Mineralex Bolivia Corp.

Address:
55 Scollard Street, Suite 506, Toronto, ON M5R 0A1

Mineralex Bolivia Corp. is a business entity registered at Corporations Canada, with entity identifier is 8063753. The registration start date is December 30, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 8063753
Business Number 833487085
Corporation Name Mineralex Bolivia Corp.
Registered Office Address 55 Scollard Street
Suite 506
Toronto
ON M5R 0A1
Incorporation Date 2011-12-30
Dissolution Date 2016-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Aird 58 Birch Avenue, Toronto ON M4V 1C8, Canada
TONY JAMES 80 BLOOR STREET WEST, SUITE 400, TORONTO ON M5S 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-20 current 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1
Address 2013-08-27 2015-01-20 80 Bloor Street West, Suite 400, Toronto, ON M5S 2V1
Address 2012-09-28 2013-08-27 305 Davenport Road, Toronto, ON M5R 1K5
Address 2011-12-30 2012-09-28 20 Holly Street, Suite 300, Toronto, ON M4S 3B1
Name 2011-12-30 current Mineralex Bolivia Corp.
Status 2016-10-29 current Dissolved / Dissoute
Status 2016-06-01 2016-10-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-12-30 2016-06-01 Active / Actif

Activities

Date Activity Details
2016-10-29 Dissolution Section: 212
2011-12-30 Incorporation / Constitution en société

Office Location

Address 55 SCOLLARD STREET
City TORONTO
Province ON
Postal Code M5R 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Sacred Babe Inc. 1404-170 Avenue Road, Toronto, ON M5R 0A4 2020-05-07
Oxpond Trading Company Inc. 1807 - 170 Avenue Road, Toronto, ON M5R 0A4 2017-09-06
Vanitar International Inc. 170 Avenue Rd, Apt 706, Toronto, ON M5R 0A4 2014-09-18
Bernard & Norton Wolf Family Foundation 170 Avenue Road, Suite 2004, Toronto, ON M5R 0A4
11746316 Canada Corporation 170 Avenue Road, Unit 1706, Toronto, ON M5R 0A4 2019-11-19
Canmor Ecotech Inc. 88 Davenport Road, Apt. 305, Toronto, ON M5R 0A5 2020-08-26
Openurise 88 Davenport Road, Penthouse #3, 2601, Toronto, ON M5R 0A5 2020-01-16
Hj Gold Inc. 88 Davenport Rd., Suite 803, Toronto, ON M5R 0A5 2018-04-13
Northern Gateway Logistics Inc. 88 Davenport Road, Unit 1201, Toronto, ON M5R 0A5 2007-06-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
John Aird 58 Birch Avenue, Toronto ON M4V 1C8, Canada
TONY JAMES 80 BLOOR STREET WEST, SUITE 400, TORONTO ON M5S 2V1, Canada

Entities with the same directors

Name Director Name Director Address
ALGOMA CENTRAL RAILWAY JOHN AIRD 2 GLENALLAN ROAD, TORONTO ON M4N 1G7, Canada
The Canadian Medical Cannabis Industry Association JOHN AIRD 4 Rathnelly Avenue, Toronto ON M4V 2M3, Canada
SILIKEN CANADA CORPORATION John Aird 58 Birch Ave, Toronto ON M4V 1C8, Canada
HOTLIN INDUSTRIES (1981) LTD. JOHN AIRD 126 LAURENT, DOLLARD ORMEAUX QC H9A 1X4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 0A1

Similar businesses

Corporation Name Office Address Incorporation
Bolivia Education Foundation 812-1400 Dixie Road, Mississauga, ON L5E 3E1 2019-06-28
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6

Improve Information

Please provide details on Mineralex Bolivia Corp. 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