Canada Chrome Mining Corporation

Address:
141 Adelaide Street West, Suite 1000, Toronto, ON M5H 3L5

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 Overview

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

Directors

Director Name Director Address
FRANK C. SMEENK 6081 KIRBY ROAD, KLEINBURG ON L0J 1C0, Canada

Corporation History

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

Activities

Date Activity Details
2011-08-17 Amendment / Modification Name Changed.
Section: 178
2010-06-04 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 141 ADELAIDE STREET WEST, SUITE 1000
City TORONTO
Province ON
Postal Code M5H 3L5
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
FRANK C. SMEENK 6081 KIRBY ROAD, KLEINBURG ON L0J 1C0, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3L5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches