vancouver, BC V5K 1J9 2019-01-11
Orla Mining Ltd. 885 West Georgia Street, Suite 2200, Vancouver, BC V6C 3E8
Minnesota Mining and Manufacturing Du Canada (1972) Limitee 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 1972-07-12
West Timmins Mining Inc. Suite 2300, Bentall 5, 555 Burrard Street, Vancouver, BC V6C 2B5
Niogold Mining Corporation 1100, Av. Des Canadiens-de-montrÉal, Suite 300, MontrÉal, QC H3B 2S2
Grey Rock Mining Inc. 927 Rocky Lake Drive, Bedford, NS B4A 3Z2
Lkq Upper Brookside Inc. 1969 Upper Water Street, Suite 1300, Purdy's Wharf Tower II, Halifax, NS B3J 3R7
Triple Flag Mining Finance Ltd. 79 Wellington Street West, 30th Floor, Toronto, ON M5K 1N2
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2

Improve Information

Please provide details on Upper Canada Mining 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