GPH West Inc.

Address:
2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1

GPH West Inc. is a business entity registered at Corporations Canada, with entity identifier is 10276286. The registration start date is June 12, 2017. The current status is Active.

Corporation Overview

Corporation ID 10276286
Business Number 709173322
Corporation Name GPH West Inc.
Registered Office Address 2400, 525 - 8 Avenue Sw
Calgary
AB T2P 1G1
Incorporation Date 2017-06-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gilles Hébert 95 Rue de la Sarcelle, Varennes QC J3X 2A4, Canada
Manon Bérubé 911 Rue Charles-Guimond, Boucherville QC J4B 3Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-16 current 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Address 2018-05-31 current 225-10142 111 Street Nw, Edmonton, AB T5K 1K6
Address 2018-05-31 2020-11-16 225-10142 111 Street Nw, Edmonton, AB T5K 1K6
Address 2017-06-12 2018-05-31 221, 9223 28 Avenue Nw, Edmonton, AB T6N 1N1
Name 2017-06-12 current GPH West Inc.
Status 2017-06-12 current Active / Actif

Activities

Date Activity Details
2017-06-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2400, 525 - 8 Avenue SW
City Calgary
Province AB
Postal Code T2P 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Philgrow Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1979-08-20
New Version Sport Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1996-05-10
Policy Works Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
Picchio International Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1998-03-01
Les Placements Novala Ltee 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1970-04-01
Prospera Energy Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1
4385021 Canada Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 2006-09-12
127243 Canada Inc. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1983-10-06
Developpements Parcella Limitee 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1986-09-12
Norvista Developments Ltd. 2400, 525 - 8 Avenue Sw, Calgary, AB T2P 1G1 1978-12-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12102129 Canada Inc. 1500, 525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2020-06-03
Canadian Resource Roadway Corporation 4600 Eighth Avenue Place E., 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2017-06-01
10242276 Canada Inc. 2400, 525-8 Avenue S.w., Calgary, AB T2P 1G1 2017-05-18
Pillarfour Securities Inc. 4600 Eighth Avenue Place E, 525 - 8th Avenue Sw, Calgary, AB T2P 1G1 2015-11-10
Jenco H. Investments Inc. 2400-525 - 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
Carco H. Investments Inc. 2400-525 8th Avenue S.w., Calgary, AB T2P 1G1 2014-11-24
8618968 Canada Inc. 2400, 525- 8 Avenue S.w., Calgary, AB T2P 1G1 2013-08-27
Tecterra Inc. 525-8th Avenue Sw, Suite 2400, Calgary, AB T2P 1G1 2009-03-02
Cpi Investments Inc. 2400 - 525 8th Avenue S.w., Calgary, AB T2P 1G1 2009-02-12
Young Canadian Arbitration Practitioners 2400, 525 8 Avenue Sw, Calgary, AB T2P 1G1 2008-09-25
Find all corporations in postal code T2P 1G1

Corporation Directors

Name Address
Gilles Hébert 95 Rue de la Sarcelle, Varennes QC J3X 2A4, Canada
Manon Bérubé 911 Rue Charles-Guimond, Boucherville QC J4B 3Z6, Canada

Entities with the same directors

Name Director Name Director Address
8357226 CANADA INC. GILLES HÉBERT 117, rue Ozias-Leduc, Drummondville QC J2C 0H9, Canada
JULES AND PAUL-EMILE LEGER FOUNDATION GILLES HÉBERT 800 PLACE VICTORIA, BUREAU 4500 CP. 391, MONTRÉAL QC H4Z 1J2, Canada
8799431 CANADA INC. GILLES HÉBERT 117, rue Ozias-Leduc, Drummondville QC J2C 0H9, Canada
Pluritec Ltée GILLES HÉBERT 405 RUE JEAN-PIERRE, TROIS-RIVIÈRES QC G8W 1W7, Canada
RECOURS DES SANS ABRI GILLES HÉBERT 800 PLACE VICTORIA, BUREAU 4500, C.P. 391, MONTREAL QC H4Z 1J2, Canada
Technologies de Gazéification par Plasma Inc. GILLES HÉBERT 6232 FRANÇOIS-DAVIGNON AVENUE, MONTREL QC H1M 3J5, Canada
4170202 CANADA INC. GILLES HÉBERT 640 RUPERT, HAWKESBURY ON K6A 3W8, Canada
Investissements Malyju Inc. MANON BÉRUBÉ 825, croissant Savard, Brossard QC J4X 1X9, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 1G1

Similar businesses

Corporation Name Office Address Incorporation
Les Industrie Far West Inc. 1800 - 1095 West Pender Street, Vancouver, BC V6E 2M6
Canadian Blueberries Inc. Aquilini Centre West, 89 West Georgia West, Vancouver, BC V6B 0N8 2009-11-03
Philatelie West Island Ltee. 1134 Ste-catherine West, Suite 860, Montreal, QC H3B 1H4 1990-07-30
Colonnades West Gp Inc. 4999 Sainte-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2019-11-01
Kissimmee West Gp Inc. 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2016-05-02
Meadow West Fashions Inc. 125 Chabanel Street West, Suite 203, Montreal, QC H2N 1E4 2001-08-09
Societe De Placements 2388 Park Row West Inc. (prwii) 1155 Dorchester Boul West, Suite 3200, Montreal, QC H3B 3S7 1987-05-08
Metro Canada Logistics (west Coast) Inc. 666 St-martin Blvd. West, Suite 200, Laval, QC H7M 5G4 1999-11-19
Immeubles Tch West Inc. 800, Rue Du Square Victoria, Suite 4120, Montréal, QC H4Z 1J2 2011-08-24
Go-west Import Inc. 64 Des Grandes Fourches Nord, Sherbrooke, QC J1H 5G2 1994-09-06

Improve Information

Please provide details on GPH West 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