Gway Canada Inc.

Address:
30 Shore Breeze Drive, 824, Etobicoke, ON M8V 0J1

Gway Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 11451910. The registration start date is June 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11451910
Business Number 786021873
Corporation Name Gway Canada Inc.
Registered Office Address 30 Shore Breeze Drive
824
Etobicoke
ON M8V 0J1
Incorporation Date 2019-06-20
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Bilal Farraj 318-11 Dunbloor Road, Etobicoke ON M9A 0B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-01 current 30 Shore Breeze Drive, 824, Etobicoke, ON M8V 0J1
Address 2019-10-08 current 318-11 Dunbloor Road, Etobicoke, ON M9A 0B2
Address 2019-10-08 2020-10-01 318-11 Dunbloor Road, Etobicoke, ON M9A 0B2
Address 2019-06-20 2019-10-08 318-11 Dunbloor Road, Toronto, ON M9A 0B2
Name 2019-06-20 current Gway Canada Inc.
Status 2019-06-20 current Active / Actif

Activities

Date Activity Details
2019-06-20 Incorporation / Constitution en société

Office Location

Address 30 Shore Breeze Drive
City Etobicoke
Province ON
Postal Code M8V 0J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hugh Dean Digital Technologies Inc. 30 Shore Breeze Drive, Unit 4320, Etobicoke, ON M8V 0J1 2019-08-18
Johnson Greens Grocery Company Inc. 30 Shore Breeze Drive, Suite 4211, Toronto, ON M8V 0J1 2020-06-07
Lando Carpentry Corp. 30 Shore Breeze Drive, 2213, Toronto, ON M8V 0J1 2020-06-23
12426251 Canada Inc. 30 Shore Breeze Drive, 1619, Toronto, ON M8V 0J1 2020-10-19
12436701 Canada Inc. 30 Shore Breeze Drive, Toronto, ON M8V 0J1 2020-10-21
12458969 Canada Inc. 30 Shore Breeze Drive, 6005, Toronto, ON M8V 0J1 2020-10-29
Chalin Studio Corp. 30 Shore Breeze Drive, Unit 1022, Toronto, ON M8V 0J1 2020-10-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
I Love Slavic Hair Inc. 4021-30 Shore Breeze Dr., Etobicoke, ON M8V 0J1 2020-10-29
Telugu Association of North America 3516-30 Lakeshore Breeze Drive, Etobicoke, ON M8V 0J1 2020-10-22
Isplash Inc. 4715-30 Shore Breeze Drive, Etobicoke, ON M8V 0J1 2020-10-12
Faris Square Inc. 4715-30 Shore Breeze Dr, Etobicoke, ON M8V 0J1 2020-10-12
12208504 Canada Inc. 30 Shore Breeze Dr, Unit 2314, Etobicoke, ON M8V 0J1 2020-07-19
Wavy Buds Incorporated 1313-30 Shore Breeze, Etobicoke, ON M8V 0J1 2020-05-06
Kkbk Inc. 2183 Lakeshore Blvd, Unit 4113, Toronto, ON M8V 0J1 2020-04-26
Nabro Innovation Technology Inc. Unit 2419-30 Shore Breeze Drive, Etobicoke, ON M8V 0J1 2019-12-12
11587510 Canada Inc. Unit 1515, 30 Shore Breeze Drive, Etobicoke, ON M8V 0J1 2019-08-24
11440276 Canada Inc. 6011-30 Shore Breeze Drive, Toronto, ON M8V 0J1 2019-05-30
Find all corporations in postal code M8V 0J1

Corporation Directors

Name Address
Bilal Farraj 318-11 Dunbloor Road, Etobicoke ON M9A 0B2, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M8V 0J1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on Gway Canada 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