Bragg Gaming Group Inc.

Address:
130 King Street West - Suite 1955, The Exchange Tower, Toronto, ON M5X 1E3

Bragg Gaming Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 6208762. The registration start date is March 17, 2004. The current status is Active.

Corporation Overview

Corporation ID 6208762
Business Number 858371909
Corporation Name Bragg Gaming Group Inc.
Registered Office Address 130 King Street West - Suite 1955
The Exchange Tower
Toronto
ON M5X 1E3
Incorporation Date 2004-03-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ben Nicholas 1 Hartswood Road, London, Greater London W12 9NQ, United Kingdom
Marvin Igelman 148 Arnold Avenue, Thornhill ON L4J 1B7, Canada
Rajiv (Roger) Rai 438B Woburn Ave, Toronto ON M5M 1L7, Canada
Matthew Elek 52 Northolme Road, London, Greater London N5 2UX, United Kingdom
Jae Chalfin 83 St. Mary's Mansion, St. Mary's Terrace, London, Greater London W2 1SY, United Kingdom
Roger Mitchell 8 Via Dei Villini 8, Como , Italy
Nick Thain 26 Riverview Road, Chiswick, London, Greater London W4 3QH, United Kingdom
Greg D'Alba 64 Jardin Dr, Suite 2A, Concord ON L4K 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-06 current 130 King Street West - Suite 1955, The Exchange Tower, Toronto, ON M5X 1E3
Address 2019-01-09 2019-08-06 130 King Street West, Suite 1968, Toronto, ON M5X 1K6
Address 2013-09-04 2019-01-09 64 Jardin Drive, Suite 2a, Concord, ON L4K 3P3
Address 2010-04-06 2013-09-04 261 Davenport Road, Suite 300, Toronto, ON M5R 1K3
Address 2007-03-29 2010-04-06 276, Rue St-jacques, Bureau 922, MontrÉal, QC H2Y 1N3
Address 2004-05-18 2007-03-29 1155, Rue University, Bureau 1216, MontrÉal, QC H3B 3A7
Address 2004-03-17 2004-05-18 500, Boul. RenÉ-lÉvesque, Bureau 910, MontrÉal, QC H2Z 1W7
Name 2018-12-21 current Bragg Gaming Group Inc.
Name 2015-09-09 2018-12-21 Breaking Data Corp.
Name 2007-09-20 2015-09-09 SPRYLOGICS INTERNATIONAL CORP.
Name 2004-03-17 2007-09-20 Rockies Financial Corporation
Status 2004-03-17 current Active / Actif

Activities

Date Activity Details
2018-12-21 Amendment / Modification Name Changed.
Section: 178
2017-04-13 Amendment / Modification Section: 178
2015-09-09 Amendment / Modification Name Changed.
Section: 178
2013-09-03 Amendment / Modification Section: 178
2010-04-06 Amendment / Modification RO Changed.
Section: 178
2007-09-20 Amendment / Modification Name Changed.
2004-10-29 Amendment / Modification Directors Limits Changed.
2004-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-27 Distributing corporation
Société ayant fait appel au public
2019 2018-11-09 Distributing corporation
Société ayant fait appel au public
2018 2017-03-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 130 King Street West - Suite 1955
City Toronto
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12467275 Canada Inc. 130 King St W #1866, Toronto, ON M5X 1E3 2020-11-02
Fast Dolphin Canada, Limited 800-130 King Street West, Toronto, ON M5X 1E3 2020-07-15
Atsar Realty Management Incorporated 1800-130 King Street West, Toronto, ON M5X 1E3 2020-04-17
Dpse Canada Limited Exchange Tower, 130 King Street West, Suite 1800, Toronto, ON M5X 1E3 2020-03-07
Alpha Bright Capital Partners Inc. Suite 1800, 130 King Street West, Toronto, ON M5X 1E3 2019-05-05
11241770 Canada Inc. 1800-130 King Street, Toronto, ON M5X 1E3 2019-02-09
Perpetual Energy Storage Corporation 100 King Street West, Suite 1800, Toronto, ON M5X 1E3 2018-09-02
Coin Creatour Inc. Exchange Tower, Suite 1808, 130 King Street West, Toronto, ON M5X 1E3 2018-03-19
10095699 Canada Inc. 7070-100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1E3 2017-02-07
Platinum Matchmakers Inc. 130 King St. W, Suite # 1800, Toronto, ON M5X 1E3 2016-07-07
Find all corporations in postal code M5X 1E3

Corporation Directors

Name Address
Ben Nicholas 1 Hartswood Road, London, Greater London W12 9NQ, United Kingdom
Marvin Igelman 148 Arnold Avenue, Thornhill ON L4J 1B7, Canada
Rajiv (Roger) Rai 438B Woburn Ave, Toronto ON M5M 1L7, Canada
Matthew Elek 52 Northolme Road, London, Greater London N5 2UX, United Kingdom
Jae Chalfin 83 St. Mary's Mansion, St. Mary's Terrace, London, Greater London W2 1SY, United Kingdom
Roger Mitchell 8 Via Dei Villini 8, Como , Italy
Nick Thain 26 Riverview Road, Chiswick, London, Greater London W4 3QH, United Kingdom
Greg D'Alba 64 Jardin Dr, Suite 2A, Concord ON L4K 3P3, Canada

Entities with the same directors

Name Director Name Director Address
Igelrock Investment Corporation Marvin Igelman 148 Arnold Avenue, Vaughan ON L4J 1B7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1E3

Similar businesses

Corporation Name Office Address Incorporation
Photoniques Bragg Inc. 2270 St-francois Rd, Dorval, QC H9P 1K2 1995-02-17
Bragg Photonics Inc. 880 Selkirk Avenue, Pointe-claire, QC H9R 3S3
Bragg International Fashions Inc. 5455 De Gaspe, Suite 402, Montreal, QC H2T 3B3 1982-03-26
Bragg Creek and Area Chamber of Commerce Box 216, Bragg Creek, AB T0L 0K0 1989-09-13
Innova Gaming Group Inc. 140 Otter Street, Winnipeg, MB R3T 0M8 2015-02-25
Boardwalk Gaming Squamish Inc. Suite 2200, 1055 West Hastings Street, Vancouver, BC V6E 2E9
Mogul-gaming Solutions Inc. 501 Westminster, Dollard-des-ormeaux, QC H9G 1E6 2008-02-15
385 Consulting Inc. 102 Breezewood Bay, Bragg Creek, AB T0L 0K0 2013-02-11
6106960 Canada Ltd. P.o. Box 633, Bragg Creek, AB T0L 0K0 2003-06-12
Work Biddr Inc. Nw-19-22-4w5, Box 891, Bragg Creek, AB T0L 0K0 2017-11-29

Improve Information

Please provide details on Bragg Gaming Group 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