JAGOR RESOURCES LTD.

Address:
715 5th Avenue S.w., Suite 1701, Calgary, AB T2P 2X6

JAGOR RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 122033. The registration start date is April 9, 1934. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 122033
Business Number 884368879
Corporation Name JAGOR RESOURCES LTD.
Registered Office Address 715 5th Avenue S.w.
Suite 1701
Calgary
AB T2P 2X6
Incorporation Date 1934-04-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
PATRICK D. DOWNEY 623 ROXWOOD TRAIL, PICKERING ON L1V 4A4, Canada
BRUCE A. MACDONALD 210 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada
DAVID H. ERICKSON 139 DEER PARK PLACE S.E., CALGARY AB , Canada
JOHN F. KEARNEY 86 BESSBOROUGH DR, TORONTO ON , Canada
JAMES H. COLEMAN 257 EAGLERIDGE DRIVE S.W., CALGARY AB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-10 1980-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1934-04-09 1980-09-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1934-04-09 current 715 5th Avenue S.w., Suite 1701, Calgary, AB T2P 2X6
Name 1970-07-24 current JAGOR RESOURCES LTD.
Name 1967-06-07 1970-07-24 NEW RICE LAKE GOLD MINES LIMITED
Name 1934-04-09 1967-06-07 RICE LAKE GOLD MINES LMIITED
Status 1987-07-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-06-09 1987-07-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-09-11 1987-06-09 Active / Actif

Activities

Date Activity Details
1987-07-10 Discontinuance / Changement de régime Jurisdiction: Alberta
1980-09-11 Continuance (Act) / Prorogation (Loi)
1934-04-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1985-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1985-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 715 5TH AVENUE S.W.
City CALGARY
Province AB
Postal Code T2P 2X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Continental Ore Corporation (1972) Limited 715 5th Avenue S.w., Suite 2523, Calgary, AB T2P 0N2 1969-12-22
The Buck Tool Corporation 715 5th Avenue S.w., Suite 620, Calgary, AB T2P 2X6 1982-12-14
122983 Canada Inc. 715 5th Avenue S.w., Suite 300, Calgary, AB T2P 2X6 1983-04-15
142433 Canada Ltd. 715 5th Avenue S.w., Norcen Tw., Calgary, AB T2P 2X7 1985-04-30
Ressources Energetiques Norcen Limitee 715 5th Avenue S.w., Calgary, AB T2P 2X7
Cigas Products Ltd. 715 5th Avenue S.w., Calgary, AB T2P 2X7
99184 Canada Inc. 715 5th Avenue S.w., Suite 300, Calgary, AB T2P 2X6 1980-06-25
Ressources ÉnergÉtiques Norcen LimitÉe 715 5th Avenue S.w., Calgary, AB T2P 2X7
Proflame Inc. 715 5th Avenue S.w., Calgary, AB T2P 2X7
Ressources Energetiques Norcen Limitee 715 5th Avenue S.w., Calgary, AB T2P 2X7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paulana Enterprises Inc. 715 5 Avenue S.w., Suite 610, Calgary, AB T2P 2X6 1982-09-16
Coscol Equipment & Chemicals Canada Ltd. 71|5 5th Avenue South West, Suite 1801, Calgary, AB T2P 2X6 1981-10-23
Wedding Fair Limited 5th Avenue S W Norcen Twr, Suite 715, Calgary, AB T2P 2X6 1978-05-15
Andrew-tate Marketing Ltd. 715 5 Avenue Sw, Suite 1900, Calgary, AB T2P 2X6 1969-03-13
Rector-gray, Ltd. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1975-07-16
Jmr Consulting (western) Inc. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1988-12-15
Nahanni Specialty Services Inc. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1988-12-15
Kawan Investment (canada) Limited 715 5e Avenue S W, Suite 610, Calgary, AB T2P 2X6 1989-06-16
157831 Canada Ltd. 715 5th Avenue S.w., Suite 450, Calgary, AB T2P 2X6 1987-09-02
158607 Canada Inc. 715 5 Avenue S W, Suite 1900, Calgary, AB T2P 2X6 1987-10-13
Find all corporations in postal code T2P2X6

Corporation Directors

Name Address
PATRICK D. DOWNEY 623 ROXWOOD TRAIL, PICKERING ON L1V 4A4, Canada
BRUCE A. MACDONALD 210 ROXBORO ROAD S.W., CALGARY AB T2S 0R1, Canada
DAVID H. ERICKSON 139 DEER PARK PLACE S.E., CALGARY AB , Canada
JOHN F. KEARNEY 86 BESSBOROUGH DR, TORONTO ON , Canada
JAMES H. COLEMAN 257 EAGLERIDGE DRIVE S.W., CALGARY AB , Canada

Entities with the same directors

Name Director Name Director Address
TOTAL ERICKSON RESOURCES LTD. BRUCE A. MACDONALD 210 ROXBORO RD S.W., CALGARY AB T2S 0R1, Canada
2842599 CANADA LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V6, Canada
TOTAL ERICKSON RESOURCES LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DR. S.W., CALGARY AB T2P 2V6, Canada
GETTY RESOURCES LIMITED JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V6, Canada
TOTAL ERICKSON RESOURCES LTD. JAMES H. COLEMAN 257 EAGLE RIDGE DRIVE .S.W, CALGARY AB T2V 2V7, Canada
ERICKSON GOLD MINING CORP. JAMES H. COLEMAN 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
BITECH PETROLEUM CORPORATION JAMES H. COLEMAN 257 EAGLE RIDGE AVE S.W., CALGARY AB T2V 2V6, Canada
2842602 CANADA LTD. JAMES H. COLEMAN 3700, 400 - 3RD AVENUE SW, CALGARY AB T2P 4H2, Canada
TOTAL RESOURCES (CANADA) LIMITED JAMES H. COLEMAN 3700, 400 - 3RD AVENUE S.W., CALGARY AB T2P 4H2, Canada
2842599 CANADA LTD. JOHN F. KEARNEY 86 BESSBOROUGH DRIVE, TORONTO ON M4G 3J1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P2X6

Similar businesses

Corporation Name Office Address Incorporation
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05
Les Resources Icg Ltee 1945 Hamilton Street, Suite 1500, Regina, SK S4P 3C4
Rok Resources Inc. 1500 - 1881 Scarth Street, Regina, SK S4P 4K9
Child Care Human Resources Sector Council 323 Chapel St, 3rd Floor, Ottawa, ON K1N 7Z2 2003-11-16
Reliance Resources Group Canada, Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Profile Health Resources Inc. 3343-n Boul. Des Sources, Dollard-des-ormeaux, QC H9B 1Z8 2006-08-11
Les Resources Icg Ltee 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB 1981-05-08
Cominca Resources Limited 900-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2011-12-12
Vivocore Resources Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7
Les Resources Elsear Limitee 1621 Bord Du Lac, Ile Bizard, QC H9E 1K2 1983-04-29

Improve Information

Please provide details on JAGOR RESOURCES 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