GUYANA GOLDFIELDS INC.

Address:
375 University Avenue, Suite 802, Toronto, ON M5G 2J5

GUYANA GOLDFIELDS INC. is a business entity registered at Corporations Canada, with entity identifier is 8739323. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8739323
Business Number 851216978
Corporation Name GUYANA GOLDFIELDS INC.
Registered Office Address 375 University Avenue
Suite 802
Toronto
ON M5G 2J5
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
PATRICK J. SHERIDAN THE COURT, CHARTERS, CHARTERS ROAD, APT. 14 SUNNINGHILL, ASCOT, BERKSHIRE S159QZ, United Kingdom
MICHAEL BARRY RICHINGS 30 MONTGOMERY CT., PORT LUDLOW WA 98365, United States
ALAN FERRY 20 MUNRO BOULEVARD, NORTH YORK ON M2P 1B9, Canada
DAVID MALCOLM BEATTY 167 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
JEAN-PIERRE CHAUVIN 298 RIVER SIDE DRIVE, OAKVILLE ON L6K 3N4, Canada
RENE LUIS JOSEPH MARION 30 CHURCH STREET, SUITE 402, TORONTO ON M5E 1S7, Canada
DANIEL JOSEPH NOONE 29 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G6, Canada
Wendy Wai Ting Kei 227 Melrose Avenue, Toronto ON M5M 1Y9, Canada
SCOTT A. CALDWELL 6596 MASTERS DRIVE, RENO NV 89511, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-07 current 375 University Avenue, Suite 802, Toronto, ON M5G 2J5
Address 2019-01-16 2019-03-07 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5
Address 2014-04-01 2019-01-16 14 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5
Name 2014-04-01 current GUYANA GOLDFIELDS INC.
Status 2014-04-01 current Active / Actif

Activities

Date Activity Details
2020-08-25 Arrangement
2014-04-01 Amalgamation / Fusion Amalgamating Corporation: 6357458.
Section: 184 1
2014-04-01 Amalgamation / Fusion Amalgamating Corporation: 8739315.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-22 Distributing corporation
Société ayant fait appel au public
2019 2018-05-01 Distributing corporation
Société ayant fait appel au public
2018 2017-05-02 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Guyana Goldfields Inc. 141 Adelaide Street West, Suite 1608, Toronto, ON M5H 3L5 2005-03-02

Office Location

Address 375 University Avenue
City Toronto
Province ON
Postal Code M5G 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Breast Cancer Foundation 375 University Avenue, Suite 301, Toronto, ON M5G 2J5 1992-10-27
Financial Planning Standards Council 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 1995-11-10
Fp Canada Research Foundation 375 University Avenue, Suite 902, Toronto, ON M5G 2J5 2004-10-14
Stacy Driscoll Holdings Inc. 375 University Avenue, Charlottetown, PE C1A 4N4 2011-04-22
Alliance of Medical Radiation and Imaging Technologists Regulators of Canada 375 University Avenue, Suite 300, Toronto, ON M5G 2J5 2011-09-28
8383553 Canada Inc. 375 University Avenue, Charlottetown, PE C1A 4N4 2013-02-21
Pei Audiology Inc. 375 University Avenue, Suite #4b, Charlottetown, PE C1A 4N4 2013-07-04
Chhlin Inc. 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 2017-06-08
Fp Canada 375 University Avenue, Suite #902, Toronto, ON M5G 2J5
Kenda Studios Ltd. 375 University Avenue, C/o Staples Studio, Toronto, ON M5G 2J5 2019-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flower Mary Inc. 801 - 375 University Avenue, Toronto, ON M5G 2J5 2018-09-30
Direction X Corporation 375 University Avenue, Suite 102, Direction X Corporation, Toronto, ON M5G 2J5 2018-08-24
Stacy Yeh Medicine Professional Corporation 801-375 University Ave., Qikiqtani General Hospital, Toronto, ON M5G 2J5 2018-07-17
Nexxt Intelligence Inc. 375 University Ave., Staples Studio, Toronto, ON M5G 2J5 2015-09-01
Pacific Services Canada Limited 375, University Avenue, Suite 600, Toronto, ON M5G 2J5 2011-06-07
Operation Smile Canada Foundation 375 University Ave, Suite 204, Toronto, ON M5G 2J5 2010-08-30
Direct Flights International Inc. 375 University Ave, Toronto, ON M5G 2J5 2019-08-02
Legazelle Corporation 375 University Avenue, Staples Studio C/o Andrei Gulnev, Toronto, ON M5G 2J5 2020-07-23
12338874 Canada Inc. 375 University Avenue, Toronto, ON M5G 2J5 2020-09-14

Corporation Directors

Name Address
PATRICK J. SHERIDAN THE COURT, CHARTERS, CHARTERS ROAD, APT. 14 SUNNINGHILL, ASCOT, BERKSHIRE S159QZ, United Kingdom
MICHAEL BARRY RICHINGS 30 MONTGOMERY CT., PORT LUDLOW WA 98365, United States
ALAN FERRY 20 MUNRO BOULEVARD, NORTH YORK ON M2P 1B9, Canada
DAVID MALCOLM BEATTY 167 ROSEDALE HEIGHTS DRIVE, TORONTO ON M4T 1C7, Canada
JEAN-PIERRE CHAUVIN 298 RIVER SIDE DRIVE, OAKVILLE ON L6K 3N4, Canada
RENE LUIS JOSEPH MARION 30 CHURCH STREET, SUITE 402, TORONTO ON M5E 1S7, Canada
DANIEL JOSEPH NOONE 29 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G6, Canada
Wendy Wai Ting Kei 227 Melrose Avenue, Toronto ON M5M 1Y9, Canada
SCOTT A. CALDWELL 6596 MASTERS DRIVE, RENO NV 89511, United States

Entities with the same directors

Name Director Name Director Address
6357458 CANADA INC. ALAN FERRY 20 MUNRO BOULEVARD, NORTH YORK ON M2P 1B9, Canada
EKWAN TECHNOLOGY CORPORATION ALAN FERRY 20 MUNRO BLVD, NORTH YORK ON M2P 1B9, Canada
PERU URANIUM INC. ALAN FERRY 20 MUNRO BLVD., TORONTO ON M2P 1B9, Canada
COPPERCORP INC. ALAN FERRY 20 MUNRO BOULEVARD, NORTH YORK ON M2P 1B9, Canada
Avalon Rare Metals Inc. Alan Ferry 33 Kirkdale Cres, Toronto ON M3B 2J7, Canada
6357458 CANADA INC. DANIEL JOSEPH NOONE 29 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G6, Canada
6357458 CANADA INC. David Malcolm Beatty 167 Rosedale Heights Drive, Toronto ON M4T 1C7, Canada
6357458 CANADA INC. Jean-Pierre Chauvin 298 River Side Drive, Oakville ON L6K 3N4, Canada
6357458 CANADA INC. Michael Barry Richings 30 Montgomery Ct., Port Ludlow WA 98365, United States
COPPERCORP INC. PATRICK J. SHERIDAN THE COURT, CHARTERS, CHARTERS ROAD, APT. 14 SUNNINGHILL, SSCOT, BERKSHIRE S159QZ, United Kingdom

Competitor

Search similar business entities

City Toronto
Post Code M5G 2J5

Similar businesses

Corporation Name Office Address Incorporation
Brex-guyana Resources Inc. 620 Rue St-jacques Ouest, Suite 205, Montreal, QC H3C 1C7 1989-02-20
Les Distilleries Guyana (canada) Limitee 261 St James Street West, 2nd Floor, Montreal, QC H2Y 1M6 1976-11-22
Go Guyana Limited 7-90 Little Creek Rd, Mississauga, ON L5R 0E9 2018-09-18
Guyana Children's Aid, Inc. 6503 30th Street Se, Calgary, AB T2C 1R4 1991-07-09
Star of Guyana Welding Inc. 4645 Jane St #639, Toronto, ON M3N 2K9 2008-02-20
Val D'or Goldfields Corp. 610-815 West Hastings St., Vancouver, BC V6C 1B4 2004-01-06
Canada - Guyana Forum Inc. 99 Howard Street, Apt 1212, Toronto, ON M4X 1K1 1989-12-22
Guyana Canada Chamber of Commerce 166 Elizabeth Street, Ajax, ON L1T 3Z5 2006-05-09
Guyana Dharam Shala Association 8 Mccarrick Street, Ajax, ON L1T 0J2 2018-10-11
Canada-guyana Outreach Mission. 93 Saxonville Court, Strathroy, ON N7G 4M1 2013-10-22

Improve Information

Please provide details on GUYANA GOLDFIELDS INC. 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