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 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 |
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 |
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 |
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 |
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 |
Address | 130 King Street West - Suite 1955 |
City | Toronto |
Province | ON |
Postal Code | M5X 1E3 |
Country | Canada |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
Igelrock Investment Corporation | Marvin Igelman | 148 Arnold Avenue, Vaughan ON L4J 1B7, Canada |
City | Toronto |
Post Code | M5X 1E3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |