New Sleeper Gold Corp.

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

New Sleeper Gold Corp. is a business entity registered at Corporations Canada, with entity identifier is 6160948. The registration start date is November 17, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6160948
Business Number 870563400
Corporation Name New Sleeper Gold Corp.
Corporation Aurifère New Sleeper
Registered Office Address 199 Bay Street, Suite 5300
Commerce Court West
Toronto
ON M5L 1B9
Incorporation Date 2003-11-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
JAMES A. CROMBIE SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
IAN ROZIER 5329 SEASIDE PLACE, WEST VANCOUVER BC V7W 3E2, Canada
DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
PETER NIXON 901 LAKE DRIVE NORTH, RR #2, KESWICK ON L4P 3E9, Canada
VIJAY KIRPALANI 30, COMMEWIJNESTRAAT, PARAMARIBO , Suriname
D. BRUCE MCLEOD #205, 175 WEST 4TH STREET, NORTH VANCOUVER BC V7M 1H6, Canada
LEANNE M. BAKER 480 RIDGE ROAD, TIBURON CA 94920, United States
LORRAINE ALTENWEG 12432-51A AVENUE, EDMONTON AB T6H 0N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-17 current 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Name 2003-12-31 current New Sleeper Gold Corp.
Name 2003-12-31 current Corporation Aurifère New Sleeper
Name 2003-11-17 2003-12-31 New Sleeper Gold Corp.
Name 2003-11-17 2003-12-31 Corporation Aurifere New Sleeper
Status 2004-03-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-17 2004-03-15 Active / Actif

Activities

Date Activity Details
2003-12-31 Amendment / Modification Name Changed.
Directors Limits Changed.
2003-11-17 Incorporation / Constitution en société

Office Location

Address 199 BAY STREET, SUITE 5300
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vector Aerospace Engine Services-atlantic Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1998-04-23
Centran Investments Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 1974-05-17
4011201 Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-02-07
Rhone 2006 Securities Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-04-11
Sysco Milton, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-06-15
Sysco Food Services of Vancouver, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Sysco Central Ontario, Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Rhone 2007 Sp Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-09-08
Itabira Canada Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
Itabira North America Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2006-10-13
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
JAMES A. CROMBIE SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
IAN ROZIER 5329 SEASIDE PLACE, WEST VANCOUVER BC V7W 3E2, Canada
DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
PETER NIXON 901 LAKE DRIVE NORTH, RR #2, KESWICK ON L4P 3E9, Canada
VIJAY KIRPALANI 30, COMMEWIJNESTRAAT, PARAMARIBO , Suriname
D. BRUCE MCLEOD #205, 175 WEST 4TH STREET, NORTH VANCOUVER BC V7M 1H6, Canada
LEANNE M. BAKER 480 RIDGE ROAD, TIBURON CA 94920, United States
LORRAINE ALTENWEG 12432-51A AVENUE, EDMONTON AB T6H 0N4, Canada

Entities with the same directors

Name Director Name Director Address
Palmarejo Silver and Gold Corporation Corporation Argentifère et Aurifère Palmarejo D. BRUCE MCLEOD 175 WEST 4TH STREET, SUITE 205, NORTH VANCOUVER BC V7M 1H6, Canada
Ariane Gold Corp. D. BRUCE MCLEOD 205 - 175 WEST 4TH ST., NORTH VANCOVER BC V7M 1H6, Canada
CONNECTIONS CANADA REALTY CORP. D. BRUCE MCLEOD 6480 MADRONA CRES, WEST VANCOUVER BC V7W 2J8, Canada
Sherwood Copper Corporation D. BRUCE MCLEOD 1030 GROVELAND PLACE, WEST VANCOUVER BC V7S 1Z5, Canada
Palmarejo Acquisition Corporation D. BRUCE MCLEOD #205, 175 WEST 4TH STREET, NORTH VANCOUVER BC V7M 1H6, Canada
New Sleeper Gold Corporation · Corporation Aurifère New Sleeper D. BRUCE MCLEOD 175 WEST 4TH STREET, 205, NORTH VANCOUVER BC V7M 1H6, 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
New Sleeper Gold Corporation DAVID A. FENNELL SIGRIST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas
Ariane Gold Corp. DAVID A. FENNELL PROSPECT RIDGE ROAD, SIGREST HOUSE, NASSAU CB13341, Bahamas
Palmarejo Acquisition Corporation DAVID A. FENNELL SIGREST HOUSE, PROSPECT RIDGE ROAD, P.O. BOX CB13341, NASSAU , Bahamas

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
New Sleeper Gold Corporation 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9
Sleeper Apparel Ltd. 101 3e Rang O., St-simeon, QC G0C 3A0 2020-09-02
Corporation Aurifère Monarques 300-70, Rue Dalhousie, Québec, QC G1K 4B2 2011-02-16
Palmarejo Silver and Gold Corporation 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Palmarejo Silver and Gold Corporation 199 Bay Street, Suite 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
Aurifère Du Mont Skinner S.a.r.f. 555 West Hastings Street, Suite 2550, Vancouver, BC V6B 4N5 1997-01-29
Scorpio Gold (canada) Corporation #206-595, Howe Street, Vancouver, BC V6C 2T5 2006-07-10
Nat River Gold Inc. 1166 Alberni Street, Suite 1604, Vancouver, BC V6E 3Z3 2009-06-10

Improve Information

Please provide details on New Sleeper Gold Corp. 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