Canada Chrome Mining Corporation is a business entity registered at Corporations Canada, with entity identifier is 7569076. The registration start date is June 4, 2010. The current status is Active.
Corporation ID | 7569076 |
Business Number | 808432264 |
Corporation Name | Canada Chrome Mining Corporation |
Registered Office Address |
141 Adelaide Street West, Suite 1000 Toronto ON M5H 3L5 |
Incorporation Date | 2010-06-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
FRANK C. SMEENK | 6081 KIRBY ROAD, KLEINBURG ON L0J 1C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-06-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-06-04 | current | 141 Adelaide Street West, Suite 1000, Toronto, ON M5H 3L5 |
Name | 2011-08-17 | current | Canada Chrome Mining Corporation |
Name | 2010-06-04 | 2011-08-17 | 7569076 CANADA INC. |
Status | 2010-06-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-08-17 | Amendment / Modification |
Name Changed. Section: 178 |
2010-06-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-08-18 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 141 ADELAIDE STREET WEST, SUITE 1000 |
City | TORONTO |
Province | ON |
Postal Code | M5H 3L5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ki Mint Holdings Inc. | 141 Adelaide Street West, Suite 1002, Toronto, ON M5H 3L5 | 2019-01-20 |
Nutri-pea Gp Inc. | 141 Adelaide Street West, Suite 520, Toronto, ON M5H 3L5 | 2017-12-18 |
Glaholt Adr Inc. | 141 Adelaide Street West, Suite 800, Toronto, ON M5H 3L5 | 2017-06-27 |
Izotti Inc. | 1007-141 Adelaide Street West, Toronto, ON M5H 3L5 | 2017-04-18 |
Wealthie Works Daily, Inc. | 141 Adelaide Street West, Suite 230, Toronto, ON M5H 3L5 | 2016-05-09 |
Mc Retail Inc. | 141 Adelaide Street W., Suite 750, Toronto, ON M5H 3L5 | 2015-08-28 |
Alex Gurn Cat Welfare Foundation | 141 Adelaide St. West, Suite 1700, Toronto, ON M5H 3L5 | 2014-11-17 |
Newsrooms365 Inc. | 230-141 Adelaide St. West, Toronto, ON M5H 3L5 | 2013-07-16 |
Lumira Gp Inc. | 141 Adelaide Street, Suite 770, Toronto, ON M5H 3L5 | 2012-04-16 |
Royal Tundra Financial Corporation | 141, Adelaide Street West,, Suite 1200, Toronto, ON M5H 3L5 | 2011-07-12 |
Find all corporations in postal code M5H 3L5 |
Name | Address |
---|---|
FRANK C. SMEENK | 6081 KIRBY ROAD, KLEINBURG ON L0J 1C0, Canada |
Name | Director Name | Director Address |
---|---|---|
eExc Corporation | Frank C. Smeenk | Suite 420, 141 Adelaide St. West, Toronto ON M5H 3L5, Canada |
Ring of Fire GP Inc. | Frank C. Smeenk | 141 Adelaide Street West, Toronto ON M5H 3L5, Canada |
City | TORONTO |
Post Code | M5H 3L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chrome Oxygen Real Estate Inc. | 5920 Des Prairies, St-hyacinthe, QC J2R 1C4 | 2014-07-31 |
Canada Chrome Corporation | 141 Adelaide Street West, Suite 420, Toronto, ON M5H 3L5 | 2009-02-20 |
Consolidated Chrome & Commerce Corporation Ltd. | 77 Metcalfe St, Ottawa, ON | 1953-10-21 |
St. Eugene Mining Corporation Limited | 1600-925 West Georgia Street, Vancouver, BC V6C 3L2 | |
Niogold Mining Corporation | 1100, Av. Des Canadiens-de-montrÉal, Suite 300, MontrÉal, QC H3B 2S2 | |
La Corporation Miniere O.t. | 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 | 1986-07-24 |
Corporation MiniÈre Du MillÉnaire 2000 | 161 Bay St.bce.place Canada Trust Tower, Suite 3900 P.o.box 505, Toronto, ON M5J 2S1 | 1998-08-19 |
Urban Mining Canada Corporation | 166 Grand River Ave., Brantford, ON N3T 4X6 | 2020-08-07 |
Corporation Du Centenaire De L'institut Canadien Des Mines, De La Métallurgie Et Du Pétrole | 3400 De Maisonneuve Ouest, Bur. 1210, Montreal, QC H3Z 3B8 | 1994-09-20 |
Excan Mining Corporation | 800 Ouest Boul Dorchester, Suite 1100, Montreal, QC H3B 1X9 | 1986-12-03 |
Please provide details on Canada Chrome Mining Corporation 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 |