GAMA TOY CO. LTD.

Address:
614 St-jacques, Montreal, QC H3C 1E2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1986-03-13 Dissolution
1980-11-06 Continuance (Act) / Prorogation (Loi)
1953-10-01 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 614 ST-JACQUES
City MONTREAL
Province QC
Postal Code H3C 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plenum, Gestion IntÉgrÉe D'immeubles Inc. 614 St-jacques, Bur 100, Montreal, QC H3C 1E2 1993-04-07

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
GUARDIAN TRUSTCO INC. HOWARD L. KELLY 519 DE GASPE, #304, NUNS ISLAND QC H3E 1E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C1E2

Similar businesses

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

Improve Information

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 Information

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

Trending Searches