Full name: STEVEN G. DEAN
Address: 3083-595 BURRARD STREET, VANCOUVER BC V7X 1L3, Canada
Full name: Dionisio Romero
Address: Calle Los Petirrojos 195, Casuarinas Alta, Lima 33, Peru
Full name: DOUGLAS FREDERICK CATER
Address: 45 Colonel Butler Cres, Niagara on the Lake ON L0S 1J0, Canada
Full name: Koko Yamamoto
Address: 65a Humbercrest Boulevard, Toronto ON M6S 4K6, Canada
Full name: Luis Carlos Marchese
Address: San Juan de Buenavista Mz. D., Lt. 15, Chorrillos, Lima 15067, Peru
Full name: Jose Alberto Vizquerra Benavides
Address: 155 University Avenue, Suite 1440, Toronto ON M5H 3B7, Canada
Anniversary Date (MM-DD)
04-11
Date of Last Annual Meeting
2020-06-30
Annual Filing Period (MM-DD)
04-11 to 06-10
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1996-04-11 to 1996-06-11
LINE ISLAND EXPLORATION INC.
1996-04-11 to 1996-06-11
EXPLORATION LINE ISLAND INC.
1996-06-11 to 1999-12-09
Line Islands Exploration Inc.
1996-06-11 to 1999-12-09
Exploration Line Islands Inc.
1999-12-09 to 2012-12-05
DIA BRAS EXPLORATION INC.
1999-12-09 to 2012-12-05
EXPLORATION DIA BRAS INC.
2012-12-05 to Present
Sierra Metals Inc.
Certificate of Incorporation
Financial statements
Proxy circular
1999-12-09
Amendment details: Corporate name
2004-09-22
Amendment details: Other
2010-11-15
Amendment details: Province or Territory of Registered Office
2010-12-02
Amendment details: Other
2012-12-05
Amendment details: Corporate name
2013-06-04
Amendment details: Province or Territory of Registered Office
2014-06-19
Amendment details: Other
2015-06-11
Amendment details: Province or Territory of Registered Office
Proxy circular