Lundin Mining Corporation is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4437365. The current entity status is . The registered office location is at 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4. The directors of the corporation include Adam Ian Lundin, Charles Ashley Heppenstall, Karen Paulina Poniachik Pollak, Dale C. Peniuk, Peter Thomas Rockandel, Jack Oliver Lundin, Juliana L. Lam, Catherine Stefan and Donald K. Charter.
ID | 4437365 |
Business Number | 898434881 |
Current Name | Lundin Mining Corporation |
Address | 40 Temperance Street, Suite 3200 Bay Adelaide Centre - North Tower Toronto ON M5H 0B4 |
Director Limits | 3-10 |
Director Name | Director Address |
---|---|
Adam Ian Lundin | 150 King Street West, Suite 2200, Toronto ON M5H 1J9, Canada |
Charles Ashley Heppenstall | 7 Worfield Street, Park House, London SW11 4RB, United Kingdom |
Karen Paulina Poniachik Pollak | El Cerro 1823, Apt. 203, Providencia, Santiago 750000, Chile |
DALE C. PENIUK | 1360 JEFFERSON AVE, WEST VANCOUVER BC V7T 2B2, Canada |
Peter Thomas Rockandel | 52 Blyth Hill Road, Toronto ON M4N 3L7, Canada |
Jack Oliver Lundin | 667 Howe Street, Unit 4301, Vancouver BC V6C 2E5, Canada |
Juliana L. Lam | 184 Lee Avenue, Toronto ON M4E 2P3, Canada |
Catherine Stefan | 55 Yorkleigh Avenue, Toronto ON M9P 1Y3, Canada |
DONALD K. CHARTER | 36 STRATH AVE, ETOBICOKE ON M8X 1R3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Activity | 2024-06-24 | current | Proxy / Procuration - Section: . Statement Date: 2024-05-10. |
Activity | 2024-06-16 | current | Proxy / Procuration - Section: . Statement Date: 2024-03-22. |
Address | 2024-05-10 | current | 1055 Dunsmuir Street, Suite 2800, Four Bentall Centre, Vancouver, BC V7X 1L2 |
Activity | 2024-05-10 | current | Amendment / Modification - Section: 178. RO. |
Activity | 2024-04-23 | current | Proxy / Procuration - Section: . Statement Date: 2024-05-10. |
Address | 2023-08-31 | current | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 |
Address | 2023-08-31 | 2024-05-10 | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 |
Activity | 2023-05-31 | current | Proxy / Procuration - Section: . Statement Date: 2023-05-11. |
Activity | 2022-04-28 | current | Arrangement - . |
Activity | 2021-05-13 | current | Proxy / Procuration - Section: . Statement Date: 2021-03-19. |
Activity | 2020-05-15 | current | Proxy / Procuration - Section: . Statement Date: 2020-03-20. |
Address | 2018-05-11 | current | 150 King Street West, Suite 2200, Toronto, ON M5H 1J9 |
Address | 2018-05-11 | 2023-08-31 | 150 King Street West, Suite 2200, Toronto, ON M5H 1J9 |
Address | 2017-11-01 | 2018-05-11 | 150 King Street West, Suite 1500, Toronto, ON M5H 1J9 |
Address | 2017-07-10 | 2017-11-01 | 150 King Street West, Suite 1500, Toronto, ON M5H 3T9 |
Address | 2017-07-10 | 2017-07-10 | 150 King Street West, Toronto, ON M5H 3T9 |
Address | 2010-05-18 | 2017-07-10 | James A. Ingram, 150 King Street West, Suite 1500, Toronto, ON M5H 1J9 |
Activity | 2010-05-18 | current | Amendment / Modification - Section: 178. RO. |
Address | 2010-01-19 | 2010-05-18 | 1066 WEST HASTINGS STREET, SUITE 2610, OCEANIC PLAZA, VANCOUVER, BC V6E 3X1 |
Act | 2007-07-31 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2007-07-31 | current | Active / Actif |
Name | 2007-07-31 | current | Lundin Mining Corporation |
Address | 2007-07-31 | 2010-01-19 | 1100-888 DUNSMUIR ST., VANCOUVER, BC V6C 3K4 |
Activity | 2007-07-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 3025136. Section: . |
