JACK GORDON HOLDINGS INC.

Address:
2 Neptune Drive, #404, Toronto, ON M6A 3E6

JACK GORDON HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 777986. The registration start date is December 20, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 777986
Business Number 102550365
Corporation Name JACK GORDON HOLDINGS INC.
GESTION JACK GORDON INC.
Registered Office Address 2 Neptune Drive
#404
Toronto
ON M6A 3E6
Incorporation Date 1978-12-20
Dissolution Date 2012-06-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
CAREN LEVY 150, HEATH STREET W., TORONTO ON M4V 2Y4, Canada
MARK GORDON 97, DUNBAR ROAD SOUTH, WATERLOO ON N2L 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-19 1978-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-10-28 current 2 Neptune Drive, #404, Toronto, ON M6A 3E6
Address 2005-10-14 2005-10-28 110 Eglinton Avenue, Suite 401, Toronto, ON M4P 2Y1
Address 1978-12-20 2005-10-14 110 Eglinton Avenue, Suite 401, Toronto, ON M4P 2Y1
Name 2005-10-14 current JACK GORDON HOLDINGS INC.
Name 2005-10-14 current GESTION JACK GORDON INC.
Name 1979-08-20 2005-10-14 GESTION JACK GORDON INC.
Name 1979-08-20 2005-10-14 JACK GORDON HOLDINGS INC.
Name 1978-12-20 1979-08-20 90035 CANADA LIMITEE
Name 1978-12-20 1979-08-20 90035 CANADA LIMITED
Status 2012-06-28 current Dissolved / Dissoute
Status 2005-10-14 2012-06-28 Active / Actif
Status 1993-10-04 2005-10-14 Dissolved / Dissoute
Status 1990-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-20 1990-04-01 Active / Actif

Activities

Date Activity Details
2012-06-28 Dissolution Section: 210(3)
2005-10-14 Revival / Reconstitution
1993-10-04 Dissolution
1978-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-08-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 NEPTUNE DRIVE
City TORONTO
Province ON
Postal Code M6A 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
126416 Canada Inc. 2 Neptune Drive, Apt. 812, Toronto, ON M6A 3E6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
W!ngin It Inc. 301-1603 Eglinton Ave W, Unit 301, York, ON M6A 0A1 2020-10-24
Ai Oromo Digital Inc. 18b 133-3200 Dufferin St., Toronto, ON M6A 0A1 2020-07-21
Rays Organization Inc. 3200 Dufferin Street Unit 358, 18b, Toronto, ON M6A 0A1 2020-05-17
11770829 Canada Incorporated Suite #144, 3200 Dufferin Street 18 B, Toronto, ON M6A 0A1 2019-12-03
Brandink Agency Ltd. 3200 Dufferin Street 18b Suite 351, Toronto, ON M6A 0A1 2019-08-23
Soulfit Ltd. 18b-3200 Suite 351 Dufferin Street, Toronto, ON M6A 0A1 2019-04-10
10968897 Canada Ltd. 18b-3200 Dufferin St Suite 333, Toronto, ON M6A 0A1 2018-08-29
Aarroo Inc. 3200-18b Dufferin St. Suite 336, Toronto, ON M6A 0A1 2015-09-29
9335315 Canada Inc. 18b-3200 Dufferin Street, North York, ON M6A 0A1 2015-06-16
8945756 Canada Inc. 18b-3200 Dufferin St, Suite 320, Toronto, ON M6A 0A1 2014-07-07
Find all corporations in postal code M6A

Corporation Directors

Name Address
CAREN LEVY 150, HEATH STREET W., TORONTO ON M4V 2Y4, Canada
MARK GORDON 97, DUNBAR ROAD SOUTH, WATERLOO ON N2L 2E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6A 3E6

Similar businesses

Corporation Name Office Address Incorporation
Jack Gordon & Associes Ltee 423 Mayor Street, Suite 1020, Montreal, QC H3A 2K7 1976-03-22
Jack Cavallaro Holdings Inc. 1155 Rene-levesque Boul West, Suite 3301, Montreal, QC H3B 3T1 1990-05-11
Gestion Jack Hymes Ltee 12405 - 87th Avenue, Montreal, QC H1C 1J5 1985-06-21
R.d. Gordon Holdings Inc. 230 Dufferin Road, Hampstead, QC H3X 2Y3 2007-10-11
Gestion Don N. Gordon Inc. 48 Belsize Road, Hampstead, QC H3X 3K1 2001-09-27
Jack Self Management Inc. 35, Woodhaven, Dollard-des-ormeaux, QC H9B 1W5 2010-09-28
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Gestion Gordon Cohen Inc. 8400 Decarie Boulevard, Suite 220, Mount-royal, QC H4P 2N2 1989-07-06
David Gordon Holdings Inc. 8 De Lourdes, Pointe-claire, QC H9S 4R2 2018-09-26
Donald Gordon Holdings Inc. 8 De Lourdes, Pointe Claire, QC H9S 4R2 2018-09-26

Improve Information

Please provide details on JACK GORDON HOLDINGS 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