GAMBLES ONTARIO PRODUCE INC.

Address:
199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 199 BAY ST.
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches