Guy Commerce Inc.

Address:
31 James Street, Etobicoke, ON M8W 1L1

Guy Commerce Inc. is a business entity registered at Corporations Canada, with entity identifier is 7711999. The registration start date is November 29, 2010. The current status is Active.

Corporation Overview

Corporation ID 7711999
Business Number 836167205
Corporation Name Guy Commerce Inc.
Registered Office Address 31 James Street
Etobicoke
ON M8W 1L1
Incorporation Date 2010-11-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Ambeault 14 Gleneita Street, Scarborough ON M1M 0B5, Canada
Timothy Edward Ray 201- 3609 Lakeshore Blvd. West, Eobicoke ON M8W 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-11-05 current 31 James Street, Etobicoke, ON M8W 1L1
Address 2010-11-29 2018-11-05 201-3609 Lakeshore Blvd. West, Etobicoke, ON M8W 1P5
Name 2017-11-22 current Guy Commerce Inc.
Name 2011-09-30 2017-11-22 BLUE BUFFALO VENTURES INC.
Name 2010-11-29 2011-09-30 FoodScrooge Inc.
Status 2015-05-01 current Active / Actif
Status 2015-05-01 2015-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-05-08 2015-05-01 Active / Actif
Status 2013-05-01 2013-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-11-30 2013-05-01 Active / Actif

Activities

Date Activity Details
2017-11-22 Amendment / Modification Name Changed.
Section: 178
2017-10-12 Amendment / Modification Section: 178
2011-09-30 Amendment / Modification Name Changed.
Section: 178
2010-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 31 James Street
City Etobicoke
Province ON
Postal Code M8W 1L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Carnivore Club Inc. 31 James Street, Toronto, ON M8W 1L1 2012-11-07
Buy The Ounce Wines Inc. 31 James Street, Etobicoke, ON M8W 1L1 2013-05-09
Jet Savvy Inc. 31 James Street, Etobicoke, ON M8W 1L1 2014-09-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
9903259 Canada Inc. 636 Evans Avenue, Unit 27, Toronto, ON M8W 0A8 2016-09-12
Find all corporations in postal code M8W

Corporation Directors

Name Address
Jonathan Ambeault 14 Gleneita Street, Scarborough ON M1M 0B5, Canada
Timothy Edward Ray 201- 3609 Lakeshore Blvd. West, Eobicoke ON M8W 1P5, Canada

Entities with the same directors

Name Director Name Director Address
EcoSpark Technologies Inc. JONATHAN AMBEAULT 14 Gleneita St., TORONTO ON M1M 0B5, Canada
Cerberus Trading Group Inc. TIMOTHY EDWARD RAY 1108-24 MAVELLE, TORONTO ON M9A 4X7, Canada
Carnivore Club Inc. Timothy Edward Ray 31 James Street, Toronto ON M8W 1L1, Canada
Jet Savvy Inc. Timothy Edward Ray 31 James Street, Etobicoke ON M8W 1L1, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M8W 1L1

Similar businesses

Corporation Name Office Address Incorporation
Banque Canadienne Imperiale De Commerce Commerce Court, Toronto Ont, ON 1961-04-14
Affacturage Commerce Limitee Commerce Court, P.o.box 57, Toronto, ON M5L 1B9 1971-04-08
Commerce Craft Incorporated 106-1101 St-urbrain, Montreal, QC H2Z 1K8 2011-01-27
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Equipements R.b. Commerce Inc. 307 Gilmour Street, Ottawa, ON K2P 0P7 1978-04-05
Mxs Commerce Group Inc. - 5604 Wentworth, Côte-saint-luc, QC H4W 2R9 2002-05-31
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22
Institut Mondial Du Commerce Électronique 58 Rue De Bresoles, Montreal, QC H2Y 1V5 1991-12-18
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9

Improve Information

Please provide details on Guy Commerce 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