GAMBLES ONTARIO PRODUCE INC. is a business entity registered at Corporations Canada, with entity identifier is 4024397. The registration start date is March 12, 2002. The current status is Inactive - Discontinued.
Corporation ID | 4024397 |
Business Number | 857242333 |
Corporation Name | GAMBLES ONTARIO PRODUCE INC. |
Registered Office Address |
199 Bay St. Suite 5300, Commerce Court West Toronto ON M5L 1B9 |
Incorporation Date | 2002-03-12 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL C. NICHOLS | 1390 ENCLAVE PARKWAY, HOUSTON TX 77077-2099, United States |
CURTIS A. CUSINATO | 199 BAY ST., SUITE 5300, COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
BRUCE L. SOLTIS | 423 WALMER ROAD, TORONTO ON M5P 2X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-03-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-03-12 | current | 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 |
Name | 2002-11-15 | current | GAMBLES ONTARIO PRODUCE INC. |
Name | 2002-03-12 | 2002-11-15 | SYSCO Ontario Produce, Inc. |
Status | 2002-11-29 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2002-11-21 | 2002-11-29 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2002-03-12 | 2002-11-21 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-11-29 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2002-11-15 | Amendment / Modification | Name Changed. |
2002-03-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trm (canada) Corporation | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1S9 | 1991-06-13 |
Ariba Canada Inc. | 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 1999-02-19 |
Bizbuyer.com Canada Inc. | 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 | 2000-02-02 |
Davnet Canada Inc. | 199 Bay St., 5300 Commerce Court. West, Toronto, ON M5L 1B9 | 2000-03-15 |
The Urban Store Inc. | 199 Bay St., Suite 5300, Commerce Court West, ON M5L 1B9 | 2000-03-07 |
3940225 Canada Inc. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2001-08-31 |
Poms, Ltd. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | |
Lonmin Canada Inc. | 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2002-01-07 |
Sysco Serca Food Services-atlantic, Inc. | 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2002-03-12 |
Sysco Ready Fresh Produce, Inc. | 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2002-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
1967 Lawson Holdings Inc. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2020-04-27 |
10716545 Canada Limited | 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 | 2018-04-04 |
Samcon Cambridge Phase I Inc. | 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 | 2012-09-26 |
Canada Israel Chamber of Commerce (cicc) | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | 2007-10-04 |
Terra Fund Management Ltd. | 47 Colborne, Suite 302, Toronto, ON M5L 1B9 | 2005-04-11 |
Li Ka Shing (canada) Foundation | 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 2004-11-26 |
Intercity Packers (east) Ltd. | 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 | 2003-08-22 |
Mira Godard Foundation | 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 | 2003-02-26 |
Sysco Serca Food Services-west, Inc. | 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 | 2002-03-12 |
Adisseo Canada Inc. | 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 | 2002-01-08 |
Find all corporations in postal code M5L 1B9 |
Name | Address |
---|---|
MICHAEL C. NICHOLS | 1390 ENCLAVE PARKWAY, HOUSTON TX 77077-2099, United States |
CURTIS A. CUSINATO | 199 BAY ST., SUITE 5300, COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
BRUCE L. SOLTIS | 423 WALMER ROAD, TORONTO ON M5P 2X9, Canada |
Name | Director Name | Director Address |
---|---|---|
SYSCO SERCA Food Services of Ontario, Inc. | BRUCE L. SOLTIS | 423 WALMER ROAD, TORONTO ON M5P 2X9, Canada |
SFS SERCA Properties, Inc. | BRUCE L. SOLTIS | 423 WALMER ROAD, TORONTO ON M5P 2X9, Canada |
8234248 Canada Inc. | Curtis A. Cusinato | 17 McGlashan Court, Toronto ON M5M 4M6, Canada |
EN GROS PIERRE FISH & SEAFOOD INC. | Curtis A. Cusinato | 17 Court McGlashan, Toronto ON M5M 4M6, Canada |
Adhesion Sub Canada Ltd. | CURTIS A. CUSINATO | 17 MCGLASHAN COURT, TORONTO ON M5M 4M6, Canada |
GUEST INTERNATIONAL (CANADA) LTD. | CURTIS A. CUSINATO | 199 BAY ST., 5300 COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
7914725 CANADA INC. | Curtis A. Cusinato | 199 Bay Street, Suite 5300, Commerce Court West, Toronto ON M5A 3R3, Canada |
Sysco Canada, Inc. | CURTIS A. CUSINATO | 17 MCGLASHAN COURT, TORONTO ON M5M 4M6, Canada |
8235198 Canada Inc. | Curtis A. Cusinato | 17 McGlashan Court, Toronto ON M5M 4M6, Canada |
SYSCO SERCA Food Services, Inc. | CURTIS A. CUSINATO | 199 BAY STREET, SUITE 5300 COMMERCE COURT WEST, TORONTO ON M5L 1B9, Canada |
City | TORONTO |
Post Code | M5L 1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sysco Freshcut Produce Toronto, Inc. | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, Ontario, ON M5L 1B9 | |
Fresh Taste Produce Limited | 370 Ontario Street North, Milton, ON L9T 2V1 | 2001-01-31 |
Gambles Canada Limited | 1530 Gamble Place, Winnipeg, MB R3T 1N6 | |
Gambles Canada Acceptance Limited | 7622 Keele Street, Concord, ON L4K 2R5 | 1961-01-25 |
World Fresh Produce Ltd. | 500 - North Tower, 5811 Cooney Road, Richmond, BC V6X 3M1 | |
Sysco Four Seasons Produce Ltd. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | |
Ontario Street Dental Clinic Inc. | 3440 Rue Ontario Est, Montreal, QC H1W 1P9 | 1979-06-14 |
Ba Produce Inc. | 94 Firgrove Cr, Toronto, ON M3N 1K6 | 2016-05-03 |
Zak's Produce Plus Inc. | 332 Rue Seguin, Gatineau, QC J8P 3H4 | 2016-01-27 |
Go Produce Inc. | 1451 Rd 2 E, Kingsville, ON N9Y 2E4 | 2015-11-18 |
Please provide details on GAMBLES ONTARIO PRODUCE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |