GC IMPORTS CO. INC.

Address:
1477 Lakeshore Drive, Apt. 401, Burlington, ON L7S 1B5

GC IMPORTS CO. INC. is a business entity registered at Corporations Canada, with entity identifier is 7067798. The registration start date is October 27, 2008. The current status is Active.

Corporation Overview

Corporation ID 7067798
Business Number 834346694
Corporation Name GC IMPORTS CO. INC.
Registered Office Address 1477 Lakeshore Drive
Apt. 401
Burlington
ON L7S 1B5
Incorporation Date 2008-10-27
Corporation Status Active / Actif
Number of Directors 1 - 2

Directors

Director Name Director Address
GIORGIO CECIARELLI 1744 LAKESHORE DRIVE, APT 401, BURLINGTON ON L7S 1B5, Canada
EDWARD CATLEY 77 CLAREMONT DRIVE, HAMILTON ON L7R 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-04-08 current 1477 Lakeshore Drive, Apt. 401, Burlington, ON L7S 1B5
Address 2012-12-04 2013-04-08 1477 Lakeshore Road - Suite 401, Burlington, ON L7S 1B5
Address 2008-10-27 2012-12-04 404 Almas Common, Burlington, ON L7R 0A5
Name 2013-04-08 current GC IMPORTS CO. INC.
Name 2008-10-27 2013-04-08 GC Import Co Inc.
Name 2008-10-27 2013-04-08 GC Imports Co Inc.
Status 2015-04-11 current Active / Actif
Status 2015-04-02 2015-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-10-04 2015-04-02 Active / Actif
Status 2011-06-30 2011-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-10-27 2011-06-30 Active / Actif

Activities

Date Activity Details
2013-04-08 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2008-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1477 Lakeshore Drive
City Burlington
Province ON
Postal Code L7S 1B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maya Global Supply Inc. 401-1477 Lakeshore Road, Burlington, ON L7S 1B5 2017-07-20
Shalott Venture 1477 Ltd. 204 - 1477 Lakeshore Road, Burlington, ON L7S 1B5 2013-12-24
3516971 Canada Inc. 1477 Lakeshore Road, Suite 1001, Burlington, ON L7S 1B5 1998-08-04
Shallot Venture 72 Ltd. 204 - 1477 Lakeshore Road, Burlington, ON L7S 1B5 2013-12-24
Shalott Venture 20 Ltd. 204 - 1477 Lakeshore Road, Burlington, ON L7S 1B5 2013-12-24
Shalott Venture Properties Ltd. 204 - 1477 Lakeshore Road, Burlington, ON L7S 1B5 2014-08-21
Shalott Venture 302 Ltd. 1477 Lakeshore Road, Suite 204, Burlington, ON L7S 1B5 2014-08-27
9126589 Canada Inc. 1477 Lakeshore Road, Unit 1, Burlington, ON L7S 1B5 2014-12-19
Gfc Trading Inc. 401-1477 Lakeshore Road, Burlington, ON L7S 1B5 2018-09-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4051963 Canada Inc. 1401 Plains Road East, Suite 116, Burlington, ON L7S 0C2 2002-04-24
Rescue-me 1 Inc. 978 Lakeshore Road, Burlington, ON L7S 1A2 2011-12-03
Colliers Corking Inc. 1029 Lakeshore Rd, Burlington, ON L7S 1A6 2018-06-19
Chanii B Ltd. 1393 Lakeshore Road, Burlington, ON L7S 1B1 2013-02-11
7513747 Canada Inc. 1351 Lakeshore Rd, Unit 11, Burlington, ON L7S 1B1 2010-03-30
Playthepoint Inc. 407-1377 Lakeshore Road, Burlington, ON L7S 1B1 2007-10-26
Azmans Econo Gas Bar & Convenience Inc. 1393 Lakeshore Road, Burlington, ON L7S 1B1 2013-11-07
Canada Search Company, Inc. 1363 Lakeshore Road, Unit 104, Burlington, ON L7S 1B2 2020-01-31
8768552 Canada Inc. 1363 Lakeshore Rd #707, Burlington, ON L7S 1B2 2014-01-26
Deyhim Inc. 605 - 1431 Lakeshore Road, Burlington, ON L7S 1B4 2019-06-03
Find all corporations in postal code L7S

Corporation Directors

Name Address
GIORGIO CECIARELLI 1744 LAKESHORE DRIVE, APT 401, BURLINGTON ON L7S 1B5, Canada
EDWARD CATLEY 77 CLAREMONT DRIVE, HAMILTON ON L7R 2L2, Canada

Competitor

Search similar business entities

City Burlington
Post Code L7S 1B5

Similar businesses

Corporation Name Office Address Incorporation
Doudy Imports Inc. 4943 Lake Road, Montreal, QC H9G 1G9 2000-10-13
Suteki Imports Inc. 18081 Rue Hardouin, Pierrefonds, QC H9K 1J3 2000-12-01
Fibro International Imports/exports Ltd. 1465 95e Avenue, Fabreville, Laval, QC H7P 4K9 1982-04-27
Canadian Atlantic Seafood Imports Inc. 2463 Winlord Place, Oshawa, ON L1L 0B7
Motowear Imports Inc. 153 Day Ave, Toronto, ON M6E 3W4 2003-02-27
Mr. Imports Inc. 105 Anfred St, Leamington, ON N8H 5L4 2019-07-08
Jag Imports Ltd. 149 Saddlecrest Crescent Ne, Calgary, AB T3J 0C5 2009-10-14
Les Importation Rooka Imports Ltd. 248 66e Av., Laval, QC H7V 2K9 2002-11-14
Fat Cat European Imports Ltd. 8 Hartland Rod, Toronto, ON M9C 4S8 2014-01-23
Eastkool Imports Inc. 74 Exford Dr., Scarborough, ON M1P 1M3 2002-10-09

Improve Information

Please provide details on GC IMPORTS CO. 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