GROUP CALL INC.

Address:
2700 Dufferin, Unit 87, Toronto, ON M6B 4J3

GROUP CALL INC. is a business entity registered at Corporations Canada, with entity identifier is 2921227. The registration start date is May 12, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2921227
Business Number 136619566
Corporation Name GROUP CALL INC.
Registered Office Address 2700 Dufferin
Unit 87
Toronto
ON M6B 4J3
Incorporation Date 1993-05-12
Dissolution Date 1996-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-11 1993-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-12 current 2700 Dufferin, Unit 87, Toronto, ON M6B 4J3
Name 1993-05-12 current GROUP CALL INC.
Status 1996-12-11 current Dissolved / Dissoute
Status 1993-05-12 1996-12-11 Active / Actif

Activities

Date Activity Details
1996-12-11 Dissolution
1993-05-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-03-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2700 DUFFERIN
City TORONTO
Province ON
Postal Code M6B 4J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rocca, Dickson Insurance Brokers Inc. 2700 Dufferin Street, Unit 71, Toronto, ON M6B 4J3 1982-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11303791 Canada Inc. 1908, 830 Lawrence Avenue West, Toronto, ON M6B 0A6 2019-03-17
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
11716409 Canada Ltd. 508-1205 Queen Street W, Toronto, ON M6B 0B9 2019-11-01
Too Good To Go Corporation 75 Elm Ridge Drive, Toronto, ON M6B 1A2 2016-06-27
Green Energy Windows & Doors Inc. 73 Elm Ridge Drive, Toronto, ON M6B 1A2 2011-02-16
10162132 Canada Inc. 36 Elm Ridge Drive, Toronto, ON M6B 1A3 2017-03-26
Syrf Systems Research Inc. 95 Elm Ridge Drive, Toronto, ON M6B 1A6 2007-02-11
Elliott Shiff Productions Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2000-03-20
Arledan North America Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2016-10-18
Infinitium Sales and Marketing Ltd. 1022-140 Elm Ridge Drive, Toronto, ON M6B 1B1 2020-10-05
Find all corporations in postal code M6B

Corporation Directors

Name Address
ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada

Entities with the same directors

Name Director Name Director Address
6415547 CANADA LTÉE ROBERT BOURGAULT 273, RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
3203557 CANADA INC. ROBERT BOURGAULT 273 HOWARD STREET, SHERBROOKE QC J1J 3K6, Canada
Praetorian Services PLC Inc. ROBERT BOURGAULT 2218 MOUSSEAU, MONTREAL QC H1L 4V3, Canada
3461475 CANADA INC. ROBERT BOURGAULT 273 HOWARD ST, SHERBROOKE QC J1J 3K6, Canada
4045521 CANADA INC. ROBERT BOURGAULT 273, HOWARD, SHERBROOKE QC J1J 3K6, Canada
6721354 CANADA INC. ROBERT BOURGAULT 273, RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
4045459 CANADA INC. ROBERT BOURGAULT 273 HOWARD, SHERBROOKE QC J1J 3K6, Canada
C.S. Digicad Inc. ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada
10936251 CANADA INC. Robert Bourgault 273, rue Sénateur-Howard, Sherbrooke QC J1J 3K6, Canada
HAUTE-GATINEAU TELECOM LTEE ROBERT BOURGAULT 273 RUE HOWARD, SHERBROOKE QC J1J 3K6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6B4J3

Similar businesses

Corporation Name Office Address Incorporation
The Sodhi Group Inc. 10 Loons Call Crescent, Brampton, ON L6R 2G5 2020-08-10
Call Evaluation Group Inc. 22 Dyer Blvd., Barrie, ON L4N 9G2 2002-12-27
Call-net Carrier Services Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1998-06-23
Call-net Communications Inc. 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 1997-10-22
Les Systemes Soft Call Inc. 300 Stinson, Suite 200, St-laurent, QC H4N 2E7 1988-11-25
Traiteur Crew Call Inc. 389, Rue D'orlÉans, Saint-lambert, QC J4S 1Y1 1998-04-22
Investissements Crew Call Inc. 389, Rue D'orléans, Saint-lambert, QC J4S 1Y1 2004-03-25
Les Services Call Logic Inc. 1050 Amesbury Avenue, East Tower, Suite 724, Montreal, QC H3H 2S5 2003-07-09
On-call Technology Solutions Inc. 4100 Yonge Street, Suite 504, Toronto, ON M2P 2G2
Service De Protection Des Cartes De Credit One Call Ltee. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1971-07-21

Improve Information

Please provide details on GROUP CALL 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