TomaGold Corporation

Address:
236-410 Rue Saint-nicolas, Montreal, QC H2Y 2P5

TomaGold Corporation is a business entity registered at Corporations Canada, with entity identifier is 6338275. The registration start date is January 20, 2005. The current status is Active.

Corporation Overview

Corporation ID 6338275
Business Number 855698379
Corporation Name TomaGold Corporation
Corporation TomaGold
Registered Office Address 236-410 Rue Saint-nicolas
Montreal
QC H2Y 2P5
Incorporation Date 2005-01-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID GRONDIN 6782 rue De Lanaudiere, MONTREAL QC H2G 3B3, Canada
CIRO CUCCINIELLO 204 CROIS. GENEVA, MONT-ROYAL QC H3R 2A8, Canada
VITTORIO VIOLO 57 RUE KING, MONTRÉAL QC H3C 2P1, Canada
PIERRE LÉPINE 516 rue de la Vigne, Montréal QC H3E 1Y8, Canada
ROBERT DESJARDINS 810-400 RUE DE L'INSPECTEUR, MONTREAL QC H3C 4A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-26 current 236-410 Rue Saint-nicolas, Montreal, QC H2Y 2P5
Address 2012-05-02 2015-03-26 100-777 Rue De La Commune O, Montreal, QC H3C 1Y1
Address 2011-03-14 2012-05-02 3030, Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5
Address 2009-09-28 2011-03-14 3030, Boulevard Le Carrefour, Bureau 1003, Laval, QC H7T 2P5
Address 2005-01-20 2009-09-28 3030, Boulevard Le Carrefour, Bureau 1002, Laval, QC H7T 2P5
Name 2011-12-22 current TomaGold Corporation
Name 2011-12-22 current Corporation TomaGold
Name 2009-09-25 2011-12-22 Corporation Carbon2Green
Name 2009-09-25 2011-12-22 Carbon2Green Corporation
Name 2005-01-20 2009-09-25 Corporation de capital de risque Laurent
Name 2005-01-20 2009-09-25 Laurent Venture Capital Corporation
Status 2005-01-20 current Active / Actif

Activities

Date Activity Details
2011-12-22 Amendment / Modification Name Changed.
Section: 178
2009-09-25 Amendment / Modification Name Changed.
2006-03-15 Amendment / Modification
2005-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-28 Distributing corporation
Société ayant fait appel au public
2018 2017-03-21 Distributing corporation
Société ayant fait appel au public
2017 2016-09-19 Distributing corporation
Société ayant fait appel au public

Office Location

Address 236-410 rue Saint-Nicolas
City MONTREAL
Province QC
Postal Code H2Y 2P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Carbon2green Developments Ltd. 236-410 Rue Saint-nicolas, Montréal, QC H2Y 2P5 2007-03-01
Louise Courteau Édition Inc. 236-410 Rue Saint-nicolas, Montréal, QC H2Y 2P5 1981-03-30
Corporation Tomasouth 236-410 Rue Saint-nicolas, Montréal, QC H2Y 2P5 2017-12-12
12137526 Canada Inc. 236-410 Rue Saint-nicolas, Montréal, QC H2Y 2P5 2020-06-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loana Inc. 236-410 St-nicolas, Montréal, QC H2Y 2P5 2020-08-11
Gestion Nal Inc. 410 Rue Saint-nicolas, Bur 105, Montréal, QC H2Y 2P5 2020-01-26
11112546 Canada Inc. 410-236 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-11-23
10963933 Canada Inc. 410 Rue Saint Nicolas, Montréal, QC H2Y 2P5 2018-08-27
Shinzoom Nouveau United Corp. 410, St-nicolas Street, Suite 236, Montréal, QC H2Y 2P5 2017-09-25
10392731 Canada Inc. 410 Rue St-nicolas, Suite 236, Montréal, QC H2Y 2P5 2017-09-05
Tungsten Flexpay Inc. 410 Saint-nicolas, Suite 007, Montreal, QC H2Y 2P5 2016-12-29
Biominerales Pharma Corp. 410 St-nicolas Street, Suite 236, Montreal, QC H2Y 2P5 2016-12-14
8768820 Canada Inc. 410, St-nicolas, Unité 236, Montréal, QC H2Y 2P5 2014-01-27
Robinson Media-house Inc. 410 St- Nicolas, Suite 236, Montreal, QC H2Y 2P5 2013-11-08
Find all corporations in postal code H2Y 2P5

Corporation Directors

Name Address
DAVID GRONDIN 6782 rue De Lanaudiere, MONTREAL QC H2G 3B3, Canada
CIRO CUCCINIELLO 204 CROIS. GENEVA, MONT-ROYAL QC H3R 2A8, Canada
VITTORIO VIOLO 57 RUE KING, MONTRÉAL QC H3C 2P1, Canada
PIERRE LÉPINE 516 rue de la Vigne, Montréal QC H3E 1Y8, Canada
ROBERT DESJARDINS 810-400 RUE DE L'INSPECTEUR, MONTREAL QC H3C 4A8, Canada

Entities with the same directors

Name Director Name Director Address
GESTION MATTO E PAZZO INC. MATTO E PAZZO MANAGEMENT INC. CIRO CUCCINIELLO 204 Geneva Crescent, Town of Mont-Royal QC H3R 2A8, Canada
FIRST LION HOLDINGS INC. Ciro Cucciniello 1980 Sherbrooke Street West, Suite 400, Montreal QC H3H 1E8, Canada
FRANK CAVALLARO FOUNDATION CIRO CUCCINIELLO 1980 RUE SHERBROOKE OUEST , SUITE 400, MONTREAL QC H3H 1E8, Canada
TECH4CABLE INC. CIRO CUCCINIELLO 1900 RUE SHERBROOKE OUEST, #300, MONTREAL QC H3H 1E6, Canada
MATTO E PAZZO PRODUCTIONS INC. Ciro Cucciniello 204 Geneva Crescent, Mont-Royal QC H3R 2A8, Canada
7590059 Canada Inc. Ciro Cucciniello 1980 Sherbrooke Street West, Suite 400, Montreal QC H3H 1E8, Canada
DONLEN FLEET LEASING LTD. CIRO CUCCINIELLO 1980 Sherbrooke Street West, Suite 400, MONTREAL QC H3H 1E8, Canada
REGMONT HOLDINGS LIMITED Ciro Cucciniello 204 Geneva crescent, Town of Mount Royal QC H3R 2A8, Canada
CASA D'ITALIA FOUNDATION CIRO CUCCINIELLO 1900 SHERBROOKE STREET WEST, SUITE 300, MONTREAL QC H3H 1E6, Canada
EPTHECA SOLUTIONS INC . CIRO CUCCINIELLO 204 GENEVA CRESCENT, MONT-ROYAL QC H3R 2A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2P5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
Td Mortgage Investment Corporation 324 8th Avenue Sw, Suite 900, Calgary, AB T2P 2Z2
Prime Digits Corporation 446 Michel-parizeau, Gatineau, QC J9J 3X2 2005-12-16
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
Systemes Bo-ox Corporation 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 1987-06-25
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07

Improve Information

Please provide details on TomaGold 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