A COMPANY CALLED GORD INC.

Address:
260 Richmond Street East, Suite 100, Toronto, ON M5A 1P4

A COMPANY CALLED GORD INC. is a business entity registered at Corporations Canada, with entity identifier is 3791394. The registration start date is July 25, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3791394
Business Number 863058327
Corporation Name A COMPANY CALLED GORD INC.
Registered Office Address 260 Richmond Street East
Suite 100
Toronto
ON M5A 1P4
Incorporation Date 2000-07-25
Dissolution Date 2005-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL J. RYAN 68 DONLEA DRIVE, TORONTO ON M4G 2M4, Canada
GORDON H. EBERTS 2 HAWTHORNE GARDENS, UNIT #1, TORONTO ON M4W 1P3, Canada
SYDNEY E. KESSLER 103 OLD COLONY ROAD, TORONTO ON M2L 2K3, Canada
DAVID E. FLEMING 247444 5TH SIDEROAD MONO, R.R. #5, ORANGEVILLE ON L9W 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-25 current 260 Richmond Street East, Suite 100, Toronto, ON M5A 1P4
Name 2000-07-25 current A COMPANY CALLED GORD INC.
Status 2005-05-06 current Dissolved / Dissoute
Status 2004-12-13 2005-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-25 2004-12-13 Active / Actif

Activities

Date Activity Details
2005-05-06 Dissolution Section: 212
2000-07-25 Incorporation / Constitution en société

Office Location

Address 260 RICHMOND STREET EAST
City TORONTO
Province ON
Postal Code M5A 1P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Toocoo Media Inc. 282 Richmond Street East, Suite 200, Toronto, ON M5A 1P4 2010-02-23
Canadian Aboriginal and Minority Supplier Council 282 Richmond St E, Suite 101, Toronto, ON M5A 1P4 2004-01-06
Smartpockets Holdings Inc. 260 Richmond Street East, Ground Floor, Toronto, ON M5A 1P4 2003-11-28
Supplier Diversity Alliance Canada 282 Richmond Street East, #101, Toronto, ON M5A 1P4 2019-10-01
Andromache Holdings Inc. 282 Richmond Street East, Suite 200, Toronto, ON M5A 1P4 2020-08-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
MICHAEL J. RYAN 68 DONLEA DRIVE, TORONTO ON M4G 2M4, Canada
GORDON H. EBERTS 2 HAWTHORNE GARDENS, UNIT #1, TORONTO ON M4W 1P3, Canada
SYDNEY E. KESSLER 103 OLD COLONY ROAD, TORONTO ON M2L 2K3, Canada
DAVID E. FLEMING 247444 5TH SIDEROAD MONO, R.R. #5, ORANGEVILLE ON L9W 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
3161609 CANADA INC. GORDON H. EBERTS 2 HAWTHORN GARDENS, TORONTO ON M4W 1P3, Canada
RYKADESIGNS INC. MICHAEL J. RYAN 15 WOODLAND COURT, BELFOUNTAIN ON L0N 1B0, Canada
THREE-D-MODELS INC. MICHAEL J. RYAN 15 WOODLAND COURT, BELFOUNTAIN ON L0N 1B0, Canada
RYKA BLOW MOLDS LTD. MICHAEL J. RYAN 15 WOODLAND COURT, BELFOUNTAIN ON L0N 1B0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5A 1P4

Similar businesses

Corporation Name Office Address Incorporation
A Company Called J.s.i. Inc. 66 Gerrard St. East, 3rd Floor, Toronto, ON M5B 1G3 1979-08-13
Gord A. Murray Holding Inc. 340, Woodcroft, Hudson, QC J0P 1H0 2011-01-26
Gopher Gord Enterprises Limitee 5370 Manor Street, Burnaby, BC V5G 1B7 1973-08-28
Case 2 (called and Sent To The World) 172 Avenue Des Grands-jardins, Gatineau, QC J8V 0G1 2012-10-15
Sity X Distribution Inc. 244 Gord Clelland Gate, Newmarket, ON L3X 0G1 2020-02-24
Gord @ Thinkup.com Inc. 541 Sussex Drive, 3rd Floor, Ottawa, ON K1N 6Z6 1998-12-29
Sity X Holdings Ltd. 244 Gord Clelland Gate, Newmarket, ON L3X 0G1 2020-02-24
Gord Janes Consulting Inc. 83 Norman Street, Waterloo, ON N2L 1G4 2016-06-27
Gord Mundy Enterprises Ltd. 1911 Chateau Ave., Windsor, ON N8P 1N7 2003-10-23
Gord Fansher Enterprises Ltd. 57 Fox Mill Grove, London, ON N6J 2B8 2019-01-10

Improve Information

Please provide details on A COMPANY CALLED GORD 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