RESSOURCES GATEFORD INC.

Address:
615 Macleod Trail S.e., Suite 1100, Calgary, AB T2G 4T8

RESSOURCES GATEFORD INC. is a business entity registered at Corporations Canada, with entity identifier is 2086808. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2086808
Business Number 870653854
Corporation Name RESSOURCES GATEFORD INC.
GATEFORD RESOURCES INC.
Registered Office Address 615 Macleod Trail S.e.
Suite 1100
Calgary
AB T2G 4T8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 9

Directors

Director Name Director Address
A. LEE BARKER 211 HENRY STREET, WHITBY ON L1N 5L5, Canada
RONALD B. COLEMAN 720 13TH AVENUE S.W., SUITE 2230, CALGARY AB T2R 1M5, Canada
R. STEPHEN PADDON 12 EDENBROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
STEVEN B. MISNER 615 MACLEOD TR., SUITE 1100, CALGARY AB T2G 4T8, Canada
MICHAEL H. BURNS KINGSWOOD, RR 3, KING CITY ON L0G 1K0, Canada
MICHAEL ARMSTRONG 141 ADELAIDE, SUITE 1400, TORONTO ON M5H 3L5, Canada
N. GARY VAN NEST 1180 RENTON PLACE, WEST VANCOUVER BC V7G 2K4, Canada
DAVID J. HENNIGER 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
JAMES S. STEEL 920 KERFOOT CR. S.W., CALGARY AB T2V 2M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-08-19 1986-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-09-03 current 615 Macleod Trail S.e., Suite 1100, Calgary, AB T2G 4T8
Name 1986-08-20 current RESSOURCES GATEFORD INC.
Name 1986-08-20 current GATEFORD RESOURCES INC.
Status 1992-01-24 current Inactive - Discontinued / Inactif - Changement de régime
Status 1992-01-23 1992-01-24 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1986-08-20 1992-01-23 Active / Actif

Activities

Date Activity Details
1992-01-24 Discontinuance / Changement de régime Jurisdiction: Ontario
1986-08-20 Amalgamation / Fusion Amalgamating Corporation: 1598171.
1986-08-20 Amalgamation / Fusion Amalgamating Corporation: 2073684.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1991-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 615 MACLEOD TRAIL S.E.
City CALGARY
Province AB
Postal Code T2G 4T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sure-life Survival Food and Supplies Ltd. 615 Macleod Trail S.e., Suite 830, Calgary, AB T2G 4T8 1983-06-14
Bug Finders Ltd. 615 Macleod Trail S.e., Suite 830, Calgary, AB T2G 4T8 1987-04-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mind Over Money Inc. Main Floor 4722 - 1st Street Se, Calgary, AB T2G 0A2 2003-01-16
Texcan Capital Inc. #201 - 4310 Macleod Trail S.w., Calgary, AB T2G 0A4 2007-08-21
Canada Debt Assistance Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4
Anacaona Realty Group Inc. Suite 201, 4310 Macleod Trail Sw, Calgary, AB T2G 0A4 2008-09-04
Peak Tutoring Ltd. Suite 1000 4515 Macleod Trail Sw, Calgary, AB T2G 0A5 2016-02-09
Bergen Living Ltd. 161 333 Riverfront Avenue Southeast, Calgary, AB T2G 0B1 2017-11-13
Boatgas Enterprises Limited 157-333 Riverfront Ave Se, Calgary, AB T2G 0B1 2014-05-07
Ajiagem Canada Inc. 333 Riverfront Avenue Southeast, Suite 363, Calgary, AB T2G 0B1 2011-05-06
Dong Fa (canada) Corporation 115 2nd Avenue S. E., Calgary, AB T2G 0B2 1993-06-28
Revelute Inc. 210 15 Avenue Se, Unit2406, Calgary, AB T2G 0B5 2018-03-29
Find all corporations in postal code T2G

Corporation Directors

Name Address
A. LEE BARKER 211 HENRY STREET, WHITBY ON L1N 5L5, Canada
RONALD B. COLEMAN 720 13TH AVENUE S.W., SUITE 2230, CALGARY AB T2R 1M5, Canada
R. STEPHEN PADDON 12 EDENBROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
STEVEN B. MISNER 615 MACLEOD TR., SUITE 1100, CALGARY AB T2G 4T8, Canada
MICHAEL H. BURNS KINGSWOOD, RR 3, KING CITY ON L0G 1K0, Canada
MICHAEL ARMSTRONG 141 ADELAIDE, SUITE 1400, TORONTO ON M5H 3L5, Canada
N. GARY VAN NEST 1180 RENTON PLACE, WEST VANCOUVER BC V7G 2K4, Canada
DAVID J. HENNIGER 51 FOREST LANE, BEDFORD NS B4A 1H8, Canada
JAMES S. STEEL 920 KERFOOT CR. S.W., CALGARY AB T2V 2M7, Canada

Entities with the same directors

Name Director Name Director Address
149167 CANADA INC. JAMES S. STEEL 205 5TH AVE. S.W., SUITE 1800, CALGARY AB T2T 2V7, Canada
80057 CANADA LIMITED JAMES S. STEEL 920 KERFOOT CRESCENT S.W., CALGARY AB , Canada
THE KNIGHTS OF THE VINE CANADA LIMITED MICHAEL ARMSTRONG 177 TIBBARD AVENUE, TORONTO ON , Canada
IVY Data Corp. Michael Armstrong 319 Emerald Court, Saskatoon SK S7J 4A5, Canada
EXECUTRONICS LTD. MICHAEL ARMSTRONG 177 STIBBARD AVE, TORONTO ON , Canada
GOLDEN RANGE RESOURCES INC. MICHAEL ARMSTRONG 14 MCGILLIVRAY AVENUE, NORTH YORK ON M5M 2Y1, Canada
Barnes Environmental Inc. MICHAEL ARMSTRONG 209 GLENDORA AVENUE, TORONTO ON M2N 2W6, Canada
ARMSTRONG HEALTH & NUTRITION INC. MICHAEL ARMSTRONG 95 DUNLOP COURT, BRAMPTON ON L6X 5A6, Canada
SOUTHERN GEORGIAN BAY CHAMBER OF COMMERCE MICHAEL Armstrong 33 BRIDLE ROAD, PENETANGUISHENE ON L9M 1J4, Canada
EXECUTRONICS LTD. MICHAEL ARMSTRONG 95 BEDFORD PARK AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2G4T8

Similar businesses

Corporation Name Office Address Incorporation
Gateford Resources Inc. Toronto-dominion Tower, Suite 2200 P.o.box 61, Toronto, ON M5K 1E7
Beaufield Resources Inc. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7
Les Ressources Aur Inc. 1876 3e Avenue, Val D'or, QC J9P 4N7
Can-pol Resources Inc. 237 Du Limousin, St-lambert, QC J4S 1X5 1990-02-27
Les Ressources Aur Inc. 1876 3rd Avenue, Val D'or, QC J9P 4N7 1981-09-14
Jac Mel Resources Inc. 476 Roslyn, Westmount, QC H3Y 2T5 1982-04-28
Ressources G.q.r. Ltee. Cp 185, Cobalt, ON P0J 1C0 1984-06-04
Lp Human Resources 7 Erie Ave, Brantford, ON N3S 2E7 2017-02-27
Ressources T P H Inc. 2050 Mansfield St, Montreal, QC H3A 1Y9 1975-03-12
Ior Resources Ltd. 515 Roslyn, Hampstead, QC H3Y 2T6 1981-01-23

Improve Information

Please provide details on RESSOURCES GATEFORD INC. 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