PLAYTIKA (CANADA), INC.

Address:
1000 De La Gauchetière Street West, Suite 2800, Montreal, QC H3B 4W5

PLAYTIKA (CANADA), INC. is a business entity registered at Corporations Canada, with entity identifier is 7158068. The registration start date is April 16, 2009. The current status is Active.

Corporation Overview

Corporation ID 7158068
Business Number 810784421
Corporation Name PLAYTIKA (CANADA), INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2800
Montreal
QC H3B 4W5
Incorporation Date 2009-04-16
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Tian Lin Shang Jia Lou #2, 05-2101, Beijing , China
Lu Zhang 85 Hollyrood Heights Drive, Mississauga ON L5G 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-10-17 current 1000 De La Gauchetière Street West, Suite 2800, Montreal, QC H3B 4W5
Address 2009-04-16 2019-10-17 1411 Peel Street, 7th Floor, Montreal, QC H3A 1S5
Name 2016-08-24 current PLAYTIKA (CANADA), INC.
Name 2010-12-06 2016-08-24 Caesars Interactive Entertainment (Canada), Inc.
Name 2009-04-16 2010-12-06 HARRAH`S INTERACTIVE ENTERTAINMENT (CANADA), INC.
Status 2011-09-21 current Active / Actif
Status 2011-09-14 2011-09-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-04-16 2011-09-14 Active / Actif

Activities

Date Activity Details
2016-08-24 Amendment / Modification Name Changed.
Section: 178
2010-12-06 Amendment / Modification Name Changed.
2009-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-04-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Tian Lin Shang Jia Lou #2, 05-2101, Beijing , China
Lu Zhang 85 Hollyrood Heights Drive, Mississauga ON L5G 2H2, Canada

Entities with the same directors

Name Director Name Director Address
M VIOLETTE INC. LU ZHANG 427 Empress Avenue, Toronto ON M2N 3V9, Canada
DOCHEM INDUSTRY(CANADA) CO, LTD. LU ZHANG 427 Empress Avenue, Toronto ON M2N 3V9, Canada
MILL1688 CORP. LU ZHANG 91 Angus Glen Boulevard, Markham ON L6C 1Z4, Canada
C2U Canada Inc. LU ZHANG 7-1-202 HOUSHAYU STREET, SHUANGYU GARDEN, BEIJING , China
KIIBERRY LTD. LU ZHANG 906-385 PRINCE OF WALES DR., MISSISSAUGA ON L5B 0C6, Canada
9673300 Canada Ltd. LU ZHANG 1411-275 YORKLAND RD., NORTH YORK ON M2J 0B4, Canada
JiaXin-Goodwood Inc. Lu Zhang 23 Callwood Court, East Gwillimbury ON L0G 1V0, Canada
VIVIANUS COMMUNICATION INC. LU ZHANG 3022 Bayview Ave, Toronto ON M2N 5L1, Canada
TRITRANSIT LOGISTICS INC. LU ZHANG 906-385 PRINCE OF WALES DR., MISSISSAUGA ON L5B 0C6, Canada
Naomi Tour Inc. Lu Zhang 26 Lowther Dr., Cornwall PE C0A 1H0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on PLAYTIKA (CANADA), 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