KOMI GAMES INCORPORATED

Address:
4 Sumach St., Toronto, ON M5A 3J4

KOMI GAMES INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 8191085. The registration start date is May 11, 2012. The current status is Active.

Corporation Overview

Corporation ID 8191085
Business Number 812666683
Corporation Name KOMI GAMES INCORPORATED
Registered Office Address 4 Sumach St.
Toronto
ON M5A 3J4
Incorporation Date 2012-05-11
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Brandon Hicks 409-32 Trolley Crescent, Toronto ON M5A 0E8, Canada
Orie Falconer 284 Glebeholme Boulevard, Toronto ON M4J 1T2, Canada
Stephane Goulet 2043 Davenport Road, Toronto ON M6N 1C5, Canada
Julian Spillane 4 Sumach Street, Toronto ON M5A 3J4, Canada
Jason Canam 1112-60 Tannery Road, Toronto ON M5A 0S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-18 current 4 Sumach St., Toronto, ON M5A 3J4
Address 2012-05-11 2014-11-18 55 Division St., St. Catharines, ON L2R 3G4
Name 2012-05-11 current KOMI GAMES INCORPORATED
Status 2014-11-18 current Active / Actif
Status 2014-10-15 2014-11-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-11 2014-10-15 Active / Actif

Activities

Date Activity Details
2012-05-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 Sumach St.
City Toronto
Province ON
Postal Code M5A 3J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phoenix Digital Health Inc. 16 Sumach St, Toronto, ON M5A 3J4 2019-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12069946 Canada Inc. 807-1 Oak Street, Toronto, ON M5A 0A1 2020-05-19
Reclaim Yourself Inc. 1 Oak Street, Apt. #307, Toronto, ON M5A 0A1 2019-08-02
Giftora Inc. 1 Oak Street, Suite 509, Toronto, ON M5A 0A1 2019-01-23
9917136 Canada Inc. 509-1 Oak Street, Toronto, ON M5A 0A1 2016-09-22
Bangladesh Awami League of Canada 302-1 Oak Street, Toronto, ON M5A 0A1 1992-03-12
G.i.c. Travel Inc. 183 Wellington Street West, Suite 3403, Toronto, ON M5A 0A1 1980-09-17
Ryket Incorporated 35 Oak Street, Toronto, ON M5A 0A2 2015-01-30
6284922 Canada Inc. 9 Oak Street, Toronto, ON M5A 0A2 2004-09-14
10643289 Canada Inc. 57 Oak St., Toronto, ON M5A 0A7 2018-02-21
Decentraca Labs Inc. 65-65 65 Oak Street, Toronto, ON M5A 0A7 2017-11-13
Find all corporations in postal code M5A

Corporation Directors

Name Address
Brandon Hicks 409-32 Trolley Crescent, Toronto ON M5A 0E8, Canada
Orie Falconer 284 Glebeholme Boulevard, Toronto ON M4J 1T2, Canada
Stephane Goulet 2043 Davenport Road, Toronto ON M6N 1C5, Canada
Julian Spillane 4 Sumach Street, Toronto ON M5A 3J4, Canada
Jason Canam 1112-60 Tannery Road, Toronto ON M5A 0S8, Canada

Entities with the same directors

Name Director Name Director Address
4361351 CANADA INC. STEPHANE GOULET 1750, Chicoine, Suite 120, Vaudreuil-Dorion QC J7V 8P2, Canada
PRIMUS BIO-RESSOURCES INC. STEPHANE GOULET 1750, Chicoine, Suite 120, Vaudreuil-Dorion QC J7V 8P2, Canada
9746471 CANADA INC. Stephane Goulet 2595 rue Saint-Charles, Montréal QC H3K 1E7, Canada
LES PLACEMENTS B.C.L.S. LTEE STEPHANE GOULET 25 CHEMIN PRES DU MARGUILLIER, ARZIER 1273, Switzerland

Competitor

Search similar business entities

City Toronto
Post Code M5A 3J4

Similar businesses

Corporation Name Office Address Incorporation
Komi Services Inc. 106 Rue De La Rive, Saint-colomban, QC J5K 1L8 2020-06-09
Komi-can Inc. 1111 Rue St-urbain, Suite 109, Montreal, QC H2Z 1Y6 1990-12-27
Komi Creations Inc. 3 Du Maurier Boulevard, Unit 410, Toronto, ON M4N 1V1 2018-04-03
Le Groupe Informatique Komi Ltee 1295 Chemin Chembly, Longueuil, QC J4J 3X1 1982-12-07
1a7 Games Incorporated 70 Townsgate Dr, Thornhill, ON L4J 8A4 2018-11-03
90ninecents Games Incorporated 258 Rutherford Rd N, Brampton, ON L6V 2X8 2012-07-31
Iron Forged Games Incorporated 62 Densgrove Rd, Toronto, ON M1G 2A4 2018-01-21
Unkei Games Incorporated 9 Villeneuve West, Ap. 8, Montreal, QC H2T 2R1 2018-01-03
Assertive Games Incorporated 17 Ritz Crescent, New Hamburg, ON N3A 2E3 2016-10-01
Glif Games Incorporated 2235 Brisco Crt., Coquitlam, BC V3K 6K4 2014-07-23

Improve Information

Please provide details on KOMI GAMES INCORPORATED 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