Gage Growth Corp.

Address:
77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1

Gage Growth Corp. is a business entity registered at Corporations Canada, with entity identifier is 10506745. The registration start date is November 22, 2017. The current status is Active.

Corporation Overview

Corporation ID 10506745
Business Number 783354913
Corporation Name Gage Growth Corp.
Registered Office Address 77 King Street West, Suite 400
Toronto-dominion Centre
Toronto
ON M5K 0A1
Incorporation Date 2017-11-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Youssef Reda 19 Thoroughbred Boulevard, Ancaster ON L9K 1L2, Canada
Robert Browne 51 Boswell Avenue, Toronto ON M5R 1M5, Canada
Fabian Monaco 142 Sellers Avenue, Toronto ON M6E 3V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-11-22 current 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Name 2020-10-08 current Gage Growth Corp.
Name 2017-11-22 current Wolverine Partners Corp.
Name 2017-11-22 2020-10-08 Wolverine Partners Corp.
Status 2017-11-22 current Active / Actif

Activities

Date Activity Details
2020-10-08 Amendment / Modification Name Changed.
Section: 178
2019-03-11 Amendment / Modification Section: 178
2017-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-07 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 77 King Street West, Suite 400
City Toronto
Province ON
Postal Code M5K 0A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SociÉtÉ ImmobiliÈre Ttl (guthrie) LtÉe 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1997-05-06
Orix Canada Ltd. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1997-10-23
La Compagnie Des Experts Pour Arbres Davey LimitÉe 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Kieran Partners Holdings Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1999-09-28
Kieran Management Advisory Services Ltd. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1999-09-28
3739902 Canada Limited 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2000-03-29
Potter Electric Signal & Manufacturing Ltd. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1963-07-19
Ck Life Sciences (north America) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2006-02-22
Sleeman Breweries Ltd. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1
Flextronics (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2004-03-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Emmpower Foundation Suite 400-77 King St W, Toronto, ON M5K 0A1 2020-08-05
Tiny Day Inc. 77 King St. West, Suite 400, Td Centre, Toronto, ON M5K 0A1 2019-12-09
Northern Lakes Energy Holdings Ltd. 77 King Street West, 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-09-03
Gettis Storage Holdings Ltd. 400 - 77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-07-16
11350170 Canada Inc. 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2019-04-10
Leaf Labs International Inc. 77 King Stw., Suite 400, Toronto, ON M5K 0A1 2019-02-15
10859150 Canada Inc. 77 King St. W., Suite 400, Toronto, ON M5K 0A1 2018-06-26
Eliam Capital Corporation Attn Larry Nevsky Dentons Canada LLP, 77 King Street West Suite 400, Toronto, ON M5K 0A1 2018-03-13
Sunlogics Inc. Suite 400,, 77 King Street West, Toronto, ON M5K 0A1 2010-07-20
Synaptic Research Alliance 400-77 King Street West, Toronto-dominion Centre, Toronto, ON M5K 0A1 2003-09-05
Find all corporations in postal code M5K 0A1

Corporation Directors

Name Address
Youssef Reda 19 Thoroughbred Boulevard, Ancaster ON L9K 1L2, Canada
Robert Browne 51 Boswell Avenue, Toronto ON M5R 1M5, Canada
Fabian Monaco 142 Sellers Avenue, Toronto ON M6E 3V2, Canada

Entities with the same directors

Name Director Name Director Address
11027247 Canada Inc. Fabian Monaco 142 Sellers Avenue, Toronto ON M6E 3V2, Canada
Earthgrown Fitness inc. Robert Browne 45 Parkcrest Drive PH4, Toronto ON M1M 3S6, Canada
Revive Music Festival Inc. Youssef Reda 80 King William St., Hamilton ON L9K 0A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 0A1

Similar businesses

Corporation Name Office Address Incorporation
Gage Applied Inc. 10035 105 Street, #1000, Edmonton, AB T5J 3T2 2000-02-01
Gage Environmental Management Inc. 380 De L'iris, Granby, QC J2H 2K1 1992-11-17
11053043 Canada Corp. 558 Upper Gage St, 129, Hamilton, ON L8V 4J6 2018-10-19
Bio-growth Development Inc. 6 Place Du Commerce, Suite 201, Brossard, QC J4W 3J9 1999-12-17
10824909 Canada Corp. 24-895 Upper Gage Avenue, Hamilton, ON L8V 4K7 2018-06-12
9639004 Canada Corp. 1726 Gage Crescent, Ottawa, ON K2C 0Z9 2016-02-21
Gage Applied Technologies Inc. 1 Provost, Suite 200, Lachine, QC H8S 4H2 2003-08-27
Gage Innovations Corp. 77 King Street West, Suite 400, Toronto, ON M5K 0A1
Chrimach Consulting Corp. 1255 Unit 16 Upper Gage Avenue, Hamilton, ON L8W 3C7 2012-10-08
Pereda Growth Corp. 36 Dubray Ave., Toronto, ON M3K 1V5 2020-09-01

Improve Information

Please provide details on Gage Growth Corp. 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