GMP EQUIPMENT LTD.

Address:
100 Allstate Parkway, Suite 800a, Markham, ON L3R 6H3

GMP EQUIPMENT LTD. is a business entity registered at Corporations Canada, with entity identifier is 6569935. The registration start date is May 16, 2006. The current status is Active.

Corporation Overview

Corporation ID 6569935
Business Number 854948528
Corporation Name GMP EQUIPMENT LTD.
Registered Office Address 100 Allstate Parkway
Suite 800a
Markham
ON L3R 6H3
Incorporation Date 2006-05-16
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SAM LOMBARDO 10 PERCY WRIGHT BLVD., NEWMARKET ON L3Y 4W1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-17 current 100 Allstate Parkway, Suite 800a, Markham, ON L3R 6H3
Address 2018-10-24 2019-06-17 15010 Mccowan Road, Whitchurch-stouffville, ON L4A 7X5
Address 2018-10-23 2018-10-24 800a - 100 Allstate Parkway, Markham, ON L3R 6H3
Address 2018-06-21 2018-10-23 204-15105 Yonge Street, Aurora, ON L4G 1M3
Address 2011-05-17 2018-06-21 15010 Mccowan Road, Stouffville, ON L4A 7X5
Address 2006-05-16 2011-05-17 10 Percy Wright Blvd., Newmarket, ON L3Y 4W1
Name 2012-03-01 current GMP EQUIPMENT LTD.
Name 2006-05-16 2012-03-01 GMP ZAJAC LTD.
Status 2008-10-28 current Active / Actif
Status 2008-10-17 2008-10-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-16 2008-10-17 Active / Actif

Activities

Date Activity Details
2012-03-01 Amendment / Modification Name Changed.
Section: 178
2006-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Allstate Parkway
City Markham
Province ON
Postal Code L3R 6H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netfusion Business Solutions (canada) Inc. 100 Allstate Parkway, Suite 303, Markham, ON L3R 6H3 1999-06-08
Advocard Canada Inc. 100 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 2000-03-08
Cytochroma Canada Inc. 100 Allstate Parkway, Suite 600, Markham, ON L3R 6H3
A.d.t. Translations Inc. 100 Allstate Parkway, Suite 304, Markham, ON L3R 6H3 2007-02-06
The Lending Counsel Corporation 100 Allstate Parkway, Suite 503, Markham, ON L4R 6H3 2002-04-25
Worldwide Techservices Canada, Inc. 100 Allstate Parkway, Suite 400, Markham, ON L3R 6H3 2003-06-27
Publicvoice 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2008-07-09
Green Action Priorities 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2008-07-09
Vote for The Future 100 Allstate Parkway, Suite 704, Markham, ON L3R 6H3 2005-04-06
Jinkosolar Canada Co., Ltd. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2011-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tramontina Canada, Inc. 90 Allstate Parkway, Suite 604, Markham, ON L3R 6H3 2020-10-23
10122033 Canada Inc. 90 Allstate Parkway, Suite 500, Markham, ON L3R 6H3 2017-02-27
Dealercorp Solutions Ltd. 90 Allstate Parkway,suite 201, Markham, ON L3R 6H3 2014-07-26
Ivan Wang Professional Corporation 304 - 100 Allstate Pky, Markham, ON L3R 6H3 2013-11-19
Xnergetic Inc. 100 Allstate Parkway, Suite 703, Markham, ON L3R 6H3 2012-06-18
7842473 Canada Ltd. 803-100 Allstate Parkway, Markham, ON L3R 6H3 2011-04-20
7250100 Canada Inc. 603-90 Allstate Parkway, Markham, ON L3R 6H3 2009-09-28
Skillsnet Management Inc. 100 Allstate Pkwy, Ste 703, Markham, ON L3R 6H3 2005-06-08
Saint Elizabeth Foundation 90 Allstate Parkway, Suite 300, Markham, ON L3R 6H3 1997-06-16
Autodesk Development Canada Inc. 90 Allstate Parkway, Suite 201, Markham, ON L3R 6H3 1996-07-17
Find all corporations in postal code L3R 6H3

Corporation Directors

Name Address
SAM LOMBARDO 10 PERCY WRIGHT BLVD., NEWMARKET ON L3Y 4W1, Canada

Entities with the same directors

Name Director Name Director Address
GMP Engineering Ltd. SAM LOMBARDO 10 PERCY WRIGHT RD, NEWMARKET ON L3Y 4W1, Canada

Competitor

Search similar business entities

City Markham
Post Code L3R 6H3

Similar businesses

Corporation Name Office Address Incorporation
Equipment C.h.l. Ltee 3742 Boul Levesque, Chomedey Laval, QC 1973-10-03
Prism Gas Equipment Inc. 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 2017-07-04
Equipment Energetique J.c. Ltee 6 Alexander, Rockland, ON K4K 1K7 1981-03-31
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Global Post Products and Equipment Inc. 5623 Ferrier Street, Town of Mount Royal, QC H4P 1N1 2013-01-16
Pamedco Medical Equipment Ltd. 2434 Rue Watt - Parc Colbert, Local 4, Ste-foy (quebec), QC 1976-07-26
Equipment De Secours Auxilium Inc. 28 Edison, Mart E, Montreal Place Bonaventur, QC H5A 1E1 1985-10-25
Aadeo Equipment Informatique Inc. 455 Montrose Drive, Beaconsfield, Montreal, QC H9W 1H4 1982-02-17
Equipment De Couture Optimum Ltee 9475 Esplanade, Montreal, QC H2N 1V8 1996-04-09
Valhalla Equipment Inc. 7791 South Kelly Road, Prince George, BC V2K 2H5

Improve Information

Please provide details on GMP EQUIPMENT LTD. 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