GSASINVEST CORP.

Address:
79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2

GSASINVEST CORP. is a business entity registered at Corporations Canada, with entity identifier is 3984940. The registration start date is December 18, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3984940
Business Number 863848537
Corporation Name GSASINVEST CORP.
Registered Office Address 79 Wellington Street West
Suite 3000
Toronto
ON M5K 1N2
Incorporation Date 2001-12-18
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN D.DUGUAY 67 `IXTH STREET, TORONTO ON M8V 3A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-18 current 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2
Name 2001-12-18 current GSASINVEST CORP.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-12-18 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-12-18 Incorporation / Constitution en société

Office Location

Address 79 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
Câble Satisfaction International Inc. 79 Wellington Street West, Suite 3475, Maritimie Life Tower, Toronto, ON M5K 1J3
Weather.ca Webcast Inc. 79 Wellington Street West, Suite 3000 Toronto Dominion Centre, Toronto, ON M5K 1N2 1996-09-11
3422232 Canada Inc. 79 Wellington Street West, 8th Floor, Maritime Life Tower, Toronto, ON M5K 1N9 1998-08-13
Capmark Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-19
Projets Technologiques Primaxis Incorporée 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1998-06-23
Pathonic Real Estate Inc. 79 Wellington Street West, 8th Floor, Toronto, ON M5K 1A2 1990-04-10
Maxlink Canada Inc. 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto Domini, Toronto, ON M5K 1N2 1999-03-25
3610268 Canada Limited 79 Wellington Street West, Suite 3000, Aetna Tower, Toronto, ON M5K 1N2 1999-04-30
3648729 Canada Limited 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1999-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Degesch Canada Inc. 79 Wellington Street W, 30th Floor, Toronto, ON M5K 1N2 2020-06-30
11232541 Canada Inc. 79 Wellington Street, Suite 3000, Toronto, ON M5K 1N2 2019-02-04
Solar Acquisition Corp. 79 Wellington Street W., Suite 3000, Toronto, ON M5K 1N2 2018-11-27
Canada Tmp Finance Ltd. 79 Wellington Street West, 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2018-05-28
Health Supercluster Institute Ltd. 79 Wellington St. West #3000, Toronto, ON M5K 1N2 2017-07-17
The Nate Black Foundation 79 Wellington Street West, 30th Floor, Box 270, Td South Tower, Toronto, ON M5K 1N2 2017-01-06
PropriÉtÉs GaÉtan Inc. 79 Wellington Street W., 30th Floor, Td South Tower, Toronto, ON M5K 1N2 2014-11-20
8018316 Canada Inc. 79 Wellington St. W., Suite 3000, Td Centre, Toronto, ON M5K 1N2 2012-11-01
Akaraka Canada 79 Wellington St West, Ste 3000, Toronto, ON M5K 1N2 2012-08-02
7345933 Canada Inc. 79 Wellington Street West, Td Centre, Suite 3000, Toronto, ON M5K 1N2 2010-03-05
Find all corporations in postal code M5K 1N2

Corporation Directors

Name Address
JEAN D.DUGUAY 67 `IXTH STREET, TORONTO ON M8V 3A1, Canada

Entities with the same directors

Name Director Name Director Address
3989569 CANADA LIMITED JEAN D.DUGUAY 67 SIXTH STREET, ETOBICOKE ON M8V 3A1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N2

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04

Improve Information

Please provide details on GSASINVEST 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