NAXOS RESOURCES LTD.

Address:
1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Annual Returns Filings

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

Office Location

Address 1075 WEST GEORGIA STREET
City VANCOUVER
Province BC
Postal Code V6E 3G2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3G2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches