TVX Gold Inc./Or TVX Inc.

Address:
40 King St. West, Suite 5200, Toronto, ON M5H 3Y2

TVX Gold Inc./Or TVX Inc. is a business entity registered at Corporations Canada, with entity identifier is 4143132. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4143132
Business Number 101101350
Corporation Name TVX Gold Inc./Or TVX Inc.
Registered Office Address 40 King St. West
Suite 5200
Toronto
ON M5H 3Y2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN W. IVANY 412 BRUNSWICK AVE., TORONTO ON M5R 2Z4, Canada
SCOTT A. CALDWELL 452 DRUMMOND ROAD, OAKVILLE ON L6J 4L6, Canada
BRIAN W. PENNY 36 SOUTHDALE DRIVE, MARKHAM ON L3P 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-01-31 current 40 King St. West, Suite 5200, Toronto, ON M5H 3Y2
Address 2003-01-31 2003-01-31 40 King St. West, Suite 5200, Toronto, ON M5H 3C2
Name 2003-01-31 current TVX Gold Inc./Or TVX Inc.
Status 2003-12-31 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-12-11 2003-12-31 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-01-31 2003-12-11 Active / Actif

Activities

Date Activity Details
2003-12-31 Discontinuance / Changement de régime Jurisdiction: Ontario
2003-01-31 Arrangement
2003-01-31 Amalgamation / Fusion Amalgamating Corporation: 4082389.
Section:
2003-01-31 Amalgamation / Fusion Amalgamating Corporation: 4141423.
Section:

Office Location

Address 40 KING ST. WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3202526 Canada Limited 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 1995-11-20
Entreprises Spatiales Boeing Nord Americain Canada, Inc. 40 King St. West, Suite 5800, Scotia Plaza, Toronto, ON M5H 3Z7 1996-04-30
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Experchem Laboratories Inc. 40 King St. West, Suite 5800, Toronto, ON M5H 3S1
3537501 Canada Limited 40 King St. West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1999-05-27
Objective Systems Integrators Canada, Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1999-07-07
Sylinc Research Inc. 40 King St. West, Suite 4400 (aljp), Toronto, ON M5H 3Y4 1999-10-20
3676145 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 1999-10-29
3722139 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 2000-02-17
3722228 Canada Inc. 40 King St. West, Suite 2100, Toronto, ON M5H 3C2 2000-02-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
JOHN W. IVANY 412 BRUNSWICK AVE., TORONTO ON M5R 2Z4, Canada
SCOTT A. CALDWELL 452 DRUMMOND ROAD, OAKVILLE ON L6J 4L6, Canada
BRIAN W. PENNY 36 SOUTHDALE DRIVE, MARKHAM ON L3P 1J7, Canada

Entities with the same directors

Name Director Name Director Address
ECHO BAY MINES LTD. JOHN W. IVANY 1 PLACE PIER COURT, UNIT 605, TORONTO ON M8V 3W9, Canada
6357458 CANADA INC. SCOTT A. CALDWELL 6596 MASTERS DRIVE, RENO NV 89511, United States
ECHO BAY MINES LTD. SCOTT A. CALDWELL 2765 SPIRIT ROCK TRAIL, RENO NV 89511, United States
GUYANA GOLDFIELDS INC. SCOTT A. CALDWELL 6596 MASTERS DRIVE, RENO NV 89511, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
Gold Follow Gold Financial Services Inc. 15 Harrowsmith Place, Richmond Hill, ON L4E 2K1 2011-08-18
La Bijouterie Max Gold Ltee 620 Cathcart St, Suite 500, Montreal, QC 1975-05-12
Aurvista Gold Corporation 250, Place D'youville, 2nd Floor, Montreal, QC H2Y 2B6
Les Entreprises Fre-gold Ltee 1550 Ste-catherine East, Montreal, QC H2L 2J2 1978-04-26
La Premiere Corporation Financiere Gold 1410 Stanley Street, Suite 600, Montreal, QC H3A 1P8 1978-11-09
Produits De Sante Gold N' Worlds Inc. 2140 Crescent Street, Montreal, QC H3G 2B8 1989-03-09
Les Investissements Immobiliers Bass-gold Ltee 640 Cathcart St., Suite 309, Montreal, QC H3B 1M3 1979-09-27
Alan Gold Associes Ltee 3475 Mountain Street, Suite 804, Montreal, QC 1977-01-11
Lira Gold Fabrication Incorporee 345 Thompson Blvd., St-laurent, QC H4N 1C2 1983-01-14
Les Tissus G. Gold (canada) Ltee 9494 St-lawrence Boulevard, Montreal, QC H2N 1P4 1978-05-11

Improve Information

Please provide details on TVX Gold Inc./Or TVX 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