GPC CANADA INC.

Address:
350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4

GPC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3311058. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3311058
Business Number 892285289
Corporation Name GPC CANADA INC.
Registered Office Address 350 Albert Street
Suite 1600
Ottawa
ON K1R 1A4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
REMI BUJOLD 1240 RUE DE SAMOS, SILLERY QC G1T 2X4, Canada
JAMES CROSSLAND 437 MAYFAIR AVENUE, OTTAWA ON K1Y 0K7, Canada
DARWIN KEALEY 178 BRIAR HILL DRIVE, MISSISSAUGA ON M2M 1J7, Canada
TORRANCE WYLIE 603 EDISON AVENUE, OTTAWA ON K2A 1V6, Canada
TOM MCLAREN 10 WIMBLETON CRESCENT, ST ALBERT AB T8M 3J7, Canada
PATRICK ROSS 5534 PETTAPIECE CRESCENT, MANOTICK ON K4M 1C5, Canada
HERSHELL EZRIN 164 CUMBERLAND, APT. 707, TORONTO ON M5R 1A8, Canada
JULIA HARRISON 85 RUE ST GEORGES, BRUSSELLS, 1050 , Belgium

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-10-31 1996-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-01 current 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
Name 1996-11-01 current GPC CANADA INC.
Status 1999-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-11-01 1999-01-01 Active / Actif

Activities

Date Activity Details
1996-11-01 Amalgamation / Fusion Amalgamating Corporation: 2116057.
1996-11-01 Amalgamation / Fusion Amalgamating Corporation: 2420201.
1996-11-01 Amalgamation / Fusion Amalgamating Corporation: 3008690.
1996-11-01 Amalgamation / Fusion Amalgamating Corporation: 3306097.
1996-11-01 Amalgamation / Fusion Amalgamating Corporation: 3306127.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gpc Canada Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4
Gpc Canada Inc. Suite 1300, 100 Queen Street, Ottawa, ON K1P 1J9
Gpc Canada Inc. 100 Queen Street, Suite 1300, Ottawa, ON K1P 1J9

Office Location

Address 350 ALBERT STREET
City OTTAWA
Province ON
Postal Code K1R 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Canadien Du Ciment 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4 1992-01-17
Gpc-viking Holdings (1992) Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4 1992-10-21
Profile Consulting Ltd. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
Pacific Public Affairs Ltd. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
3572412 Canada Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4 1998-12-24
3572439 Canada Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
3572447 Canada Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4
Gpc Government Policy Consultants Inc. 350 Albert Street, Suite 1600, Ottawa, ON K1R 1A4 1986-11-06
2956187 Canada Inc. 350 Albert Street, Suite 1800 Box 25, Ottawa, ON K1R 1A4 1993-09-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
2685981 Canada Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4 1991-01-30
3572404 Canada Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4
3572421 Canada Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4
Gpc Canada Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4
Gpc Communications Inc. 350 Albert St, Suite 1600, Ottawa, ON K1R 1A4 1994-02-21

Corporation Directors

Name Address
REMI BUJOLD 1240 RUE DE SAMOS, SILLERY QC G1T 2X4, Canada
JAMES CROSSLAND 437 MAYFAIR AVENUE, OTTAWA ON K1Y 0K7, Canada
DARWIN KEALEY 178 BRIAR HILL DRIVE, MISSISSAUGA ON M2M 1J7, Canada
TORRANCE WYLIE 603 EDISON AVENUE, OTTAWA ON K2A 1V6, Canada
TOM MCLAREN 10 WIMBLETON CRESCENT, ST ALBERT AB T8M 3J7, Canada
PATRICK ROSS 5534 PETTAPIECE CRESCENT, MANOTICK ON K4M 1C5, Canada
HERSHELL EZRIN 164 CUMBERLAND, APT. 707, TORONTO ON M5R 1A8, Canada
JULIA HARRISON 85 RUE ST GEORGES, BRUSSELLS, 1050 , Belgium

Entities with the same directors

Name Director Name Director Address
CANCER ADVOCACY COALITION Darwin Kealey 178 Briarhill Drive, Mississauga ON L5G 2N2, Canada
GPC CANADA INC. DARWIN KEALEY 178 BRIAR HILL DR, MISSISSAUGA ON M2M 1J7, Canada
GPC CANADA INC. HERSHELL EZRIN 164 CUMBERLAND APT 707, TORONTO ON M5R 1A8, Canada
3496716 CANADA INC. HERSHELL EZRIN 164 CUMBERLAND, APP.707, TORONTO ON M5R 1A8, Canada
9549153 Canada Limited James Crossland 62 Kingsway Crescent, Toronto ON M8X 2R6, Canada
2835533 CANADA INC. JAMES CROSSLAND 437 MAYFAIR AVE, OTTAWA ON K1Y 0K7, Canada
GPC CANADA INC. JAMES CROSSLAND 437 MAYFAIR AVE, OTTAWA ON K1Y 0K7, Canada
STORGAARD & ASSOCIATES INC. JAMES CROSSLAND 437 MAYFAIR AVE, OTTAWA ON K1Y 0K7, Canada
D.R. HARLEY CONSULTANTS LIMITED JAMES CROSSLAND 437 MAYFAIR AVE, OTTAWA ON K1Y 0K7, Canada
THE CANADIAN COUNCIL FOR THE AMERICAS JAMES CROSSLAND 25 YORK STREET, SUITE 1700, TORONTO ON M5J 2V5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R1A4

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 GPC 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