NAXOS RESOURCES LTD. is a business entity registered at Corporations Canada, with entity identifier is 2058669. The registration start date is May 23, 1986. The current status is Inactive - Discontinued.
Corporation ID | 2058669 |
Business Number | 103841284 |
Corporation Name | NAXOS RESOURCES LTD. |
Registered Office Address |
1075 West Georgia Street Suite 2100 Vancouver BC V6E 3G2 |
Incorporation Date | 1986-05-23 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
GEORGE MILBURN | 3275 RIPON ROAD, VICTORIA BC V8R 6G6, Canada |
DAPHNE E ELWORTHY | 5240 TIMBERFIELD LANE, WEST VANCOUVER BC V7W 2Z5, Canada |
GREGORY OFIESH | 10 SPRING VALLEY LANE, MILLBRAE CA 94030, United States |
ROBERT CHATWIN | 3030 204 TH STREET, LANGLEY BC V2Z 2C7, Canada |
O.A. JAMES SHALIN | 27111 O AVENUE, SUITE 107, ALDERGROVE BC V4W 2T3, Canada |
BRUCE WILLIAM DOWNING | 1049 HABGOOD ST, WHITE ROCK BC V4B 4W7, Canada |
MICHAEL MCGEE | 504 GLENN DRIVE, PALADINE IL 60067, United States |
STANLEY W COMBS | 3 SOUTH WEST 129TH AVENUE, SUITE 202, PEMBROKE PINES FL 33071, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-05-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-05-22 | 1986-05-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-02-05 | current | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 |
Name | 1986-05-23 | current | NAXOS RESOURCES LTD. |
Status | 2002-01-03 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2001-12-10 | 2002-01-03 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1986-05-23 | 2001-12-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-01-03 | Discontinuance / Changement de régime | Jurisdiction: Nevada |
2001-11-01 | Amendment / Modification | |
1999-07-09 | Amendment / Modification | |
1999-05-21 | Proxy / Procuration | Statement Date: 1999-04-30. |
1986-05-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-04-30 | Distributing corporation Société ayant fait appel au public |
1998 | 1998-07-24 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1997 | 1998-07-24 | Non-distributing corporation with more than 50 shareholders Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Commonwealth Insurance Company | 1075 West Georgia Street, 17th Floor, Vancouver, MB V6E 3G2 | 1974-07-17 |
Superintendence Testing Services Inc. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | 1977-10-12 |
Giant Bay Investment Fund Inc. | 1075 West Georgia Street, Suite 1500, Vancouver, BC V6E 3G2 | 1988-11-22 |
334171 British Columbia Ltd. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | |
Canwest Pacific Television Inc. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | |
Turbo-pumps (canada) Ltd. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | 1991-05-21 |
Mercator Capital Corporation | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | 1988-07-07 |
Parkhill Hotel Ltd. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3C9 | 1991-05-22 |
Producer's Workshop Vancouver Inc. | 1075 West Georgia Street, Suite 1700, Vancouver, BC V6E 3G2 | |
Glenayre Services Ltd. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | 1991-12-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Red Importing and Marketing Inc. | 2100- 1075 West Georgia Street, Vancouver, BC V6E 3G2 | 1998-09-15 |
Ajilon Inc. | 1075 West George St, Suite 2100, Vancouver, BC V6E 3G2 | 1995-11-24 |
Family Insurance Services (1991) Limited | 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 | 1991-05-01 |
Technomagica Inc. | 1075 West Georgia, Suite 1700, Vancouver, BC V6E 3G2 | 1988-09-29 |
Irefra Investments Ltd. | 2100 -1075 West Georgia St., Vancouver, BC V6E 3G2 | 1982-12-14 |
105450 Canada Inc. | 1075 West Geogia Street, Suite 1700, Vancouver, BC V6E 3G2 | 1981-04-01 |
Olympic Stain Ltd. | 1700 1075 West Georgia St., Vancouver, BC V6E 3G2 | 1979-05-18 |
85446 Canada Limited | 1075 West George Street, Suite 2100, Vancouver, BC V6E 3G2 | 1977-12-14 |
G.t. Resource Management Services Ltd. | 1075 Georgia St. West, Vancouver, BC V6E 3G2 | 1976-12-04 |
80211 Canada Ltd. | 1075 West. Georgia St, Suite 1700, Vancouver, BC V6E 3G2 | 1976-04-20 |
Find all corporations in postal code V6E3G2 |
Name | Address |
---|---|
GEORGE MILBURN | 3275 RIPON ROAD, VICTORIA BC V8R 6G6, Canada |
DAPHNE E ELWORTHY | 5240 TIMBERFIELD LANE, WEST VANCOUVER BC V7W 2Z5, Canada |
GREGORY OFIESH | 10 SPRING VALLEY LANE, MILLBRAE CA 94030, United States |
ROBERT CHATWIN | 3030 204 TH STREET, LANGLEY BC V2Z 2C7, Canada |
O.A. JAMES SHALIN | 27111 O AVENUE, SUITE 107, ALDERGROVE BC V4W 2T3, Canada |
BRUCE WILLIAM DOWNING | 1049 HABGOOD ST, WHITE ROCK BC V4B 4W7, Canada |
MICHAEL MCGEE | 504 GLENN DRIVE, PALADINE IL 60067, United States |
STANLEY W COMBS | 3 SOUTH WEST 129TH AVENUE, SUITE 202, PEMBROKE PINES FL 33071, United States |
Name | Director Name | Director Address |
---|---|---|
ELDEROTH ENTERTAINMENT INC. | Michael McGee | PO BOX 1192,, Gold River BC V0P 1G0, Canada |
Gold River & District Chamber of Commerce | MICHAEL MCGEE | 72-450 MAQUINNA CRES, GOLD RIVER BC V0P 1G0, Canada |
CANADIAN EVALUATION SOCIETY | ROBERT CHATWIN | 1700 SHORE ROAD, EASTERN PASSAGE NS B3G 1G2, Canada |
City | VANCOUVER |
Post Code | V6E3G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Carreaux Naxos Inc. | 9094 Descartes, St-leonard, QC H1R 3P5 | 1984-12-05 |
Naxos Trait D'union Inc. | 1927, De La Montagne Ouest, QuÉbec, QC G3K 0A9 | 1997-01-28 |
A.i.x. Naxos (canada) Inc. | 395 Boulevard De La Cote Vertu, Suite C-45, Saint-laurent, QC H4N 1E6 | 2005-11-28 |
Naxos Pizzeria & Restaurant Ltee | 1117 Ste Catherine St W, Suite 707, Montreal, QC H3B 1H9 | 1978-02-21 |
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 | |
Les Resources Icg Ltee | 355 Fourth Avenue South West, Suite 700 3 Calgary Place, Calgary, AB | 1981-05-08 |
Please provide details on NAXOS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |