AURVISTA GOLD CORPORATION

Address:
250, Place D'youville, 2nd Floor, Montreal, QC H2Y 2B6

AURVISTA GOLD CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7896425. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7896425
Business Number 808685267
Corporation Name AURVISTA GOLD CORPORATION
Maple Gold Mines Ltd.
Registered Office Address 250, Place D'youville
2nd Floor
Montreal
QC H2Y 2B6
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
Janine North 3520 Oceanview Drive, Box 276, Queen Charlotte BC V0T 1S0, Canada
Pierre B. Lebel 629 Verona Place, Vancouver BC V7N 3A4, Canada
Akiko Levinson 1807 West 14th Avenue, Vancouver BC V6J 2J8, Canada
B. Matthew Hornor 560 Esquimalt Avenue, West Vancouver BC V7T 1J4, Canada
Gerald P. McCarvill 1001-38 Avenue Road, Toronto ON M5R 2G2, Canada
David W. Broughton 4981 Water Lane, West Vancouver BC V7W 1K4, Canada
Sean Charland 1902-172 Sumarch Street, Toronto ON M5A 0C3, Canada
Maurice A. Tagami 206 Chestnut Place, Port Moody BC V3H 5G3, Canada
G. EDMUND KING 25 GEORGE STREET, SUITE 703, TORONTO ON M5A 4L8, Canada
Jay Chmelauskas 1160 Lawson Avenue, Vancouver BC V7T 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-29 current 250, Place D'youville, 2nd Floor, Montreal, QC H2Y 2B6
Address 2011-06-22 2012-03-29 1200 Mcgill College Avenue, Suite 1240, Montreal, QC H3B 4G7
Name 2017-11-14 current Maple Gold Mines Ltd.
Name 2011-06-22 current AURVISTA GOLD CORPORATION
Name 2011-06-22 2017-11-14 AURVISTA GOLD CORPORATION
Name 2011-06-22 2017-11-14 CORPORATION AURIFÈRE AURVISTA
Status 2011-06-23 current Active / Actif

Activities

Date Activity Details
2017-11-14 Amendment / Modification Name Changed.
Section: 178
2011-06-22 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario
Section: 192

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-07-18 Distributing corporation
Société ayant fait appel au public
2019 2019-07-18 Distributing corporation
Société ayant fait appel au public
2018 2018-06-15 Distributing corporation
Société ayant fait appel au public
2017 2017-08-15 Distributing corporation
Société ayant fait appel au public

Office Location

Address 250, Place d'Youville
City MONTREAL
Province QC
Postal Code H2Y 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Nissi Inc. 250, Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2007-03-06
Exportation E.l.o.h.a. Inc. 250, Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2013-08-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Minoas Capital Corporation Inc. 250 Place D'youville, 2nd Floor, Montréal, QC H2Y 2B6 2011-03-18
7228244 Canada Inc. 308, Place D'youville, Montréal, QC H2Y 2B6 2009-08-21
7069715 Canada Inc. 250 Place D'youville, 2e étage, Montréal, QC H2Y 2B6 2008-10-30
Ideabuena Corporation 300 Place D'youville, Suite 33, Montreal, QC H2Y 2B6 2007-02-08
Pavillon Chatsworth Inc. 200-250, Place D'youville, Montreal, QC H2Y 2B6 2004-10-07
Minerals Company of Canada Mcc-mintech Inc. 300 Place D'youville C40, Montreal, QC H2Y 2B6 2002-06-13
4054181 Canada Inc. 300 Place D`youville C40, Montreal, QC H2Y 2B6 2002-04-24
3939618 Canada Inc. 300 Place D'youville, Bureau B-10, Montreal, QC H2Y 2B6 2001-09-01
3901122 Canada Inc. 298 Place D'youville, Montreal, QC H2Y 2B6 2001-05-28
3897222 Canada Inc. 250 Place D'youville, 2e Étage, MontrÉal, QC H2Y 2B6 2001-05-18
Find all corporations in postal code H2Y 2B6

Corporation Directors

Name Address
Janine North 3520 Oceanview Drive, Box 276, Queen Charlotte BC V0T 1S0, Canada
Pierre B. Lebel 629 Verona Place, Vancouver BC V7N 3A4, Canada
Akiko Levinson 1807 West 14th Avenue, Vancouver BC V6J 2J8, Canada
B. Matthew Hornor 560 Esquimalt Avenue, West Vancouver BC V7T 1J4, Canada
Gerald P. McCarvill 1001-38 Avenue Road, Toronto ON M5R 2G2, Canada
David W. Broughton 4981 Water Lane, West Vancouver BC V7W 1K4, Canada
Sean Charland 1902-172 Sumarch Street, Toronto ON M5A 0C3, Canada
Maurice A. Tagami 206 Chestnut Place, Port Moody BC V3H 5G3, Canada
G. EDMUND KING 25 GEORGE STREET, SUITE 703, TORONTO ON M5A 4L8, Canada
Jay Chmelauskas 1160 Lawson Avenue, Vancouver BC V7T 3E5, Canada

Entities with the same directors

Name Director Name Director Address
PARTA CAPITAL CROISSANCE I INC. G. Edmund King 703-25 George Street, Toronto ON M5A 4L8, Canada
ENGAGEMENT LABS INC. G. EDMUND KING 25 GEORGE 703, TORONTO ON M5A 4L8, Canada
X-TERRA RESOURCES CORPORATION G. Edmund King 4 King Street West, Suite 1500, Toronto ON M5H 1B6, Canada
NORVISTA CAPITAL CORPORATION G. EDMUND KING 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
North Star Wellness Inc. G. Edmund King 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada
STARSEED HOLDINGS INC. G. Edmund King 1 Richmond Street West, Suite 702, Toronto ON M5H 3W4, Canada
X-TERRA RESOURCES CORPORATION Gerald P. McCarvill 4 King Street West, Suite 1500, Toronto ON M5H 1B6, Canada
Park Avenue Capital Inc. GERALD P. MCCARVILL 294 DAWLISH AVE., NORTH YORK ON M4N 1J5, Canada
NORVISTA CAPITAL CORPORATION GERALD P. MCCARVILL 1500 - 4 KING STREET WEST, TORONTO ON M5H 1B6, Canada
WEST FOURTH CAPITAL INC. Janine North 3520 Oceanview Drive, Box 276, Queen Charlotte BC V0T 1S0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2B6

Similar businesses

Corporation Name Office Address Incorporation
Mines D'or Duquesne Gold Mines Inc. Suite 2500, Park Place, 666 Burrard Street, Vancouver, BC V6C 2X8 1986-05-06
La Premiere Corporation Financiere Gold 1410 Stanley Street, Suite 600, Montreal, QC H3A 1P8 1978-11-09
Andaman Gold Corporation Royal Bank Plaza, 200 Bay Street, South Tower, Suite 3220, Toronto, ON M5J 2J4 2003-01-24
Jerome Gold Mines Corporation 111 Richmond St. West, Suite 1017, Toronto, ON M5H 2G4
Atlantic Gold Corporation 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
Mines D'or Queenston Limitee 111 Richmond Street West, Suite 1116, Toronto, ON M5H 2G4
Orex Gold Mines Ltd. 1 Place Ville-marie, Suite 1900, Montreal, QC H3B 2C3
Les Mines D'or Visible Inc. 147, Avenue Québec, Porte Arrière, Rouyn-noranda, QC J9X 6M8 2007-01-24
Corporation Gold Treegenic 620 St. Jacques, Suite 110, Montréal, QC H3C 1C7 2000-12-20
Mines D'or Incanore LtÉe 712c 12th Street, New Westminster, BC V3M 4J6 1996-10-09

Improve Information

Please provide details on AURVISTA 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