Queensgate Resources Corporation

Address:
493 Chemin De La Grande CÔte, St-eustache, QC J7P 1K3

Queensgate Resources Corporation is a business entity registered at Corporations Canada, with entity identifier is 6909175. The registration start date is January 22, 2008. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6909175
Business Number 823676218
Corporation Name Queensgate Resources Corporation
Corporation de Ressources Queensgate
Registered Office Address 493 Chemin De La Grande CÔte
St-eustache
QC J7P 1K3
Incorporation Date 2008-01-22
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
RONALD KOPAS 15 WETHERBY GARDENS, LONDON SW5 0JW, United Kingdom
JOHN KERR 2602-1155 HOMER STREET, VANCOUVER BC V6B 5T5, Canada
JOHN BURGESS 5391 DUROCHER, OUTREMONT QC H2V 3X9, Canada
MARC-ANDRÉ LAVOIE 5955 WILDERTON APT PHK, MONTRÉAL QC H3S 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-01-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-01-22 current 493 Chemin De La Grande CÔte, St-eustache, QC J7P 1K3
Name 2008-01-22 current Queensgate Resources Corporation
Name 2008-01-22 current Corporation de Ressources Queensgate
Status 2011-08-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-01-22 2011-08-04 Active / Actif

Activities

Date Activity Details
2008-01-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2008-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Queensgate Resources Corporation 2200 Hsbc Building, 885 West Georgia Street, Vancouver, BC V6C 3E8

Office Location

Address 493 CHEMIN DE LA GRANDE CÔTE
City ST-EUSTACHE
Province QC
Postal Code J7P 1K3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4508858 Canada Inc. 493, Chemin Grande-côte, Saint-eustache, QC J7P 1K3 2009-01-20
6798543 Canada Inc. 493, Chemin Grande-cÔte, Saint-eustache, QC J7P 1K3 2007-06-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4479581 Canada Inc. 115 Marie Victorin, Condo 3, St-eustache, QC J7P 0A4 2008-05-16
7689594 Canada Inc. 303 Des Capucines, St-eustache, QC J7P 0A7 2010-10-31
6443788 Canada LimitÉe 307, Des Capucines, St.eustache, QC J7P 0A7 2005-09-06
8076413 Canada Inc. 316, Rue Des Jonquilles, Saint-eustache, QC J7P 0A9 2012-01-10
Axent SupÉrieur Inc. 316 Rue Des Jonquilles, St-eustache, QC J7P 0A9 2007-03-30
3853454 Canada Inc. 295 Rue Des Jonquilles, Saint-eusatche, QC J7P 0A9 2001-02-09
7215291 Canada Inc. 295 Rue Des Jonquilles, Saint Eustache, QC J7P 0A9 2009-07-29
8318506 Canada Inc. 537 Rue Des Aster, St Eustache, QC J7P 0B2 2012-10-04
7189231 Canada Inc. 549, Des Asters, St-eustache, QC J7P 0B2 2009-06-11
4258037 Canada Inc. 562, Rue Des Asters, Saint-eustache, QC J7P 0B2 2004-09-27
Find all corporations in postal code J7P

Corporation Directors

Name Address
RONALD KOPAS 15 WETHERBY GARDENS, LONDON SW5 0JW, United Kingdom
JOHN KERR 2602-1155 HOMER STREET, VANCOUVER BC V6B 5T5, Canada
JOHN BURGESS 5391 DUROCHER, OUTREMONT QC H2V 3X9, Canada
MARC-ANDRÉ LAVOIE 5955 WILDERTON APT PHK, MONTRÉAL QC H3S 2V1, Canada

Entities with the same directors

Name Director Name Director Address
Xerox Canada Retiree Association Inc. JOHN BURGESS 10 RICHARD BUTLER DRIVE, ASHBURN ON L0B 1A0, Canada
JOHN BURGESS MEDICAL SERVICES INC. JOHN BURGESS 3133 ANGUS STREET, REGINA SK S4S 1P5, Canada
Ethipedia INC. John Burgess 5391 Durocher Avenue, Montreal QC H2V 3X9, Canada
The Faculty Club of the University of Toronto John Kerr 41 Willcocks Street, Toronto ON M5S 3G3, Canada
THE CANADIAN SAILING FOUNDATION JOHN KERR 162 Gilwood Park Drive, Penetanguishene ON L9M 1Z6, Canada
CANADIAN PINTO HORSE ASSOCIATION JOHN KERR 34545 RR 21, Red Deer County AB T0M 0K0, Canada
SAIL CANADA JOHN KERR 162 GILWOOD, PENETANGUISHENE ON L9M 1Z6, Canada
ST-PIE LUMBER INC. · BOIS FRANCS ST-PIE INC. JOHN KERR 274 WILLOWTREE, ROSEMERE QC J7A 2E3, Canada
BlackRock Metals Inc. MARC-ANDRÉ LAVOIE 5955 WILDERTON AVE., #7K, MONTREAL QC H2S 2V1, Canada
6945295 CANADA INC. MARC-ANDRÉ LAVOIE 4910 Victoria Avenue, Montreal QC H3W 2N1, Canada

Competitor

Search similar business entities

City ST-EUSTACHE
Post Code J7P 1K3

Similar businesses

Corporation Name Office Address Incorporation
7030231 Canada Inc. 9 Queensgate Crt., Markham, ON L3R 8L6 2008-09-08
Queensgate Row Ltd. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2019-06-11
Sunnylin Auto Products Ltd. 8 Queensgate Crt, Markham, ON L3R 8L5 2010-06-19
Stadium Blue Inc. 1 Queensgate Blvd., Unit # 10, Bolton, ON L7E 2X7 2006-02-23
Jickley (canada) Inc. 34 Queensgate Court, Markham, ON L3R 8L4 1987-03-24
Jadcan Equipment Ltd. 1 Queensgate Boulevard, Bolton, ON L0P 1A0 1984-10-22
Queensgate Services Ltd. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2012-12-28
7526415 Canada Limited 28 Queensgate Court, Markham, ON L3R 8L4 2010-04-14
Queensgate Sentry Corp. 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 2015-07-15
Mongolian Resources Holdings Corporation 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2006-04-05

Improve Information

Please provide details on Queensgate Resources 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