GVG Enterprises Inc.

Address:
302-110 Clarence Street, Ottawa, ON K1N 5P6

GVG Enterprises Inc. is a business entity registered at Corporations Canada, with entity identifier is 6379737. The registration start date is April 19, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6379737
Business Number 843266545
Corporation Name GVG Enterprises Inc.
Les Entreprises GVG Inc.
Registered Office Address 302-110 Clarence Street
Ottawa
ON K1N 5P6
Incorporation Date 2005-04-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
NICHOLAS COURCHESNE 16 CHEMIN LOCKHARD, VAL-DES-MONTS QC J8N 2R9, Canada
JOHN MCMAHON 35 ch Edelweiss, LA PECHE QC J0X 3G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-04 current 302-110 Clarence Street, Ottawa, ON K1N 5P6
Address 2015-12-17 2018-12-04 18-10 Rue Noel, Gatineau, QC J8Z 3G5
Address 2014-06-03 2015-12-17 35 Chemin Edelweiss, La Pêche, QC J0X 3G0
Address 2012-05-11 2014-06-03 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Address 2009-11-23 2012-05-11 650 County Road 10, Vankleek Hill, ON K0B 1R0
Address 2006-08-16 2009-11-23 2 Lichen Court, Woodbridge, ON L4H 2P9
Address 2005-07-29 2006-08-16 23 Eleanor Drive, Ottawa, ON K2E 6A3
Address 2005-07-26 2005-07-29 43 Williamson Street, Gatineau, ON J9A 2E1
Address 2005-05-30 2005-07-26 43 Williamson Street, Gatineau, QC J9A 2E1
Address 2005-04-19 2005-05-30 400 Boul. Des Grives, Suite 503, Gatineau, QC J9A 3R4
Name 2012-05-11 current GVG Enterprises Inc.
Name 2012-05-11 current Les Entreprises GVG Inc.
Name 2005-04-19 2012-05-11 6379737 CANADA INC.
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-10-07 2020-01-01 Active / Actif
Status 2015-09-29 2015-10-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-04-19 2015-09-29 Active / Actif

Activities

Date Activity Details
2018-12-04 Amendment / Modification RO Changed.
Section: 178
2014-06-03 Amendment / Modification RO Changed.
Section: 178
2012-05-11 Amendment / Modification Name Changed.
Section: 178
2005-07-26 Amendment / Modification RO Changed.
2005-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gvg Enterprises Inc. 302-110, Clarence Street, Ottawa, ON K1N 5P6

Office Location

Address 302-110 Clarence Street
City Ottawa
Province ON
Postal Code K1N 5P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gvg Ventures Capital Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2011-11-01
Gvg Holding Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2012-10-04
Mindworks Academy Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6

Corporations in the same postal code

Corporation Name Office Address Incorporation
X-15 Inc. 110 Clarence Street, Suite 303, Ottawa, ON K1N 5P6 2019-11-25
11599771 Canada Inc. 302-110 Clarence, Ottawa, ON K1N 5P6 2019-08-30
11465406 Canada Inc. 120 Clarence St., Ottawa, ON K1N 5P6 2019-06-14
11450123 Canada Inc. 302-110, Clarence Street, Ottawa, ON K1N 5P6 2019-06-05
The Kings Mind Corporation 110 Clarence Street, Suite 302, Ottawa, ON K1N 5P6 2018-07-24
Leapux Inc. 122 Clarence St., Suite 201, Ottawa, ON K1N 5P6 2018-06-18
10513075 Canada Inc. 202-110 Clarence Street, Ottawa, ON K1N 5P6 2017-11-27
Vapertown Inc. 120, Clarence Street, Ottawa, ON K1N 5P6 2016-06-10
Boxathon 122 Clarence St #205, Ottawa, ON K1N 5P6 2013-06-17
8196095 Canada Inc. 301-110 Clarence Street, Ottawa, ON K1N 5P6 2012-05-17
Find all corporations in postal code K1N 5P6

Corporation Directors

Name Address
NICHOLAS COURCHESNE 16 CHEMIN LOCKHARD, VAL-DES-MONTS QC J8N 2R9, Canada
JOHN MCMAHON 35 ch Edelweiss, LA PECHE QC J0X 3G0, Canada

Entities with the same directors

Name Director Name Director Address
GVG Enterprises Inc. Les Entreprises GVG Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
JMCT HOLDINGS INC. John McMahon 35 chemin Edelweiss, La Pêche QC J0X 3G0, Canada
7654677 CANADA CORP. JOHN MCMAHON 650 COUNTY ROAD 10, VANKLEEK HILL ON K0B 1R0, Canada
One Better World Collective John McMahon 35 Chemin Edelweiss, Wakefield QC J0X 3G0, Canada
FEDERATION INTERNATIONALE DES PATROUILLES DE SKI JOHN MCMAHON 991 E. COTTONWOOD AVE., CENTENNIAL CO 80121, United States
8758018 Canada Inc. John McMahon 35 chemin Edelweiss, La Pêche QC J0X 3G0, Canada
GVG Real Estate Developments Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
GVG INTERNATIONAL INC. John McMahon 650 County Road 10, Vankleek Hill ON K0B 1R0, Canada
8317186 Canada Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada
Mindworks Academy Inc. John McMahon 35, chemin Edelweiss, La Pêche QC J0X 3G0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1N 5P6

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17
Les Entreprises S.h.a. Inc. 31 Sir Jacobs Cres, Brampton, ON L7A 3V2 1956-04-05
V.l.y. Enterprises Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 2001-11-29
Co. 7 Enterprises Inc. 540 Beaumont, Montreal, QC H3N 1V2 1993-04-22
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
Entreprises Ll Rh Inc. 340 Ave. De L'Épée, Outremont / MontrÉal, QC H2V 3T6 2008-02-12
Entreprises Bob Cousineau Enterprises Inc. 9-635 Desureaux, Boucherville, QC J4B 0J6
Entreprises Tag-d Inc. 1700 Rousseau Cr., Brossard, QC J4X 1S7 2011-10-06
B.i.q. Enterprises Inc. 2255 Rue Mathieu, Ch 308, Montreal, QC 1976-11-01
Fbe Enterprises Inc. 55 Heath Place, Hampstead, QC H3X 3L6 2011-03-07

Improve Information

Please provide details on GVG Enterprises 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