ALTURAS INTERNATIONAL LTD.

Address:
372 Bay Street, Suite 301, Toronto, ON M5H 2W9

ALTURAS INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 8132038. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8132038
Business Number 861768976
Corporation Name ALTURAS INTERNATIONAL LTD.
Registered Office Address 372 Bay Street
Suite 301
Toronto
ON M5H 2W9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIGUEL CARDOZO LADOGA 148, URB, RINCONADE DEL LAGO LA MOLINA, LIMA 12 , Peru
MARIO MIRANDA 2462 VALLEYRIDGE DRIVE, OAKVILLE ON L6M 5G9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-08-27 current 372 Bay Street, Suite 301, Toronto, ON M5H 2W9
Address 2016-09-01 current 1 Toronto Street, Suite 201 (box 10), Toronto, ON M5C 2V6
Address 2016-09-01 2020-08-27 1 Toronto Street, Suite 201 (box 10), Toronto, ON M5C 2V6
Address 2012-06-01 2016-09-01 67 Yonge Street, Suite 1102, Toronto, ON M5E 1J8
Name 2012-06-01 current ALTURAS INTERNATIONAL LTD.
Status 2012-06-01 current Active / Actif

Activities

Date Activity Details
2012-06-01 Amalgamation / Fusion Amalgamating Corporation: 4356519.
Section: 184 1
2012-06-01 Amalgamation / Fusion Amalgamating Corporation: 6317162.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 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 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Alturas International Ltd. 40 King Street West, Suite 3100, Scotia Plaza, Toronto, ON M5H 3Y2 2004-11-29

Office Location

Address 372 Bay Street
City Toronto
Province ON
Postal Code M5H 2W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Venture Capital & Private Equity Association 372 Bay Street, Suite 1201, Toronto, ON M5H 2W9 1974-07-12
Collectivebid Systems Inc. 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9 1999-08-27
Ecubiz.com Inc. 372 Bay Street, Suite 2100, Toronto, ON M5H 2W9 2000-03-10
Cosmo Enterprises (canada) Limited 372 Bay Street, Stirling Tower, Toronto, ON 1946-12-17
Alturas Minerals Corp. 372 Bay Street, Suite 301, Toronto, ON M5H 2W9
Radio Starmaker Fund 372 Bay Street, Suite 302, Toronto, ON M5W 2H9 2000-10-17
Bayshore Wealth Management Corporation 372 Bay Street, Suite 200, Toronto, ON M5H 2W9 2002-04-19
Sirit Technologies Inc. 372 Bay Street, Suite 1100, Toronto, ON M5H 2W9
Cryptomill Technologies Ltd. 372 Bay Street, Suite 2000, Toronto, ON M5H 2W9 2003-11-13
Lowcorr Investments Ltd. 372 Bay Street, Suite 1700, Toronto, ON M5H 2W9 2013-01-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Volley Inc. 372 Bay Street, Suite 200, Toronto, ON M5H 2W9 2020-06-19
The London Bespoke Club Inc. 372 Bay St., Suite#1203, Toronto, ON M5H 2W9 2014-03-11
Veeva Software Systems, Inc. 372 Bay Street, Suite 1500, Toronto, ON M5H 2W9 2013-05-03
Mattone Infrastructure Inc. 372 Bay Street, Suite 1504, Toronto, ON M5H 2W9 2009-02-06
6347941 Canada Inc. 372 Bay Street, 21st Floor, Toronto, ON M5H 2W9 2005-02-10
Merix Financial Inc. 372 Bay Street, Suite 500, Toronto, ON M5H 2W9 2005-01-18
114047 Canada Association Inc. 372 Bay Street, Suite 1709, Toronto, ON M5H 2W9 1978-04-11
M Three Six Holdings Inc. 372 Bay Street, Suite 500, Toronto, ON M5H 2W9 2013-04-25
Ayal Capital Advisors Limited 372 Bay Street, Suite 500, Toronto, ON M5H 2W9
Lendified Holdings Inc. 372 Bay Street, 20th Floor, Toronto, ON M5H 2W9 2015-02-25
Find all corporations in postal code M5H 2W9

Corporation Directors

Name Address
MIGUEL CARDOZO LADOGA 148, URB, RINCONADE DEL LAGO LA MOLINA, LIMA 12 , Peru
MARIO MIRANDA 2462 VALLEYRIDGE DRIVE, OAKVILLE ON L6M 5G9, Canada

Entities with the same directors

Name Director Name Director Address
ALTURAS MINERALS LTD. Mario Miranda 67 Yonge Street, Suite 1102, Toronto ON M5E 1J8, Canada
MURGOR RESOURCES INC. MARIO MIRANDA 2462 VALLEYRIDGE DRIVE, OAKVILLE ON L6M 5G9, Canada
uanu Inc. Mario Miranda 2462, Valleyridge Drive, Oakville ON L6M 5G9, Canada
Iron Lake Minerals Inc. MIGUEL CARDOZO LADOGA 148, URB. RINCONADA DEL LAGO, LA MOLINA, LIMA 12 , Peru
6516521 CANADA INC. MIGUEL CARDOZO LADOGA 148 URB.,, RINCONADA DEL LAGO LA MOLINA, LIMA 12 , Peru
Alturas Minerals Corp. MIGUEL CARDOZO LADOGA 148, URB., RINCONADA DE LAGO, LA MOLINA, LIMA 12 , Peru
ALTURAS MINERALS LTD. MIGUEL CARDOZO LADOGA 148, URB., RINCONADA DE LAGO, LA MOLINA, LIMA 12 , Peru

Competitor

Search similar business entities

City Toronto
Post Code M5H 2W9

Similar businesses

Corporation Name Office Address Incorporation
Alturas Minerals Corp. 372 Bay Street, Suite 301, Toronto, ON M5H 2W9
Alturas Minerals Corp. 40 King Street West, Scotia Plaza, Suite 2100, Toronto, ON M5H 3C2 2005-05-17
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Canadian International Council 6 Hoskin Avenue, Toronto, ON M5S 1H8 1950-05-26

Improve Information

Please provide details on ALTURAS INTERNATIONAL LTD. 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