G.I.C. TRAVEL INC.

Address:
183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1

G.I.C. TRAVEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1004506. The registration start date is September 17, 1980. The current status is Active.

Corporation Overview

Corporation ID 1004506
Business Number 102087640
Corporation Name G.I.C. TRAVEL INC.
Registered Office Address 183 Wellington Street West
Suite 3403
Toronto
ON M5A 0A1
Incorporation Date 1980-09-17
Dissolution Date 2018-07-21
Corporation Status Active / Actif
Number of Directors 3 - 5

Directors

Director Name Director Address
PATRICK XUEREB 38 AVENUE ROAD, SUITE 812, TORONTO ON M5R 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-16 1980-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-08-17 current 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1
Address 2011-09-21 2018-08-17 3489 Kingston Road, Suite 205, Toronto, ON M1M 1R4
Address 2001-08-29 2011-09-21 120 Carlton St., Suite 205, Toronto, ON M5A 4K2
Address 1980-09-17 2001-08-29 1075 Bay St., 9th Floor, Toronto, ON M5S 2B1
Name 1980-09-17 current G.I.C. TRAVEL INC.
Status 2018-08-16 current Active / Actif
Status 2018-07-21 2018-08-16 Dissolved / Dissoute
Status 2018-02-21 2018-07-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-03-24 2018-02-21 Active / Actif
Status 1988-01-04 1988-03-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-08-16 Revival / Reconstitution
2018-07-21 Dissolution Section: 212
2005-10-19 Amendment / Modification Directors Limits Changed.
Directors Changed.
1980-09-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 183 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5A 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jeffrey Fisher Home Inc. 183 Wellington Street West, Suite 2606, Toronto, ON M5V 0A1 1999-12-29
6351379 Canada Limited 183 Wellington Street West, Suite 2204, Toronto, ON M5V 0A1 2005-02-18
Connected Apparel Inc. 183 Wellington Street West, Suite 2906, Toronto, ON M5V 0A1 2016-09-02
10371394 Canada Incorporated 183 Wellington Street West, 4102, Toronto, ON M5V 0A1 2017-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
10546208 Canada Inc. 68 Cole Street, Toronto, ON M5A 0A8 2017-12-19
Greensun Inc. 42 Cole Street, Toronto, ON M5A 0A8 2008-05-29
Larkwins International Ltd. 42 Cole Street, Toronto, ON M5A 0A8 2020-04-03
Posh Glow Inc. 305-159 Dundas Street East, Toronto, ON M5A 0A9 2020-05-29
Datisfy Inc. 16 Bonnycastle Street, Suite 2505, Toronto, ON M5A 0A9 2014-06-13
Pure Dance Productions Inc. 138 Princess St. Unit 308, Toronto, ON M5A 0B1 2020-06-30
Find all corporations in postal code M5A

Corporation Directors

Name Address
PATRICK XUEREB 38 AVENUE ROAD, SUITE 812, TORONTO ON M5R 2G2, Canada

Entities with the same directors

Name Director Name Director Address
G.I.C. TRAVEL SERVICES INTERNATIONAL INC. PATRICK XUEREB 362 THE EAST MALL #405, ISLINGTON ON M9B 6C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 0A1

Similar businesses

Corporation Name Office Address Incorporation
Kuoni Travel (canada) Ltee 44 King Street West, Toronto, ON M5H 1G4 1974-10-15
Vision Travel Dt Quebec-east Inc. 400 Avenue Sainte-croix, Montréal, QC H4N 3L4
La Fondation Hudson Travel Group 815 Taylor Creek Dr, Orleans, ON K1C 1T1 1998-04-09
Flex Travel Solutions Inc. 3 Place Ville Marie, Suite 400, Montreal, QC H3B 2E3 2019-10-10
Riya Travel & Tours Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6
Interstate Travel Publications Inc. 661 Rimbaud, Mont St-hilaire, QC J3H 4Z5 1982-11-04
Travel Buggy Services Inc. 1799 Du Domaine, Wentworth North, QC J0T 1Y0 2006-02-03
Voyages Harvey Limitee Harvey's Travel Limited 92 Elizabeth Av, St. John's, NL A1A 1W7 1986-07-03
Global Health Travel Clinics Corp. 1220 Baldwin Cr. Sw, Calgary, AB T2V 2B5
Percy Hunt Travel Group Inc. 251 Consumers Road, 7th Floor, Toronto, ON M2J 4R3

Improve Information

Please provide details on G.I.C. TRAVEL 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