GAMA TOY CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 440825. The registration start date is October 1, 1953. The current status is Dissolved.
Corporation ID | 440825 |
Business Number | 874521859 |
Corporation Name | GAMA TOY CO. LTD. |
Registered Office Address |
614 St-jacques Montreal QC H3C 1E2 |
Incorporation Date | 1953-10-01 |
Dissolution Date | 1986-03-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
KATHARINA MANGOLD | DR.MACK-STRASSE 41, 8510 FURTH/BAY , Germany |
HOWARD L. KELLY | 212 BERLIOZ PARK, ILE DES SOEURS QC H2E 1B8, Canada |
JOHN K. WILSON | 1 PARKSIDE AVE., MONTREAL WEST QC H4X 1E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-05 | 1980-11-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1953-10-01 | 1980-11-05 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1953-10-01 | current | 614 St-jacques, Montreal, QC H3C 1E2 |
Name | 1953-10-01 | current | GAMA TOY CO. LTD. |
Status | 1986-03-13 | current | Dissolved / Dissoute |
Status | 1980-11-06 | 1986-03-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-03-13 | Dissolution | |
1980-11-06 | Continuance (Act) / Prorogation (Loi) | |
1953-10-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1984-12-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1984-12-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-12-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plenum, Gestion IntÉgrÉe D'immeubles Inc. | 614 St-jacques, Bur 100, Montreal, QC H3C 1E2 | 1993-04-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Tricorp Du Canada LimitÉe | 614 Rue St-jacques Ouest, Bureau 200, Montreal, QC H3C 1E2 | 1997-02-19 |
Emcol Coatings Limited | 614 St-jacques Ouest, Ste 202, Montreal, QC H3C 1E2 | 1974-12-18 |
Greenbank Hoods & Drying Machinery Limited | 614 St. James St West, Montreal, QC H3C 1E2 | 1960-07-22 |
Kocisko-senecal & Associes Ltee | 614 St-jacques St, Suite 300, Montreal, QC H3C 1E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8713219 Canada Inc. | 1219 Notre Dame O., Montreal, QC H3C 0B1 | 2013-12-02 |
4473680 Canada Inc. | 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 | 2008-04-17 |
Agajan Consultants Inc. | 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 | 2007-04-24 |
6714731 Canada Inc. | 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 | 2007-02-05 |
Aux Deux Olives Inc. | 1225 Notre Dame West, Montreal, QC H3C 0B1 | 2006-07-24 |
Pureiq Technology Inc. | 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 | 2004-12-16 |
4104218 Canada Inc. | 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 | 2002-09-18 |
Tecnovir Int'l Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-02-13 |
Tecnovir (r&d) Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-07-16 |
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. | 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 | 1992-07-28 |
Find all corporations in postal code H3C |
Name | Address |
---|---|
KATHARINA MANGOLD | DR.MACK-STRASSE 41, 8510 FURTH/BAY , Germany |
HOWARD L. KELLY | 212 BERLIOZ PARK, ILE DES SOEURS QC H2E 1B8, Canada |
JOHN K. WILSON | 1 PARKSIDE AVE., MONTREAL WEST QC H4X 1E3, Canada |
Name | Director Name | Director Address |
---|---|---|
GUARDIAN TRUSTCO INC. | HOWARD L. KELLY | 519 DE GASPE, #304, NUNS ISLAND QC H3E 1E9, Canada |
City | MONTREAL |
Post Code | H3C1E2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Conseillers Gama Limitee | 369 St. Croix Blvd, St. Laurent, QC | 1974-04-25 |
Gama Immobilier Inc. | 57 Redmond Crescent, Springwater, ON L9X 1Z8 | 2018-06-28 |
Les Importations Da Gama Inc. | 6 Rue Chazel, Gatineau, QC J8T 3T9 | 1996-10-28 |
Voyage Gama Inc. | 365 Rue Marceline, Terrebonne, QC J6Y 1N7 | 2000-06-08 |
Gazebo Management (gama) Inc. | 4258 Dorchester Boulevard, Westmount, QC H3Z 1V6 | 2006-09-06 |
Gama Canadian Middle Eastern Consulting Corporation | 83 Saint-paul Ouest, Montreal, QC H2Y 1Z1 | 1994-11-09 |
Gama Oil & Gas Services Inc. | 8 Pretoria Ave., Ottawa, ON K1S 1W7 | 2001-11-05 |
Gama Partners Inc. | 129 Sassafras Circle, Thornhill, ON L4J 8M9 | 2016-09-21 |
Gama Bridge Inc. | 4021 Edward Higgins, Pierrefonds, QC H8Y 3M6 | 1991-10-17 |
Hr Gama Commercial Inc. | 40 Ellerby Square North, Woodbridge, ON L4L 1N1 | 2012-11-16 |
Please provide details on GAMA TOY CO. LTD. 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 |