RESSOURCES GOLDEN TAG LTÉE
GOLDEN TAG RESOURCES LTD.

Address: 22 Adelaide Street West, Suite 2020, Bay Adelaide Centre, Toronto, ON M5H 4E3

RESSOURCES GOLDEN TAG LTÉE (Corporation# 3164403) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3164403
Business Number 102137908
Corporation Name RESSOURCES GOLDEN TAG LTÉE
GOLDEN TAG RESOURCES LTD.
Registered Office Address 22 Adelaide Street West, Suite 2020
Bay Adelaide Centre
Toronto
ON M5H 4E3
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Tom English 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Greg McKenzie 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Dwayne Melrose 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Talal Chehab 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
CHAD WILLIAMS 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-07-10 1995-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-08-06 current 22 Adelaide Street West, Suite 2020, Bay Adelaide Centre, Toronto, ON M5H 4E3
Address 2007-03-12 2020-08-06 3608 Boul St-charles, Suite 16, Kirkland, QC H9H 3C3
Address 1995-07-11 2007-03-12 186 Sutton Place, Suite 114, Beaconsfield, QC H9W 5S3
Name 1995-07-11 current RESSOURCES GOLDEN TAG LTÉE
Name 1995-07-11 current GOLDEN TAG RESOURCES LTD.
Name 1995-07-11 1995-07-11 GOLDEN TAG RESOURCES LTD.
Status 1995-07-11 current Active / Actif

Activities

Date Activity Details
2020-11-25 Proxy / Procuration Statement Date: 2020-08-04.
2020-08-06 Amendment / Modification RO Changed.
Section: 178
1995-07-11 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-04 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-06-26 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-06-27 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-06-30 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 22 Adelaide Street West, Suite 2020
City Toronto
Province ON
Postal Code M5H 4E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Revolution Retail Systems (canada) Inc. 22 Adelaide Street West, Ste 3600, Toronto, ON M5H 4E3 2020-09-22
11722573 Canada Ltd. 4220-22 Adelaide St W, East Tower, Toronto, ON M5H 4E3 2019-11-05
10980706 Canada Inc. 22 Adelaide Street West, Suite 3520, Toronto, ON M5H 4E3 2018-09-06
Creation Investment Group Inc. 22 Adelaide St. W, Suite 3400, Bay Adelaide Centre, East Tower, Toronto, ON M5H 4E3 2018-02-08
First Avenue Advisory Inc. 22 Adelaide Street West, Suite 2060, Bay Adelaide Centre East, Toronto, ON M5H 4E3 2016-12-28
9952110 Canada Inc. Bay Adelaide Centre, East Tower, 22 Adelaide Street West, Toronto, ON M5H 4E3 2016-10-20
Advance Engineered Products Ltd. 22 Adelaide Street West, 3520, Toronto, ON M5H 4E3 2015-07-15
Rabo Securities Canada, Inc. 22 Adelaide Street West, Suite 3720, Toronto, ON M5H 4E3 2015-02-04
6757 Nw Drive Holdings Inc. 22 Adelaide Street West - 26th Floor, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2013-11-21
The Old Apostolic Church (canada) 3600-22 Adelaide Street West, Bay Adelaide Centre - East Tower, Toronto, ON M5H 4E3 2010-12-13
Find all corporations in postal code M5H 4E3

Corporation Directors

Name Address
Tom English 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Greg McKenzie 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Dwayne Melrose 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
Talal Chehab 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada
CHAD WILLIAMS 22 Adelaide Street West, Suite 2020, Toronto ON M5H 4E3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 4E3

Similar businesses

Corporation Name Office Address Incorporation
World Golden Resources Inc. 314 Baldwin Drive, Cambridge, ON N3C 0C2 2006-09-20
Importation Golden Ltee 65 St. Antoine Street West, Montreal, QC 1973-03-21
Golden Merchant Bank Inc. 604 - 500, De La Montagne, MontrÉal, QC H3C 4T6 1997-02-19
Golden Pines Painting Inc. 1050 Golden Beach Road, Bracebridge, ON P1L 1W8 2020-01-01
Golden Boy Inspections Inc. 126 Murphy Drive, Golden Valley, ON P0H 1N0 2010-04-12
Golden-nassau Resources Ltd. 2006 First St N W, Calgary, AB T2M 2T4 1992-12-08
Golden Bolster Resources Inc. Box 1347, Bracebridge, ON P1L 1S2 1988-06-22
Golden Sierra Resources Inc. 141 Adelaide St. W., Suite 301, Toronto, ON M5H 3L5 2007-09-19
Golden Birch Resources Inc. 140 Cook's Lake Road, Timmins, ON P4R 0B7 2017-10-04
Golden Star Resources Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6

Improve Information

Please comment or provide details below to improve the information on RESSOURCES GOLDEN TAG LTÉE.

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.