Palmarejo Silver and Gold Corporation

Address:
199 Bay Street, Suite 5300, Toronto, ON M5L 1B9

Palmarejo Silver and Gold Corporation is a business entity registered at Corporations Canada, with entity identifier is 4290933. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4290933
Business Number 858012875
Corporation Name Palmarejo Silver and Gold Corporation
Corporation Argentifère et Aurifère Palmarejo
Registered Office Address 199 Bay Street
Suite 5300
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
MCLEOD D. BRUCE 175 WEST 4TH ST., SUITE 205, NORTH VANCOUVER BC V7M 1H6, Canada
ANTHONY WALSH 6207 OVERSTONE DR., WEST VANCOUVER BC V7M 1X6, Canada
PETER NIGHTINGALE 45A WYALONG STREET, WILLOUGHBY,, NEW SOUTH WALES, AUSTRALIA 2068, Australia
DUDLEY LEITCH 41 CARNABY STREET, MACGREGOR, QUEENSLAND, AUSTRALIA 4109, Australia
DAVID A. FENNELL SIGREST HOUSE PROPSECT RIDGE RD, P.O. BOX CB13341, NASSUA BAHAMAS, Bahamas
KENNETH MACDONALD PHILLIPS 30 THOMPSON STREET, MOSMAN, NEW SOUTH WALES, AUSTRALIA 2088, Australia
JAMES A. CROMBIE SIGREST HOUSE PROPSECT RIDGE RD, P.O. BOX CB13341, NASSUA BAHAMAS, Bahamas
NORMAN SECKOLD 12A BROOK ST., LINLEY POINT,, NEW SOUTH WALES, AUSTRALIA 2066, Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-21 current 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Name 2005-12-15 current Palmarejo Silver and Gold Corporation
Name 2005-12-15 current Corporation Argentifère et Aurifère Palmarejo
Name 2005-03-21 2005-12-15 Palmarejo Gold Corporation
Name 2005-03-21 2005-12-15 Corporation Aurifère Palmarejo
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-03-21 2006-01-01 Active / Actif

Activities

Date Activity Details
2005-12-15 Amendment / Modification Name Changed.
2005-03-21 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-08 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Palmarejo Silver and Gold Corporation 199 Bay Street, Suite 5300 Commerce Court West, Toronto, ON M5L 1B9

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
MCLEOD D. BRUCE 175 WEST 4TH ST., SUITE 205, NORTH VANCOUVER BC V7M 1H6, Canada
ANTHONY WALSH 6207 OVERSTONE DR., WEST VANCOUVER BC V7M 1X6, Canada
PETER NIGHTINGALE 45A WYALONG STREET, WILLOUGHBY,, NEW SOUTH WALES, AUSTRALIA 2068, Australia
DUDLEY LEITCH 41 CARNABY STREET, MACGREGOR, QUEENSLAND, AUSTRALIA 4109, Australia
DAVID A. FENNELL SIGREST HOUSE PROPSECT RIDGE RD, P.O. BOX CB13341, NASSUA BAHAMAS, Bahamas
KENNETH MACDONALD PHILLIPS 30 THOMPSON STREET, MOSMAN, NEW SOUTH WALES, AUSTRALIA 2088, Australia
JAMES A. CROMBIE SIGREST HOUSE PROPSECT RIDGE RD, P.O. BOX CB13341, NASSUA BAHAMAS, Bahamas
NORMAN SECKOLD 12A BROOK ST., LINLEY POINT,, NEW SOUTH WALES, AUSTRALIA 2066, Australia

Entities with the same directors

Name Director Name Director Address
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
Alpha Exchange Inc. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
6753574 CANADA INC. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
Sisterverse Inc. ANTHONY WALSH 143 - 33 CITY CENTRE DR., SUITE 331, MISSISSAUGA ON L5B 4G2, Canada
Galerie Synesthesie Inc. ANTHONY WALSH 2155 ST. JACQUES STREET, MONTREAL QC H3J 2T6, Canada
Palmarejo Acquisition Corporation ANTHONY WALSH 6207 OVERSTONE DRIVE, WEST VANCOUVER BC V7W 1X6, Canada
7500475 Canada Inc. Anthony Walsh 200-508 Water's Edge Crescent, West Vancouver BC V7T 0A2, Canada
MAVRIK AVIATION INC. ANTHONY WALSH 5313 5B AVE, DELTA BC V4M 1K4, Canada
A. Walsh Investments Inc. Anthony Walsh 2155, Rue St-Jacques O., Montreal QC H3J 2T6, Canada
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU BAHAMAS, Bahamas

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Palmarejo Acquisition Corporation 199 Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-10-25
Corporation Aurifère Monarques 300-70, Rue Dalhousie, Québec, QC G1K 4B2 2011-02-16
New Sleeper Gold Corporation 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Origin Gold Corporation 1801 Mcgill College Ave, Suite 950, Montreal, QC H3A 2N4 2012-04-20
Reunion Gold Corporation 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Scorpio Gold (canada) Corporation #206-595, Howe Street, Vancouver, BC V6C 2T5 2006-07-10
New Sleeper Gold Corp. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2003-11-17
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Andaman Gold Corporation Royal Bank Plaza, 200 Bay Street, South Tower, Suite 3220, Toronto, ON M5J 2J4 2003-01-24
Atlantic Gold Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3

Improve Information

Please provide details on Palmarejo Silver and Gold Corporation 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