GGA Real Estate Canada Inc.

Address:
5100 Orbitor Drive, Suite 406, Mississauga, ON L4W 4Z4

GGA Real Estate Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7985568. The registration start date is September 27, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7985568
Business Number 846839686
Corporation Name GGA Real Estate Canada Inc.
Registered Office Address 5100 Orbitor Drive
Suite 406
Mississauga
ON L4W 4Z4
Incorporation Date 2011-09-27
Dissolution Date 2015-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Brad Kelly 452B Horner Avenue, Etobicoke ON M8W 2B4, Canada
Luis Navas 5100 Orbitor Drive, Suite 406, Mississauga ON L4W 4Z4, Canada
Michael Wagman 260 Fairlawn Avenue, Toronto ON M5M 1T1, Canada
Paul Gryglewicz 1606 Oakburn Street, Pickering ON L1V 6W1, Canada
Maria Navas 5100 Orbitor Drive, Suite 406, Mississauga ON L4W 4Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-09-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-27 current 5100 Orbitor Drive, Suite 406, Mississauga, ON L4W 4Z4
Name 2011-09-27 current GGA Real Estate Canada Inc.
Status 2015-10-07 current Dissolved / Dissoute
Status 2011-09-27 2015-10-07 Active / Actif

Activities

Date Activity Details
2015-10-07 Dissolution Section: 210(1)
2011-09-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5100 Orbitor Drive
City Mississauga
Province ON
Postal Code L4W 4Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dimerco Express (canada) Corporation 5100 Orbitor Drive, Suite 201, Mississauga, ON L4W 4Z4 1990-11-22
Rivertechnology Inc. 5100 Orbitor Drive, Unit 403, Mississauga, ON L4W 5R8 2018-05-22
Rivercommerce Inc. 5100 Orbitor Drive, Unit 403, Mississauga, ON L4W 5R8 2018-05-18
Yiju Inc. 5100 Orbitor Drive, Unit 306, Mississauga, ON L4W 4Z4 2018-10-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epineuron Technologies Inc. 5100 Orbitor Drive, Suite 200, Mississauga, ON L4W 4Z4 2016-08-15
Hz Food Inc. 5100 Orbitor Dr, 403, Mississauga, ON L4W 4Z4 2014-01-23
Schubert Packaging Automation Inc. 5100 Orbiter Drive, Suite 205, Mississauga, ON L4W 4Z4 2006-04-05
Osl Retail Services Inc. 5090 Orbitor Drive, Unit 1, Misssissauga, ON L4W 4Z4 2012-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
Brad Kelly 452B Horner Avenue, Etobicoke ON M8W 2B4, Canada
Luis Navas 5100 Orbitor Drive, Suite 406, Mississauga ON L4W 4Z4, Canada
Michael Wagman 260 Fairlawn Avenue, Toronto ON M5M 1T1, Canada
Paul Gryglewicz 1606 Oakburn Street, Pickering ON L1V 6W1, Canada
Maria Navas 5100 Orbitor Drive, Suite 406, Mississauga ON L4W 4Z4, Canada

Entities with the same directors

Name Director Name Director Address
Eco Smart Cleaning Inc. BRAD KELLY 1000 RUE DU SUROIT, PINCOURT QC J7V 0C8, Canada
Envirobiotics Ltd. Brad Kelly 305 1060 Mcconachie Blvd, Edmonton AB T5Y 0W9, Canada
Executive Risk Governance Advisors Ltd. LUIS NAVAS 2207 NENA CRESCENT, OAKVILLE ON L6H 7M6, Canada
LIFECALL OF CANADA INC. MICHAEL WAGMAN 260 FAIRLAWN AVENUE, TORONTO ON M5M 1T1, Canada
4111257 CANADA INC. MICHAEL WAGMAN 260 FAIRLAWN AVENUE, TORONTO ON M5M 1T1, Canada
SONCO HOSPITALITY ALBERTA LTD. Michael Wagman 280 St. Leonards Avenue, Toronto ON M4N 1L3, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 4Z4
Category real estate
Category + City real estate + Mississauga

Similar businesses

Corporation Name Office Address Incorporation
Knight Real Estate Inc. 410 - 22nd Street East, Suite 1500, Saskatoon, SK S7K 5T6
Pricewaterhousecoopers Real Estate Inc. Pwc Tower, 18 York Street, Suite 2600, Toronto, ON M5J 0B2
Gvg Real Estate Developments Inc. 1150-45, O'connor Street, Ottawa, ON K1P 1A4
Atlantic Real Estate Services Ltd. 1 Germain Street, Suite 1500, Saint John, NB E2L 4V1
Kevric Real Estate Corporation Inc. 495 Avenue Viger Ouest, Suite 2504, Montreal, QC H2Z 0B1
The Real Estate Consulting Group of Canada Ltd. 102 Heritage Hollow Estate Street, Richmond Hill, ON L4S 2X2 1996-10-04
Real Real Estate Agency Ltd. Brokerage 2403 Hixon Street, Oakville, ON L6L 1T9 2019-04-15
Lakeland Protective Real Estate Inc. 59 Bury Court, Brantford, ON N3S 0A9
Real Industrial Real Estate Investment Trust 2020 Gp Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-05-01
Nesbitt Burns Real Estate Services Corp. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1

Improve Information

Please provide details on GGA Real Estate 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