GESCO INDUSTRIES INC.

Address:
50 Kenview Boulevard, Brampton, ON L6T 5S8

GESCO INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7530668. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7530668
Business Number 102010543
Corporation Name GESCO INDUSTRIES INC.
Registered Office Address 50 Kenview Boulevard
Brampton
ON L6T 5S8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAN SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
ED DU DOMAINE 301 NORTHSHORE BLVD.E, BURLINGTON ON L7T 1W8, Canada
PATRICK W.A. HANDREKE 2 CARLTON STREET, SUITE 900, TORONTO ON M5B 1J3, Canada
ADAM BRESLIN 123 LATIMER AVENUE, TORONTO ON M5N 2M3, Canada
JAMES C JOHNSON 82 AIRDRIE AVENUE, TORONTO ON M4G 1M3, Canada
CRAIG S. WALTERS 2 CARLTON STREET, SUITE 909, TORONTO ON M5B 1J3, Canada
ANDREW WALTON 2 CARLTON STREET, SUITE 1700, TORONTO ON M5B 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-05-01 current 50 Kenview Boulevard, Brampton, ON L6T 5S8
Name 2010-05-01 current GESCO INDUSTRIES INC.
Status 2013-03-01 current Inactive - Discontinued / Inactif - Changement de régime
Status 2013-02-26 2013-03-01 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2010-05-03 2013-02-26 Active / Actif

Activities

Date Activity Details
2013-03-01 Discontinuance / Changement de régime Jurisdiction: Ontario
2010-05-01 Amalgamation / Fusion Amalgamating Corporation: 4408063.
Section: 183
2010-05-01 Amalgamation / Fusion Amalgamating Corporation: 7537492.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-05-01 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
Gesco Industries Inc. 50 Kenview Boulevard, Brampton, ON L6T 5S8
Gesco Industries Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8

Office Location

Address 50 KENVIEW BOULEVARD
City BRAMPTON
Province ON
Postal Code L6T 5S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gesco Industries Inc. 50 Kenview Boulevard, Brampton, ON L6T 5S8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Metropolitan Equities Limited 50 Kenview Blvd., Brampton, ON L6T 5S8
Scottsdale Holdings Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8 1993-03-08
Gesco Industries Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8
Gesco Gp Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8 2007-01-17
4320450 Canada Inc. 50 Kenview Blvd., 2nd Floor, Brampton, ON L6T 5S8 2005-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
ALAN SELLERY 175 ST. LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
ED DU DOMAINE 301 NORTHSHORE BLVD.E, BURLINGTON ON L7T 1W8, Canada
PATRICK W.A. HANDREKE 2 CARLTON STREET, SUITE 900, TORONTO ON M5B 1J3, Canada
ADAM BRESLIN 123 LATIMER AVENUE, TORONTO ON M5N 2M3, Canada
JAMES C JOHNSON 82 AIRDRIE AVENUE, TORONTO ON M4G 1M3, Canada
CRAIG S. WALTERS 2 CARLTON STREET, SUITE 909, TORONTO ON M5B 1J3, Canada
ANDREW WALTON 2 CARLTON STREET, SUITE 1700, TORONTO ON M5B 1J3, Canada

Entities with the same directors

Name Director Name Director Address
CG CanBuyco Inc. ANDREW WALTON 1575 BAYVIEW ROAD, OAKVILLE ON L6L 1A2, Canada
GESCO GP INC. ED DU DOMAINE 301 NORTHSHORE BLVD. EAST, BURLINGTON ON L7T 1W8, Canada
GESCO INDUSTRIES INC. ED DU DOMAINE 301 NORTHSHORE BLVD. E., BURLINGTON ON L7T 1W8, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6T 5S8

Similar businesses

Corporation Name Office Address Incorporation
Gesco Consulting Ltd. 42 Bois-francs, Ste-julie De Vercheres, QC J0L 2S0 1977-05-16
Gesco Star Group Ltd. 2590 Boulevard Laurier, Tour Belle Cour, Bureau 500, Québec, QC G1V 4M6 1986-12-17
Les Placements Immobiliers Gesco-star Ltée 500-2590 Boul. Laurier, Tour Belle Cour, Québec, QC G1V 4M6 2019-07-03
Gesco Gp Inc. 50 Kenview Blvd., Brampton, ON L6T 5S8 2007-01-17
Avenir Gesco Inc. 208-245 Rue Soumande, Québec, QC G1M 3H6 2018-12-21
Gesco Kw Canada II Inc. 551, Rue Vallières, Longueuil, QC J4V 1G6 2018-02-20
Gesco-norex Inc. 1460 Rue Mazurette, Montreal, QC H4N 1H2 1984-02-14
Nb Gesco Inc. 3505 Ste-famille, Bur. 1607, Montreal, QC H2X 2L3 1994-08-05
Gesco Distribution Inc. 341 Frontenac, Dollard-des-ormeau, QC H9G 1R4 2003-09-02
Gesco Claujac Inc. 3144 Champagne, Ste-foy, QC G1W 2Y6 1981-05-19

Improve Information

Please provide details on GESCO INDUSTRIES 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