West Timmins Mining Inc.

Address:
Suite 2300, Bentall 5, 555 Burrard Street, Vancouver, BC V6C 2B5

West Timmins Mining Inc. is a business entity registered at Corporations Canada, with entity identifier is 8058059. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8058059
Business Number 104310370
Corporation Name West Timmins Mining Inc.
West Timmins Mining Inc.
Registered Office Address Suite 2300, Bentall 5
555 Burrard Street
Vancouver
BC V6C 2B5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Mario Stifano 24 Louvain Drive, Castlemore ON L6P 1W6, Canada
Alan Moon 220 Strickland Bay SW, Calgary AB T3H 2B2, Canada
Anthony Makuch 52 McCallum Drive, Richmond Hill ON L4C 7S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-20 current Suite 2300, Bentall 5, 555 Burrard Street, Vancouver, BC V6C 2B5
Name 2011-12-20 current West Timmins Mining Inc.
Name 2011-12-20 current West Timmins Mining Inc.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2011-12-21 2012-01-01 Active / Actif

Activities

Date Activity Details
2011-12-20 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address Suite 2300, Bentall 5
City Vancouver
Province BC
Postal Code V6C 2B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Petroleum Transmission Company Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 1955-06-28
Financial Solutions Inc. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 1998-12-01
Redcorp Ventures Ltd. Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2000-03-20
The Edith Lando Charitable Foundation Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 1974-10-10
Wdfg Canada Inc. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 2006-05-31
Panago Pizza Inc. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 1986-04-18
Fec Resources Inc. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5
Sasamat Gardens Development Ltd. Suite 2300, Bentall 5, 550 Burrard Street, Vancouver, BC V6C 2B5 2002-05-09
Inzinc Mining Ltd. Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5
Bd Canada Ltd. Suite 2300, Bentall 5, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2003-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intracorp Canadian Foundation 550 Burrard Street, Suite 600, Vancouver, BC V6C 2B5 2018-11-19
9731164 Canada Inc. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2016-04-29
9334246 Canada Ltd. 550 Burrard St, Suite 2578, Bentall Tower Five, Vancouver, BC V6C 2B5 2015-06-15
7911947 Canada Ltd. Sutie 2578, Bentall Tower Five, 550 Burrard Street, Vancouver, BC V6C 2B5 2011-07-07
Blancco Technology Group Canada Inc. 550 Burrard Street, Bentall 5, Suite 2300, Vancouver, BC V6C 2B5 2011-01-18
Signarama Canada 2010 Ltd. Suite 2300-550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5 2010-11-24
Extorre Gold Mines Limited Suite 2300, Bentall 5,, 550 Burrard Street, Box 30, Vancouver, BC V6C 2B5 2009-12-21
Daisy Mountain Acquisition Corp. Bentall Tower Five, 550 Burrard Street, Suite 2578, Vancouver, BC V6C 2B5 2009-11-10
Goh-dene Aboriginal Enterprises Incorporated Suite 1088 - 550 Burrard Street, Vancouver, BC V6C 2B5 2009-02-17
7125399 Canada Ltd. 550 Burrard Street, P.o. Box 38, Vancouver, BC V6C 2B5 2009-02-17
Find all corporations in postal code V6C 2B5

Corporation Directors

Name Address
Mario Stifano 24 Louvain Drive, Castlemore ON L6P 1W6, Canada
Alan Moon 220 Strickland Bay SW, Calgary AB T3H 2B2, Canada
Anthony Makuch 52 McCallum Drive, Richmond Hill ON L4C 7S8, Canada

Entities with the same directors

Name Director Name Director Address
Kirkland Lake Gold Inc. Anthony Makuch 200 Bay Street, Suite 3120, Toronto ON M5J 2J1, Canada
Doré Copper Mining Corp. MARIO STIFANO Suite 3400, 100 King Street West, 1 First Canadian Place, Toronto ON M5X 1A4, Canada
10188158 Canada Inc. Mario Stifano 16382 Nicole Ridge Road, San Diego CA 92127, United States
Mod Ofize Inc. Mario Stifano 24 Louvain Dr, Brampton ON L6P 1W6, Canada
MINÉRAUX CBAY INC. · CBAY MINERALS INC. MARIO STIFANO Suite 3400, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1A4, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2B5

Similar businesses

Corporation Name Office Address Incorporation
Djb Mining Products & Services Ltd. 3820 Highway 101 West, Timmins, ON P4R 0E4
Djb Mining Products & Services Ltd. 3820, Highway 101 West, Timmins, ON P4N 7H1 2011-02-11
Martin Mining & Tunnelling Inc. Dalton Road, Rr 1, Timmins, ON P4N 7C2 1996-08-15
Ste Croix Mining Enterprises Inc. 167 Lakeshore Road, Timmins, ON P4N 6G7 1988-11-05
Red-eye Mining Equipment Incorporated 336-b Cedar Street South, Timmins, ON P4N 2H5 1984-01-23
Golden Mile Mining Equipment Installations Inc. 128 Lincoln Street, Timmins, ON 1981-12-24
N.a. Timmins (1983) Limitee 130 Adelaide Street West, Station A P.o. 1160, Toronto, ON M5H 3P5 1983-01-01
Vitalaire Timmins Inc. 855 Algonquin Blvd East, High. 101 Box 1222, Timmins, ON P4N 7J5 1987-06-05
Timmins Amateur Radio Club 37 Father Costello Drive, Timmins, ON P0N 1G0 1992-02-07
Austin Airways Limited Timmins Airport, P.o.box 1160, Timmins, ON P4N 7H9

Improve Information

Please provide details on West Timmins 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