Activity | 2007-07-31 | current | Amalgamation / Fusion - Amalgamating Corporation: 4396073. Section: . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-05-11 | Distributing corporation / Société ayant fait appel au public |
2022 | 2022-05-12 | Distributing corporation / Société ayant fait appel au public |
2021 | 2021-05-07 | Distributing corporation / Société ayant fait appel au public |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lundin Mining Corporation | 1100-888 Dunsmuir Street, Vancouver, BC V6C 3K4 | 1994-09-09 |
Lundin Mining Corporation | 888 Dunsmuir Street, 1100, Vancouver, BC V6C 3K4 |
Director Name | Director Address |
---|---|
Adam Ian Lundin | 150 King Street West, Suite 2200, Toronto ON M5H 1J9, Canada |
Charles Ashley Heppenstall | 7 Worfield Street, Park House, London SW11 4RB, United Kingdom |
Karen Paulina Poniachik Pollak | El Cerro 1823, Apt. 203, Providencia, Santiago 750000, Chile |
DALE C. PENIUK | 1360 JEFFERSON AVE, WEST VANCOUVER BC V7T 2B2, Canada |
Peter Thomas Rockandel | 52 Blyth Hill Road, Toronto ON M4N 3L7, Canada |
Jack Oliver Lundin | 667 Howe Street, Unit 4301, Vancouver BC V6C 2E5, Canada |
Juliana L. Lam | 184 Lee Avenue, Toronto ON M4E 2P3, Canada |
Catherine Stefan | 55 Yorkleigh Avenue, Toronto ON M9P 1Y3, Canada |
DONALD K. CHARTER | 36 STRATH AVE, ETOBICOKE ON M8X 1R3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Iamgold Corporation | 220 Bay Street, 5th Floor, Toronto, ON M5J 2W4 | |
Peelbrooke Capital Inc. · Capital Peelbrooke Inc. | 40 King Street West, 5700, Toronto, ON M5H4A9 | |
Canada Dominion Resources X Corporation | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2001-12-18 |
Cartier Partners Securities Inc. · Valeurs MobiliÈRes Partenaires Cartier Inc. | 1125 Howe Street, 4th Floor, Vancouver, BC V6Z 2K8 | |
Iamgold Corporation | 401 BAY STREET Suite 3200, PO Box 153, Toronto, ON M5H 2Y4 | |
Cartier Partners Insurance Agency Inc. · Agence D'Assurance Partenaires Cartier Inc. | 1800 Mcgill College Ave., Suite 2530, Montreal, QC H3A 3J6 | |
Cartier Partners Financial Services Inc. · Services Financiers Partenaires Cartier Inc. | 130 Dufferin Avenue, Suite 1000, London, ON N6A 5R2 | |
Great Plains Exploration Inc. | 407 2 Street S.W., 1500, Calgary, AB T2P 2Y3 | |
3947335 Canada Inc. | 1800 Mcgill College Avenue, Suite 2530, Montreal, QC H3A 3J6 | 2001-09-25 |
Canada Dominion Resources IX Corporation | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2001-12-18 |
Find all corporations with the same officer (DONALD K. CHARTER) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Filo Corp. | 2200 HSBC Building, 885 West Georgia Street, Vancouver, BC V6C 3E8 | 2016-05-12 |
NGEx Minerals Ltd. | 2200 HSBC Building, 885 West Georgia Street, Vancouver, BC V6C 3E8 | 2019-02-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lundin Gold Inc. | 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 |
Street Address |
40 Temperance Street, Suite 3200 Bay Adelaide Centre - North Tower |
City | Toronto |
Province | ON |
Postal Code | M5H 0B4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
CTFL Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2024-06-21 |
Nc2 Holdings Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2023-08-21 |
Dario Pietrantonio Legal Services Inc. · Services Juridiques Dario Pietrantonio Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B4 | 2023-11-03 |
Sepia Sketch Studio Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2023-08-21 |
15585503 Canada Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2023-12-06 |
Firehouse Subs Public Safety Foundation of Canada | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2014-10-24 |
Nicolas Sapp Legal Services Inc. · Services Juridiques Nicolas Sapp Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B4 | 2023-11-03 |
Services Juridiques François Painchaud Inc. · François Painchaud Legal Services Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B4 | 2023-11-03 |
Services Juridiques Jean-Sebastien Dupont Inc. · Jean-Sebastien Dupont Legal Services Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2024-08-16 |
Besser Robotics Inc. | 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2024-05-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Capitaux privés Partenaires Jarislowsky Fraser GP 2024 inc. | 40 Temperance St, Suite 1800, Toronto, ON M5H 0B4 | 2024-11-19 |
The Nmbr Company Ltd. | 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B4 | 2023-05-01 |
Jarislowsky Fraser Partners Private Equity GP 2022 Inc. | 40 Temperance St, 18th Floor, Toronto, ON M5H 0B4 | 2022-04-11 |
16238025 Canada Inc. | 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B4 | 2024-07-24 |
Out of The Cold Foundation | 40 Temperance Street, Suite 2700, Bay-Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2002-12-13 |
Young Mining Professionals Toronto | 40 Temperance St, Suite 3200, Toronto, ON M5H 0B4 | 2015-11-20 |
Scotiabank Covered Bond Gp Inc. | 40 Temperance Street, 14th Floor, Toronto, ON M5H 0B4 | 2013-05-24 |
16337996 Canada Inc. | 2700- 40 Temperance Street, Toronto, ON M5H 0B4 | 2024-09-04 |
RamWorld Investments Inc. | 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B4 | 2024-02-16 |
Viewfinder Rentals Inc. | 40 Temperance St, 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4 | 2024-05-08 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
13783499 Canada Inc. | 180 University Avenue Unit 4304, Toronto, ON M5H 0A2 | 2022-02-18 |
Cwcw Holdings Inc. | 2301-180 University Ave, Toronto, ON M5H 0A2 | 2021-12-16 |
13874061 Canada Inc. | 180 University Avenue, Suite 6103, Toronto, ON M5H 0A2 | 2022-03-18 |
Light Circle Education Corp. | 5008-180 University Ave, Toronto, ON M5H 0A2 | 2017-09-05 |
Magnetic Staffing Inc. | 3406-180 University Avenue, Toronto, ON M5H 0A2 | 2020-02-01 |
11654462 Canada Limited | 180 University Avenue, unit 3507, Toronto, ON M5H 0A2 | 2019-09-30 |
Just Perform Supplements Ltd. | 5307-180 University Avenue, Toronto, ON M5H 0A2 | 2020-08-21 |
16471889 Canada Inc. | 180 University Ave, 6205, Toronto, ON M5H 0A2 | 2024-10-24 |
PureClinicsOne Inc. | 180 University Avenue, unit 4502, Toronto, ON M5H 0A2 | 2018-07-29 |
Oasis Sb Inc. | 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 | 2019-03-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Hml Mining Inc. | 580 Hornby Street, Suite 200, Vancouver, BC V6C 3B6 | |
Au Mining Ltd. | 3940 Jean Talon Est, Suite 1, Montreal, QC H2A 1Y8 | 2010-11-08 |
E.D.C. Mining Ltd. | 174 Spruce Street, Aurora, ON L4G 3P3 | 2010-02-16 |
Lundin Foundation | 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M3 | 2005-12-28 |
Tno Mining Inc. | 272 Bruyere St., Ottawa, ON K1N 5E6 | 2013-01-10 |
CT Mining Inc. | 320 moraine road NE, Calgary, AB T3Z 2N6 | 2022-11-02 |
NVC Mining Inc. | 3601 Highway 7 East, unit 513, , Markham, ON L3R 0M3 | 2011-09-04 |
MC Mining Ltd. | 55 University Avenue, Suite 715, Toronto, ON M5J 2H7 | 2012-03-21 |
Dpm Mining Inc. | 141 Adelaide Street West, Suite 903, Toronto, ON M5H 3L5 | 2011-04-13 |
SGO Mining Inc. | 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2X8 |
Do you have more infomration about Lundin Mining Corporation? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |