GRAND NIAGARA RESORT INC.

Address:
377 Burnhamthorpe Road East, Mississauga, ON L5A 3Y1

GRAND NIAGARA RESORT INC. is a business entity registered at Corporations Canada, with entity identifier is 4058364. The registration start date is April 29, 2002. The current status is Active.

Corporation Overview

Corporation ID 4058364
Business Number 853358331
Corporation Name GRAND NIAGARA RESORT INC.
Registered Office Address 377 Burnhamthorpe Road East
Mississauga
ON L5A 3Y1
Incorporation Date 2002-04-29
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN SOROKOLIT 377 BURNHAMTHORPE ROAD EAST, MISSISSAUGA ON L5A 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-29 current 377 Burnhamthorpe Road East, Mississauga, ON L5A 3Y1
Name 2002-06-12 current GRAND NIAGARA RESORT INC.
Name 2002-04-29 2002-06-12 4058364 CANADA INC.
Status 2010-02-01 current Active / Actif
Status 2009-09-17 2010-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-27 2009-09-17 Active / Actif
Status 2008-05-21 2008-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-29 2008-05-21 Active / Actif

Activities

Date Activity Details
2002-06-12 Amendment / Modification Name Changed.
2002-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-12-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 377 BURNHAMTHORPE ROAD EAST
City MISSISSAUGA
Province ON
Postal Code L5A 3Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6207481 Canada Inc. 377 Burnhamthorpe Road East, Mississauga, ON L5A 3Y1 2004-03-15
8271194 Canada Inc. 377 Burnhamthorpe Road East, Suite 121, Mississauga, ON L5A 3Y1 2012-08-10
Rehoboth Heritage Holdings Inc. 377 Burnhamthorpe Road East, Central Parkway Mall, Suite 110a, Mississauga, ON L5A 3Y1 2004-11-17
11682172 Canada Corp. 377 Burnhamthorpe Road East, Unit 5, Mississauga, ON L5A 3Y1 2019-10-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
12210665 Canada Inc. 9-377 Burnhamthorpe Road East, Mississauga, ON L5A 3Y1 2020-07-20
Sending Sunshine 106-377 Burnhamthorpe Road East, Mississauga, ON L5A 3Y1 2020-06-08
Dentistry for Future Study Club 377 Burnhamthorpe Rd E #121, Mississauga, ON L5A 3Y1 2019-11-05
The Tooth Corner Cares 377 Burnhamthorpe Rd. East, Suite 121, Mississauga, ON L5A 3Y1 2019-09-19
Chic Spree Inc. 37-377 Burnhamthorpe Rd E, Mississauga, ON L5A 3Y1 2015-01-21
CinÉ-starz Cinemas Inc. 377 Burnhamthorpe Rd. E., Mississauga, ON L5A 3Y1 2008-03-06
6446671 Canada Ltd. Unit # 105-a, 377 Burnhamthrope Road East, Mississauga, ON L5A 3Y1 2005-09-12

Corporation Directors

Name Address
JOHN SOROKOLIT 377 BURNHAMTHORPE ROAD EAST, MISSISSAUGA ON L5A 3Y1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5A 3Y1

Similar businesses

Corporation Name Office Address Incorporation
Ripley's Niagara Water Park Resort Ltd. 1067 West Cordova Street, Suite 1800, Vancouver, BC V6C 1C7 2004-10-05
Groupe De Gestion Resort West Inc. 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2009-10-29
Les Immeubles Resort Estates (r.e.l.) Inc. 207 Place Frontenac, Pointe-claire, QC H9R 4Z7 1976-12-31
Fairmont Hot Springs Resort Ltd. 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3
Grand Niagara Development Inc. 1300 Yonge Street, Suite 301, Toronto, ON M4T 1X3 2002-04-25
Wbac Grand Prix Inc. 7340 Lakewood Cress, Niagara Falls, ON L4G 7T1 2015-12-28
Landowners of Grand Pre World Heritage Site 2088 Grand Pre Road, Grand Pre, NS B0P 1M0 2016-03-01
Societe D'accessoires Menagers Internationale (niagara Falls) Limitee 4807 Kent St, Niagara Falls, ON L2H 1J5 1964-05-27
Standard Media Marketing Inc. 1512 Niagara Stone Road, Niagara-on-the-lake, ON L0S 1J0 2017-06-21
Olympia Motors Niagara Incorporated 4600 Montrose Road, Niagara Falls, ON L2H 1K3 2019-08-31

Improve Information

Please provide details on GRAND NIAGARA RESORT 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