Lundin Mining Corporation

40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4

Overview

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.

Corporation Information

ID4437365
Business Number898434881
Current NameLundin Mining Corporation
Address40 Temperance Street, Suite 3200
Bay Adelaide Centre - North Tower
Toronto
ON M5H 0B4
Director Limits3-10

Corporation Directors

Director NameDirector Address
Adam Ian Lundin150 King Street West, Suite 2200, Toronto ON M5H 1J9, Canada
Charles Ashley Heppenstall7 Worfield Street, Park House, London SW11 4RB, United Kingdom
Karen Paulina Poniachik PollakEl Cerro 1823, Apt. 203, Providencia, Santiago 750000, Chile
DALE C. PENIUK1360 JEFFERSON AVE, WEST VANCOUVER BC V7T 2B2, Canada
Peter Thomas Rockandel52 Blyth Hill Road, Toronto ON M4N 3L7, Canada
Jack Oliver Lundin667 Howe Street, Unit 4301, Vancouver BC V6C 2E5, Canada
Juliana L. Lam184 Lee Avenue, Toronto ON M4E 2P3, Canada
Catherine Stefan55 Yorkleigh Avenue, Toronto ON M9P 1Y3, Canada
DONALD K. CHARTER36 STRATH AVE, ETOBICOKE ON M8X 1R3, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2024-06-24currentProxy / Procuration - Section: . Statement Date: 2024-05-10.
Activity2024-06-16currentProxy / Procuration - Section: . Statement Date: 2024-03-22.
Address2024-05-10current1055 Dunsmuir Street, Suite 2800, Four Bentall Centre, Vancouver, BC V7X 1L2
Activity2024-05-10currentAmendment / Modification - Section: 178. RO.
Activity2024-04-23currentProxy / Procuration - Section: . Statement Date: 2024-05-10.
Address2023-08-31current40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4
Address2023-08-312024-05-1040 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B4
Activity2023-05-31currentProxy / Procuration - Section: . Statement Date: 2023-05-11.
Activity2022-04-28currentArrangement - .
Activity2021-05-13currentProxy / Procuration - Section: . Statement Date: 2021-03-19.
Activity2020-05-15currentProxy / Procuration - Section: . Statement Date: 2020-03-20.
Address2018-05-11current150 King Street West, Suite 2200, Toronto, ON M5H 1J9
Address2018-05-112023-08-31150 King Street West, Suite 2200, Toronto, ON M5H 1J9
Address2017-11-012018-05-11150 King Street West, Suite 1500, Toronto, ON M5H 1J9
Address2017-07-102017-11-01150 King Street West, Suite 1500, Toronto, ON M5H 3T9
Address2017-07-102017-07-10150 King Street West, Toronto, ON M5H 3T9
Address2010-05-182017-07-10James A. Ingram, 150 King Street West, Suite 1500, Toronto, ON M5H 1J9
Activity2010-05-18currentAmendment / Modification - Section: 178. RO.
Address2010-01-192010-05-181066 WEST HASTINGS STREET, SUITE 2610, OCEANIC PLAZA, VANCOUVER, BC V6E 3X1
Act2007-07-31currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2007-07-31currentActive / Actif
Name2007-07-31currentLundin Mining Corporation
Address2007-07-312010-01-191100-888 DUNSMUIR ST., VANCOUVER, BC V6C 3K4
Activity2007-07-31currentAmalgamation / Fusion - Amalgamating Corporation: 3025136. Section: .
Activity2007-07-31currentAmalgamation / Fusion - Amalgamating Corporation: 4396073. Section: .

Annual Return Filings

YearMeeting DateType of Corporation
20232023-05-11Distributing corporation / Société ayant fait appel au public
20222022-05-12Distributing corporation / Société ayant fait appel au public
20212021-05-07Distributing corporation / Société ayant fait appel au public

Corporations with the same name

Corporation NameAddressIncorporation Date
Lundin Mining Corporation 1100-888 Dunsmuir Street, Vancouver, BC V6C 3K41994-09-09
Lundin Mining Corporation 888 Dunsmuir Street, 1100, Vancouver, BC V6C 3K4

Officer Information

Officers

Director NameDirector Address
Adam Ian Lundin150 King Street West, Suite 2200, Toronto ON M5H 1J9, Canada
Charles Ashley Heppenstall7 Worfield Street, Park House, London SW11 4RB, United Kingdom
Karen Paulina Poniachik PollakEl Cerro 1823, Apt. 203, Providencia, Santiago 750000, Chile
DALE C. PENIUK1360 JEFFERSON AVE, WEST VANCOUVER BC V7T 2B2, Canada
Peter Thomas Rockandel52 Blyth Hill Road, Toronto ON M4N 3L7, Canada
Jack Oliver Lundin667 Howe Street, Unit 4301, Vancouver BC V6C 2E5, Canada
Juliana L. Lam184 Lee Avenue, Toronto ON M4E 2P3, Canada
Catherine Stefan55 Yorkleigh Avenue, Toronto ON M9P 1Y3, Canada
DONALD K. CHARTER36 STRATH AVE, ETOBICOKE ON M8X 1R3, Canada

Corporations with the same officer (DONALD K. CHARTER)

Corporation NameAddressIncorporation 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 1B92001-12-18
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 3J62001-09-25
Canada Dominion Resources IX Corporation 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B92001-12-18
Find all corporations with the same officer (DONALD K. CHARTER)

Corporations with the same officer (Adam Ian Lundin)

Corporation NameAddressIncorporation Date
Filo Corp. 2200 HSBC Building, 885 West Georgia Street, Vancouver, BC V6C 3E82016-05-12
NGEx Minerals Ltd. 2200 HSBC Building, 885 West Georgia Street, Vancouver, BC V6C 3E82019-02-21

Corporations with the same officer (Charles Ashley Heppenstall)

Corporation NameAddressIncorporation Date
Lundin Gold Inc. 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3

Location Information

Street Address 40 Temperance Street, Suite 3200
Bay Adelaide Centre - North Tower
CityToronto
ProvinceON
Postal CodeM5H 0B4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
CTFL Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42024-06-21
Nc2 Holdings Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42023-08-21
Dario Pietrantonio Legal Services Inc. · Services Juridiques Dario Pietrantonio Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B42023-11-03
Sepia Sketch Studio Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42023-08-21
15585503 Canada Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42023-12-06
Firehouse Subs Public Safety Foundation of Canada 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42014-10-24
Nicolas Sapp Legal Services Inc. · Services Juridiques Nicolas Sapp Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B42023-11-03
Services Juridiques François Painchaud Inc. · François Painchaud Legal Services Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre-North Tower, Toronto, ON M5H 0B42023-11-03
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 0B42024-08-16
Besser Robotics Inc. 40 Temperance Street, Suite 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42024-05-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Capitaux privés Partenaires Jarislowsky Fraser GP 2024 inc. 40 Temperance St, Suite 1800, Toronto, ON M5H 0B42024-11-19
The Nmbr Company Ltd. 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B42023-05-01
Jarislowsky Fraser Partners Private Equity GP 2022 Inc. 40 Temperance St, 18th Floor, Toronto, ON M5H 0B42022-04-11
16238025 Canada Inc. 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B42024-07-24
Out of The Cold Foundation 40 Temperance Street, Suite 2700, Bay-Adelaide Centre - North Tower, Toronto, ON M5H 0B42002-12-13
Young Mining Professionals Toronto 40 Temperance St, Suite 3200, Toronto, ON M5H 0B42015-11-20
Scotiabank Covered Bond Gp Inc. 40 Temperance Street, 14th Floor, Toronto, ON M5H 0B42013-05-24
16337996 Canada Inc. 2700- 40 Temperance Street, Toronto, ON M5H 0B42024-09-04
RamWorld Investments Inc. 40 Temperance Street, Suite 3200, Toronto, ON M5H 0B42024-02-16
Viewfinder Rentals Inc. 40 Temperance St, 3200, Bay Adelaide Centre - North Tower, Toronto, ON M5H 0B42024-05-08
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
13783499 Canada Inc. 180 University Avenue Unit 4304, Toronto, ON M5H 0A22022-02-18
Cwcw Holdings Inc. 2301-180 University Ave, Toronto, ON M5H 0A22021-12-16
13874061 Canada Inc. 180 University Avenue, Suite 6103, Toronto, ON M5H 0A22022-03-18
Light Circle Education Corp. 5008-180 University Ave, Toronto, ON M5H 0A22017-09-05
Magnetic Staffing Inc. 3406-180 University Avenue, Toronto, ON M5H 0A22020-02-01
11654462 Canada Limited 180 University Avenue, unit 3507, Toronto, ON M5H 0A22019-09-30
Just Perform Supplements Ltd. 5307-180 University Avenue, Toronto, ON M5H 0A22020-08-21
16471889 Canada Inc. 180 University Ave, 6205, Toronto, ON M5H 0A22024-10-24
PureClinicsOne Inc. 180 University Avenue, unit 4502, Toronto, ON M5H 0A22018-07-29
Oasis Sb Inc. 180 University Avenue, Suite 3007, Toronto, ON M5H 0A22019-03-04
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation 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 1Y82010-11-08
E.D.C. Mining Ltd. 174 Spruce Street, Aurora, ON L4G 3P32010-02-16
Lundin Foundation 510 West Georgia Street, Suite 1800, Vancouver, BC V6B 0M32005-12-28
Tno Mining Inc. 272 Bruyere St., Ottawa, ON K1N 5E62013-01-10
CT Mining Inc. 320 moraine road NE, Calgary, AB T3Z 2N62022-11-02
NVC Mining Inc. 3601 Highway 7 East, unit 513, , Markham, ON L3R 0M32011-09-04
MC Mining Ltd. 55 University Avenue, Suite 715, Toronto, ON M5J 2H72012-03-21
Dpm Mining Inc. 141 Adelaide Street West, Suite 903, Toronto, ON M5H 3L52011-04-13
SGO Mining Inc. 666 Burrard Street, Suite 1700, Vancouver, BC V6C 2X8

Improve Information

Do you have more infomration about Lundin Mining Corporation? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.