GROUPE GYPCMARQUETTE INC.

Address:
2 Lansing Square, 800, Toronto, ON M2J 4P8

GROUPE GYPCMARQUETTE INC. is a business entity registered at Corporations Canada, with entity identifier is 4522214. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4522214
Business Number 100138775
Corporation Name GROUPE GYPCMARQUETTE INC.
GYPCMARQUETTE GROUP INC.
Registered Office Address 2 Lansing Square
800
Toronto
ON M2J 4P8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEE GOSSELIN 2 LANSING SQUARE, 800, TORONTO ON M2J 4P8, Canada
ERIC WEBB 222 NE RUE MONROE, PEORIA IL 61602, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-01 current 2 Lansing Square, 800, Toronto, ON M2J 4P8
Name 2009-07-01 current GROUPE GYPCMARQUETTE INC.
Name 2009-07-01 current GYPCMARQUETTE GROUP INC.
Status 2010-11-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-11-03 2011-02-02 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2009-07-01 2010-11-03 Active / Actif

Activities

Date Activity Details
2010-11-23 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2009-07-01 Amalgamation / Fusion Amalgamating Corporation: 3799212.
Section:
2009-07-01 Amalgamation / Fusion Amalgamating Corporation: 486361.
Section:

Office Location

Address 2 LANSING SQUARE
City TORONTO
Province ON
Postal Code M2J 4P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Leukemia & Lymphoma Society of Canada 2 Lansing Square, Suite 804, Toronto, ON M2J 4P8 1992-04-15
Epcor Energy Securitizations Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 3P8
6411398 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2005-06-27
4211782 Canada Inc. 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8
Protectron Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
Commonwealth Professionals Association 2 Lansing Square, Suite 701, Toronto, ON M2J 4P8 2007-02-20
Field3 Inc. 2 Lansing Square, Suite 800, North York, ON M2J 4P8 2007-02-27
Union Energy Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
4202201 Canada Inc. 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8 2003-11-13
6764495 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2007-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ridley Supply and Logistics Incorporated 707-2 Lansing Square, Toronto, ON M2J 4P8 2020-07-23
Cornerstone Documentation Associates Inc. 401 - 2 Lansing Square, Toronto, ON M2J 4P8 2007-10-09
Canadian Feed The Children 901-2 Lansing Square, Toronto, ON M2J 4P8 1992-07-10
3569454 Canada Inc. 2 Lansing Square, 12th Fl., Toronto, ON M2J 4P8
6509975 Canada Inc. 12th Floor, Toronto, ON M2J 4P8 2006-01-23
Kwatee Technology Holdings Inc. 2 Lansing Square, Suite 300, Toronto, ON M2J 4P8 2005-04-19
Terracode Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2017-09-25
Volume Systems and Communications Canada Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2020-09-01

Corporation Directors

Name Address
JOSEE GOSSELIN 2 LANSING SQUARE, 800, TORONTO ON M2J 4P8, Canada
ERIC WEBB 222 NE RUE MONROE, PEORIA IL 61602, United States

Entities with the same directors

Name Director Name Director Address
3799212 CANADA INC. JOSEE GOSSELIN 2 LANSING SQUARE, 800, TORONTO ON M2J 4P8, Canada
Cafe Le Must Bakery Inc. Josee Gosselin 102 Princess Anne Cres, Etobicoke ON M9A 2R2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4P8

Similar businesses

Corporation Name Office Address Incorporation
Joyolight Group Inc. 102-5200 Dixie Road, Mississauga, ON L5N 5Z5
E.n.i. Group Inc. 100 Rheaume, #505, Verdun, QC H4G 3N1 1993-09-17
Le Groupe Ago Inc. 398 46 Avenue, Lachine, QC H8T 2N3 2008-04-01
Groupe Gus Inc. 200-865, Rue De Lauberivière, Lévis, QC G6W 0S4 2008-10-20
Groupe Tid Inc. 208 Beauvillier, Repentigny, QC J6A 7W5 2004-09-28
Groupe Chb-ibi Inc. 460 Rue Mcgill, MontrÉal, QC H2Y 2H2
Isc Groupe 48 Inc. 7 Glenmore, Hampstead, QC H3X 3M5 1999-04-30
Chb-ibi Group Inc. 460, Rue Mcgill, Montreal, QC H2Y 2H2 1986-02-28
Groupe Ibi/daa Inc. 460 Rue Mcgill, Montreal, QC H2Y 2S2 2006-02-07
Mex-sea-can Group Inc. 760 Bertrand, St-laurent, QC H4M 1V9 2000-11-07

Improve Information

Please provide details on GROUPE GYPCMARQUETTE 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