GARDEN GATEWAY LANDSCAPE SERVICES INC.

Address:
6646 Liberty Street North, Tyrone, ON L1C 3K6

GARDEN GATEWAY LANDSCAPE SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 6032036. The registration start date is October 28, 2002. The current status is Active.

Corporation Overview

Corporation ID 6032036
Business Number 858143282
Corporation Name GARDEN GATEWAY LANDSCAPE SERVICES INC.
Registered Office Address 6646 Liberty Street North
Tyrone
ON L1C 3K6
Incorporation Date 2002-10-28
Dissolution Date 2018-08-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CARSON EDWARD MCCONAGHY 1330 CARLING AVENUE, OSHAWA ON L1H 7P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-03 current 6646 Liberty Street North, Tyrone, ON L1C 3K6
Address 2002-10-28 2008-05-03 1330 Carling Avenue, Oshawa, ON L1H 7P2
Name 2003-01-27 current GARDEN GATEWAY LANDSCAPE SERVICES INC.
Name 2002-10-28 2003-01-27 6032036 CANADA INC.
Status 2019-04-01 current Active / Actif
Status 2019-03-28 2019-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2019-01-21 2019-03-28 Active / Actif
Status 2018-08-25 2019-01-21 Dissolved / Dissoute
Status 2018-03-28 2018-08-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-05 2018-03-28 Active / Actif
Status 2016-03-30 2016-04-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-26 2016-03-30 Active / Actif
Status 2014-03-26 2014-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-15 2014-03-26 Active / Actif
Status 2010-03-02 2010-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-28 2010-03-02 Active / Actif

Activities

Date Activity Details
2019-01-21 Revival / Reconstitution
2018-08-25 Dissolution Section: 212
2003-01-27 Amendment / Modification Name Changed.
2002-10-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2019-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6646 Liberty Street North
City Tyrone
Province ON
Postal Code L1C 3K6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tomas Frido Inc. 5099 Liberty St N, Bowmanville, ON L1C 3K6 2016-03-08
Itr Custom Millwork Inc. 6747 Clemens Road, Tyrone, ON L1C 3K6 2013-01-10
Summit Investigations Ltd. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2009-07-24
6591256 Canada Ltd. 7104 Liberty Street North, Rr # 5, Bowmanville, ON L1C 3K6 2006-06-28
Hallmark Photopost Ltd. 2780 Concession Road, #7, Bowmanville, ON L1C 3K6 1969-03-07
Home Alert Security Ltd. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2009-07-30
Versacheck Inc. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2012-06-08
Reliance Investigations Ltd. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2017-04-20
Vital Home Care Inc. 2676 Concession Rd. 7, Bowmanville, ON L1C 3K6 2017-12-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Munisol Energy and Infrastructure Inc. 156 Nelson Street, Bowmanville, ON L1C 0A1 2012-07-03
Shock Wave International Services Ltd. 70 Albert Street, Bowmansville, ON L1C 0A7 2020-10-21
Lloyd Rang Communications Inc. 119, Nelson St., Bowmanville, ON L1C 0A7 2017-09-20
E.d.s. - Ereddia Disposal Services Limited 47 Alfred Shrubb Lane, Bowmanville, ON L1C 0B1 2002-04-10
Veteran Vapour Inc. 140 Allworth Cres, Bowmanville, ON L1C 0B3 2017-01-22
Nerdsway It Consulting Inc. 55 Allworth Cres, Bowmanville, ON L1C 0B3 2008-07-24
Musigo Inc. 115 Allworth Crescent, Bowmanville, ON L1C 0B3 2007-07-13
Exceptional Virtual Services Inc. 31 Allworth Crescent, Bowmanville, ON L1C 0B5 2018-05-28
9796657 Canada Inc. 150, Argent St, Bowmanville, ON L1C 0B5 2016-06-16
Laurel Giasson Consulting Inc. 31 Brough Court, Bowmanville, ON L1C 0B7 2010-10-29
Find all corporations in postal code L1C

Corporation Directors

Name Address
CARSON EDWARD MCCONAGHY 1330 CARLING AVENUE, OSHAWA ON L1H 7P2, Canada

Competitor

Search similar business entities

City Tyrone
Post Code L1C 3K6

Similar businesses

Corporation Name Office Address Incorporation
Gateway Mechanical Services Inc. 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4
Oasis Garden Design Landscape Contractors Inc. 2 Newcastle Street, Brantford, ON N3R 1Y6 2008-10-22
Technology Gateway Canada Inc. 55 Harrison Garden Blvd, Suite: 1207, North York, ON M2N 7G3 2010-04-05
Avalon Landscape Services Inc. 175 Juniper, Beaconsfield, QC H9W 2R9 2012-12-31
Hunt Club Landscape Services Inc. 1079 Plante Dr., Ottawa, ON K1V 9E5 2003-12-01
Les Publications Gateway Ltee 2200 - One Lombard Place, Winnipeg, MB R3B 0X7
Gateway Alarm Systems Inc. 1157 Gateway Road, Ottawa, ON K2C 2W8 1984-06-06
Forrest Stump Tree Removal and Landscape Services Inc. 410, 475 2nd Avenue South, Saskatoon, SK S7K 1P4 2016-06-02
Amc Gateway Services Ltd. 116 Ranleigh Ave, Toronto, ON M4N 1W9 2009-08-27
Telecom Gateway Services Inc. 3 Saffron Crt., Nepean, ON K2E 4R7 2000-08-16

Improve Information

Please provide details on GARDEN GATEWAY LANDSCAPE SERVICES 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