GNTS (CANADA) INC.

Address:
200 Bay Street, Suite 3800, Toronto, ON M2J 2J7

GNTS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 4096754. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4096754
Business Number 896214418
Corporation Name GNTS (CANADA) INC.
Registered Office Address 200 Bay Street
Suite 3800
Toronto
ON M2J 2J7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-31 current 200 Bay Street, Suite 3800, Toronto, ON M2J 2J7
Name 2002-07-31 current GNTS (CANADA) INC.
Status 2002-07-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2002-07-31 2002-07-31 Active / Actif

Activities

Date Activity Details
2002-07-31 Amalgamation / Fusion Amalgamating Corporation: 4096568.
Section:
2002-07-31 Amalgamation / Fusion Amalgamating Corporation: 4096576.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Gnts (canada) Inc. 200 Bay Street, Suite 3800, Toronto, ON M2J 2J7

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M2J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bit Management Inc. 200 Bay Street, Suite 3800, Toronto, ON M2J 2J7
Gnts (canada) Inc. 200 Bay Street, Suite 3800, Toronto, ON M2J 2J7

Corporation Directors

Name Address
MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada

Entities with the same directors

Name Director Name Director Address
THE MAN WITHIN INC. Michael Taylor 1601 Shauna Crescent, Ottawa ON K4P 1M8, Canada
NCR CANADA LTD. Michael Taylor 6865 Century Avenue, Mississauga ON L5N 2E2, Canada
9275185 Canada Inc. michael Taylor 2805 Kerrytown Road, Clinton PE C0B 1M0, Canada
BIT MANAGEMENT INC. MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada
ACCUDAPT INCORPORATED Michael Taylor 556 O'Connor Drive, Kingston ON K7P 1N3, Canada
LA CHAMBRE DE COMMERCE DE LA VILLE DE LAC BROME MICHAEL TAYLOR 84 DE LA BOURGADE, LAC-BROME QC J0E 1V0, Canada
GWN CAPITAL MANAGEMENT LTD. Michael Taylor 1235 Bay Street, Suite 800, Toronto ON M5R 3K4, Canada
CABLETRON SYSTEMS OF CANADA LIMITED MICHAEL TAYLOR 2202 MEADOWLAND DRIVE, OAKVILLE ON L5H 6H2, Canada
3907848 CANADA INC. MICHAEL TAYLOR 4677, HINGSTON AVENUE, MONTRÉAL QC H4A 2K2, Canada
PHILANTHROPY PRECEPTORSHIP FUND MICHAEL TAYLOR 4508 CAULFIELD LANE, WEST VANCOUVER BC V7W 3J6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 2J7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on GNTS (CANADA) 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