Full name: Pamela Mae Gibson
Address: Isington Mill, Isington Lane, Isington, Alton, Hampshire GU34 4PW, United Kingdom
Full name: Judith Mosely
Address: High House, 154 Bridge Road, East Molesey, Surrey KT8 9HW, United Kingdom
Full name: Catharine Farrow
Address: 1520 Gennings Street, Sudbury ON P3E 6J2, Canada
Full name: Steven P. Reid
Address: 933 38 Avenue SW, Calgary AB T2T 2J3, Canada
Full name: George Burns
Address: 1265 Queens Avenue, West Vancouver BC V7S 2K4, Canada
Full name: Teresa Conway
Address: 2621 West 11th Avenue, Vancouver BC V6K 2L7, Canada
Full name: George Albino
Address: 834 E Columbia Avenue, Telluride CO 81435, United States
Full name: John Webster
Address: 3670 Point Grey Road, Vancouver BC V6R 1A9, Canada
Anniversary Date (MM-DD)
11-19
Date of Last Annual Meeting
2020-04-30
Annual Filing Period (MM-DD)
11-19 to 01-18
Type of Corporation
Distributing corporation
Status of Annual Filings
2021 - Not due 2020 - Filed 2019 - Filed
1996-11-19 to Present
Eldorado Gold Corporation
Certificate of Amalgamation
1996-11-19
Proxy circular
Proxy circular
Financial statements
Proxy circular
Financial statements
Financial statements
Proxy circular
Financial statements
Proxy circular
Financial statements
Proxy circular
Proxy circular
Financial statements
Proxy circular
Proxy circular
Financial statements
2009-06-05
Amendment details: Other
Certificate of Restated Articles of Incorporation
2014-05-15
Amendment details: Other
Certificate of Restated Articles of Incorporation
2018-12-27
Amendment details: Other
Proxy circular
Proxy circular