DAWSON ELDORADO MINES LTD.

Address:
595 Burrard Street, Suite 2500 Po Box 49200, Vancouver, BC V7X 1L1

DAWSON ELDORADO MINES LTD. is a business entity registered at Corporations Canada, with entity identifier is 1971387. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1971387
Corporation Name DAWSON ELDORADO MINES LTD.
Registered Office Address 595 Burrard Street
Suite 2500 Po Box 49200
Vancouver
BC V7X 1L1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
ROBERT GARY AMBROSE 136 DALTON TRAIL, WHITEHORSE YT Y1A 3L3, Canada
CLIFFORD M. JAMES 1550 8TH STREET, S.W., SUITE 300, CALGARY AB T2R 1K1, Canada
HOWARD DAMRON BOX 228, ATLIN BC V0W 1A0, Canada
PAUL SANSON WHITE 910 7TH AVE S.W., SUITE 810, CALGARY AB T2P 3N8, Canada
J. ANDREW INNES 1119 10TH AVE S.W., CALGARY AB T0G 0W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-29 1985-08-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-30 current 595 Burrard Street, Suite 2500 Po Box 49200, Vancouver, BC V7X 1L1
Name 1985-08-30 current DAWSON ELDORADO MINES LTD.
Name 1985-08-30 1985-08-30 DAWSON ELDORADO GOLD EXPLORATIONS LTD.
Status 1985-09-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-08-30 1985-09-09 Active / Actif

Activities

Date Activity Details
1985-08-30 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Corporations with the same name

Corporation Name Office Address Incorporation
Dawson Eldorado Mines Ltd. 100 4th Ave. S.w., Suite 401, Calgary, BC T2P 3N2

Office Location

Address 595 BURRARD STREET
City VANCOUVER
Province BC
Postal Code V7X 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tedco Trailer Equipment Distributors (canada) Limited 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7
Solace Energy Centers Inc. 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1977-11-28
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Geodome Resources Limited 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
Sierra Semiconductor Canada Inc. 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 1991-03-13
Small Blessings Pictures Ltd. 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 1986-10-06
Pacific Offshore Charters Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-07-18
The Canadian Maple Leaf (canada) Ltd. 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1988-08-24
Welburn Welding Supplies Ltd. 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2870991 Canada Ltd. 3 Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1992-11-17
2693178 Canada Inc. 595 Burrard St, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1991-02-25
Maruko Investors Representative Inc. Three Bentall Centre, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 1990-12-27
Dimension Hotel Systems Inc. 595 585 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 1984-10-25
Banque Canadienne De L'ouest Credit-bail Inc. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1 1983-06-27
The United Columbia Holding Corporation 2500 Three Bentall Centre, Vancouver, BC V7X 1L1 1915-11-11
Westland Metals Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Hialco Manufacturing Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Metalcraft (1963) Ltd. 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Westland Metals (1962) Ltd. 00000170 595 Burrard St., Suite 2500, Vancouver, BC V7X 1L1
Find all corporations in postal code V7X1L1

Corporation Directors

Name Address
ROBERT GARY AMBROSE 136 DALTON TRAIL, WHITEHORSE YT Y1A 3L3, Canada
CLIFFORD M. JAMES 1550 8TH STREET, S.W., SUITE 300, CALGARY AB T2R 1K1, Canada
HOWARD DAMRON BOX 228, ATLIN BC V0W 1A0, Canada
PAUL SANSON WHITE 910 7TH AVE S.W., SUITE 810, CALGARY AB T2P 3N8, Canada
J. ANDREW INNES 1119 10TH AVE S.W., CALGARY AB T0G 0W5, Canada

Entities with the same directors

Name Director Name Director Address
PROJECT 10,023 INVESTMENTS LTD. HOWARD DAMRON BOX 228, ATLIN BC V0W 1A0, Canada
PROJECT 10,023 INVESTMENTS LTD. PAUL SANSON WHITE 910 7TH AVE S.W., SUITE 810, CALGARY AB T2P 3N8, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1L1

Similar businesses

Corporation Name Office Address Incorporation
Mines D'or Eldorado Inc. 215-530 Kenaston Boulevard, Winnipeg, MB R3N 1Z4
Les Ressources Eldorado Limitee 360 Albert Street, Suite 700, Ottawa, ON K1R 7X7 1970-10-07
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
Eldorado Dairy Company Ltd. 2100 Marcel-laurin Boulevard, Saint-laurent, QC H4R 1J9 2007-01-08
Eldorado Nucleaire (1989) Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1984-04-13
Eldorado Aviation Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1953-04-23
Produits Forestiers Dawson Ltee Rr 1, Cookshire, QC J0B 1M0 1986-02-18
W.v. Dawson Limitee 345 Montee De Liesse, St. Laurent 377, QC H4T 1P7 1913-10-31
R.h. Dawson Opticians Inc. 4154 B St-catherine Street West, Westmount, QC H3Z 1P4 1985-02-27
Les Emballages Dawson Inc. 1 First Canadian Place, 61st Floor, Toronto, QC M5X 1B8 1980-03-07

Improve Information

Please provide details on DAWSON ELDORADO MINES 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