KARMA GAMING INTERNATIONAL INC.

Address:
1498 Lower Water Street, Suite 1115, Halifax, NS B3J 3R5

KARMA GAMING INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 7689039. The registration start date is October 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7689039
Business Number 840479406
Corporation Name KARMA GAMING INTERNATIONAL INC.
Registered Office Address 1498 Lower Water Street
Suite 1115
Halifax
NS B3J 3R5
Incorporation Date 2010-10-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Grammer 26 High Ridge Road, Topsfield MA 09183, United States
PAUL ROGER LEBLANC 26 TULLOCH WAY, DARTHMOUTH NS B2W 6N6, Canada
Charles Baxter 97 Russell Lake Drive, Dartmouth NS B2W 6J2, Canada
PAUL GAUTHIER 2370, MARKET STREET, UNIT 519, SAN FRANSICSO CA 94114, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-02 current 1498 Lower Water Street, Suite 1115, Halifax, NS B3J 3R5
Address 2010-10-29 2014-12-02 1498 Lower Water Street, Halifax, NS B3J 3R5
Name 2010-10-29 current KARMA GAMING INTERNATIONAL INC.
Status 2010-10-29 current Active / Actif

Activities

Date Activity Details
2013-05-31 Amendment / Modification Section: 178
2012-04-30 Amendment / Modification Section: 178
2010-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1498 LOWER WATER STREET
City HALIFAX
Province NS
Postal Code B3J 3R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8294178 Canada Corporation 5620 South St, Halifax, NS B3J 0A7 2012-09-11
Rango Ventures Corporation 1445 South Park St, Halifax, NS B3J 0B6 2019-08-29
Vorku Inc. 1445 South Park Street Suite 605, Halifax, NS B3J 0B6 2019-08-01
James Venner Russell Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1997-02-06
Mckean Family Foundation 800-1871 Hollis Street, Halifax, NS B3J 0C3 1995-08-29
Ryu Software Inc. #805 - 5481 Clyde Street, Halifax, NS B3J 0C4 2019-12-04
Blockframe Inc. 5481 Clyde St, 806, Halifax, NS B3J 0C4 2018-06-11
Bend Holdings Inc. 1592 Barrington Street, 5th Floor, Halifax, NS B3J 0C7
Smallfood Inc. 1592 Barrington Street, Fifth Floor, Halifax, NS B3J 0C7 2018-08-28
Tidal League Incorporated 1583 Hollis Street Suite 1506, Halifax, NS B3J 0E4 2018-06-26
Find all corporations in postal code B3J

Corporation Directors

Name Address
Jeff Grammer 26 High Ridge Road, Topsfield MA 09183, United States
PAUL ROGER LEBLANC 26 TULLOCH WAY, DARTHMOUTH NS B2W 6N6, Canada
Charles Baxter 97 Russell Lake Drive, Dartmouth NS B2W 6J2, Canada
PAUL GAUTHIER 2370, MARKET STREET, UNIT 519, SAN FRANSICSO CA 94114, United States

Entities with the same directors

Name Director Name Director Address
E-ACADEMY INCORPORATED Charles Baxter 97 Russell Lake Drive, Dartmouth NS B2W 6J2, Canada
KIVUTO SOLUTIONS INC. CHARLES BAXTER 97 RUSSELL LAKE DRIVE, DARTMOUTH NS B2W 6J2, Canada
BMB COMPUSCIENCE CANADA LTD. CHARLES BAXTER RR 1, DASHWOOD ON N0M 1N0, Canada
Metamaterial Technologies Inc. Charles Baxter 97 Russell Lake Drive, Dartmouth NS B2W 6J2, Canada
PHYTOGEVITY INCORPORATED Charles Baxter 1400-1801 Hollis Street, Halifax NS B3J 3N4, Canada
THE CALLOW VETERANS' AND INVALIDS' WELFARE LEAGUE CHARLES BAXTER 6 LAUREL LANE, HALIFAX NS B3M 2P6, Canada
TeleReal Inc. PAUL GAUTHIER 287 HEATH STREET EAST, TORONTO ON M4T 1T3, Canada
2948940 CANADA INC. PAUL GAUTHIER 34 AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada
LES SERVITEURS DE NOTRE-DAME DE LA SOLITUDE PAUL GAUTHIER 3182 RUE SHERBROOKE EST, MONTREAL QC H1W 1B7, Canada
171905 CANADA INC. PAUL GAUTHIER 34 AVENUE ELMWOOD, SENNEVILLE QC H9X 1T7, Canada

Competitor

Search similar business entities

City HALIFAX
Post Code B3J 3R5

Similar businesses

Corporation Name Office Address Incorporation
Karma International Coach Inc. 924 Bianca Crt, Kitchener, ON N2R 1Y8 2020-01-03
Karma Services International Inc. 25 Moneco Court, Brampton, ON L7A 1X4 2016-06-17
Culinary Karma Ltd. 180 Gooch Ave, York, ON M6S 4M1 2013-09-30
International Amusement and Gaming Consultants (i .a.g.c.) Inc. 57 Breadner, Hull, QC J8Z 1V3 1992-02-25
Bingo Plus Gaming Services International Inc. 62 Copperpond Heath Se, Calgary, AB T2Z 1J3 2020-07-29
International Amateur Gaming Network Inc. 602 Bermuda Court, Oshawa, ON L1J 6J6 2013-09-20
International Electronic Gaming Authority Inc. 5700 - 100 King Street West, Toronto, ON M5X 1C7 2018-08-09
Boardwalk Gaming Squamish Inc. Suite 2200, 1055 West Hastings Street, Vancouver, BC V6E 2E9
Mogul-gaming Solutions Inc. 501 Westminster, Dollard-des-ormeaux, QC H9G 1E6 2008-02-15
Dbh Advance Co., Ltd. 46 Karma Rd, Markham, ON L3R 4Y2 2019-09-20

Improve Information

Please provide details on KARMA GAMING INTERNATIONAL 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