Joannes Gold Exploration Ltd.

Address:
70 York Street, Suite 1410, Toronto, ON M5J 1S9

Joannes Gold Exploration Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7974604. The registration start date is September 20, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7974604
Business Number 853658508
Corporation Name Joannes Gold Exploration Ltd.
Registered Office Address 70 York Street
Suite 1410
Toronto
ON M5J 1S9
Incorporation Date 2011-09-20
Dissolution Date 2015-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Arthur Thomas David Griffis 70 Charles Street, Toronto ON M5J 3M5, Canada
Frank Marzoli 7231 9th Avenue, Montreal QC H2A 3B8, Canada
Scott M. Hand 181 University Avenue, Suite 2200, Toronto ON M5H 3M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-20 current 70 York Street, Suite 1410, Toronto, ON M5J 1S9
Name 2011-09-20 current Joannes Gold Exploration Ltd.
Status 2015-10-22 current Dissolved / Dissoute
Status 2015-02-26 2015-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-09-20 2015-02-26 Active / Actif

Activities

Date Activity Details
2015-10-22 Dissolution Section: 212
2011-09-20 Incorporation / Constitution en société

Office Location

Address 70 York Street
City Toronto
Province ON
Postal Code M5J 1S9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quorum Funding (ontario) Ltd. 70 York Street, Suite 1720, Toronto, ON M5J 1S9 1991-03-26
Triax Growth Fund Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1995-11-21
Moody's Canada Inc. 70 York Street, Suite 1400, Toronto, ON M5T 1S9
York Labour Fund Inc. 70 York Street, Suite 1500, Toronto, ON M5J 1S9 1996-12-24
Tembec International Sales Corp. 70 York Street, Toronto, ON M5J 1S9 1997-07-29
Canadian Century Finance Company Inc. 70 York Street, Suite 1720, Toronto, ON M5J 1S9 1997-12-08
Lawrence Capital Partners Inc. 70 York Street, Suite 1500, Toronto, ON M5J 1S9 1999-04-29
Gmac Commercial Mortgage Securities of Canada, Inc. 70 York Street, Suite 710, Toronto, ON M5J 1S9 2002-03-25
Orvana Pacific Minerals Corp. 70 York Street, Suite 1710, Toronto, ON M5J 1S9 1990-08-30
Cinegate Financial Services Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 2000-12-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Candy Jar Music Inc. 1710-70 York Street, Toronto, ON M5J 1S9 2011-08-22
The Energy Network (ten) Inc. 70 York Street, #1720, Toronto, ON M5J 1S9 2010-10-19
Juno Asset Management Inc. 70 York Street, Suite 1410, Toronto, ON M5J 1S9 2006-12-14
Lami Peak Africa Corporation 70 York Street, Suite 1500, Toronto, ON M5J 1S9 2006-09-29
6454534 Canada Incorporated 70 York Street, Suite 1260, Toronto, Ontario, ON M5J 1S9 2005-09-27
Hsbc Insurance Agency (canada) Inc. 70 York Street, 5th Floor, Toronto, ON M5J 1S9 2002-08-06
Les Placements Micc, Limitee 70 York Street, Suite 1100, Toronto, ON M5J 1S9 1963-06-21
Kirkland Lake Engineered Wood Products Inc. 70 York Street, Suite 1120, Toronto, ON M5J 1S9 2004-12-21
Sei Charitable Foundation 70 York Street, Suite 1600, Toronto, ON M5J 1S9 2005-09-08
Micc Investments Limited 70 York Street, Suite 1100, Toronto, ON M5J 1S9
Find all corporations in postal code M5J 1S9

Corporation Directors

Name Address
Arthur Thomas David Griffis 70 Charles Street, Toronto ON M5J 3M5, Canada
Frank Marzoli 7231 9th Avenue, Montreal QC H2A 3B8, Canada
Scott M. Hand 181 University Avenue, Suite 2200, Toronto ON M5H 3M7, Canada

Entities with the same directors

Name Director Name Director Address
SOGASPE INC. FRANK MARZOLI 3565 JARRY EST, SUITE 109, MONTREAL QC H1Z 4K6, Canada
SHELL-FRAMAR CORPORATION FRANK MARZOLI 7231 9TH AVENUE, MONTREAL QC H2A 3B8, Canada
MARBAW INTERNATIONAL NICKEL CORPORATION FRANK MARZOLI 18847 PARAGON ROAD, CORNWALL ON K6H 5R5, Canada
Global Tech GPS Inc. FRANK MARZOLI 18857 PARAGON ROAD, CORNWALL ON K6H 5R5, Canada
BEAVER FASHIONS LIMITED FRANK MARZOLI 7231 9TH AVENUE, MONTREAL QC H2A 3B5, Canada
Royal Nickel Corporation FRANK MARZOLI 7231 9th Ave., Montreal QC H2A 3B8, Canada
MARSHMELLOW HOLDINGS INC. FRANK MARZOLI 7231 9TH AVE, VILLE ST MICHEL QC H2A 3B8, Canada
LES TRICOTS CLUNIAC LTEE FRANK MARZOLI 7231 9TH AVE, ST-MICHEL QC H2A 3B8, Canada
7005822 CANADA CORPORATION FRANK MARZOLI 18847 PARAGON ROAD, CORNWALL ON K6H 5R5, Canada
2938278 CANADA INC. FRANK MARZOLI 7231 9TH AVENUE, MONTREAL QC H2A 3B8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 1S9

Similar businesses

Corporation Name Office Address Incorporation
Exploration Map Gold Inc. 50 De La Barre, Suite 1603, Longueuil, QC J4K 5G2 2008-04-15
Exploration Gold Bulk Inc. 21 Northview, Montreal, QC H4X 1C8 1987-09-30
Jilbey Gold Exploration Ltd. 1700- 155 University Avenue, Toronto, ON M5H 3B7
Gold Rim Exploration Inc. 432 Royal Avenue, Kamloops, BC V2B 3P7 2007-02-23
Sst Gold Exploration Company Ltd. 15 Polson Street, Toronto, ON M5A 1A4 2011-01-19
Gold Bay Exploration Inc. 159 Frederick Street, Suite 802, Toronto, ON M5A 4P1 2006-05-05
Mackinnon Gold Exploration Ltd. 3476 Saskatchewan Drive, Regina, SK S4T 1H1 1984-06-19
Compass Gold Exploration Corporation 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2017-08-14
Chalice Gold Mines (exploration) Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 2015-03-16
La Baie De L'est - Exploration D'auriferes Limitee 4 Place Ville Marie, Suite 403, Montreal, QC H3B 2E7 1927-10-31

Improve Information

Please provide details on Joannes Gold Exploration Ltd. 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