Gestion 42 Degrés Nord Inc.

Address:
311 Beresford Avenue, Toronto, ON M6S 3B4

Gestion 42 Degrés Nord Inc. is a business entity registered at Corporations Canada, with entity identifier is 8232601. The registration start date is June 21, 2012. The current status is Active.

Corporation Overview

Corporation ID 8232601
Business Number 811896901
Corporation Name Gestion 42 Degrés Nord Inc.
42 Degrees North Holding Inc.
Registered Office Address 311 Beresford Avenue
Toronto
ON M6S 3B4
Incorporation Date 2012-06-21
Dissolution Date 2015-06-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Joseph Cianci 304-5255 Boulevard Henri-Bourassa Ouest, Saint-Laurent QC H4R 2M6, Canada
Hazem Al-Shawa 310-925 De Maisonneuve Ave, Montreal QC H3A 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-18 current 311 Beresford Avenue, Toronto, ON M6S 3B4
Address 2018-01-12 current 160-640 Orly Avenue, Montréal, QC H9P 1E9
Address 2018-01-12 2020-09-18 160-640 Orly Avenue, Montréal, QC H9P 1E9
Address 2015-11-27 2018-01-12 310-925 Boul. De Maisonneuve Ouest, Montréal, QC H3A 0A5
Address 2012-06-21 2015-11-27 4899 Chemin St-cyr, Labelle, QC J0T 2N0
Name 2015-11-20 current Gestion 42 Degrés Nord Inc.
Name 2015-11-20 current 42 Degrees North Holding Inc.
Name 2012-06-21 2015-11-20 8232601 CANADA INC.
Status 2015-10-29 current Active / Actif
Status 2015-06-20 2015-10-29 Dissolved / Dissoute
Status 2014-11-26 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-21 2014-11-26 Active / Actif

Activities

Date Activity Details
2020-09-18 Amendment / Modification RO Changed.
Section: 178
2015-11-20 Amendment / Modification Name Changed.
Section: 178
2015-10-29 Revival / Reconstitution
2015-06-20 Dissolution Section: 212
2012-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 311 Beresford Avenue
City Toronto
Province ON
Postal Code M6S 3B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beresford Charitable Foundation 339 Beresford Avenue, Toronto, ON M6S 3B4 2020-02-04
Cloudfall Interactive Studios Inc. 335 Beresford Avenue, Toronto, ON M6S 3B4 2017-08-04
The Profit Foundry, Inc. 301 Beresford Avenue, Toronto, ON M6S 3B4 2016-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mindset Matcha Inc. 1 Old Mill Drive, Unit 623, Toronto, ON M6S 0A1 2019-06-27
Magnum Agilitas Corp. 1127-1 Old Mill Dr, Toronto, ON M6S 0A1 2018-08-13
Encanto Contracting and Design Corporation 1 Old Mill Drive, Apt. 1028, Toronto, ON M6S 0A1 2016-10-17
Cantabile Chamber Singers 823-1 Old Mill Drive, Toronto, ON M6S 0A1 2016-01-12
9533842 Canada Inc. 1 Old Mill Dr. Apt. 321, Toronto, ON M6S 0A1 2015-12-01
8584575 Canada Ltd. 2484 Bloor St West, Toronto, ON M6S 0A1 2013-07-18
Easymorph Inc. 1 Old Mill Drive, Suite 1009, Toronto, ON M6S 0A1 2013-01-18
M. Ross & Associates Ltd. 428-1 Old Mill Drive, Toronto, ON M6S 0A1 2010-03-12
Long Term Ventures Canada Inc. Gph6 - 1 Old Mill Drive, Toronto, ON M6S 0A1 2006-03-30
Alik International Commodities Inc. 1 Old Mill Drive - Unit #605, Toronto, ON M6S 0A1 1987-12-23
Find all corporations in postal code M6S

Corporation Directors

Name Address
Joseph Cianci 304-5255 Boulevard Henri-Bourassa Ouest, Saint-Laurent QC H4R 2M6, Canada
Hazem Al-Shawa 310-925 De Maisonneuve Ave, Montreal QC H3A 0A5, Canada

Entities with the same directors

Name Director Name Director Address
Canwoods Investments Inc. / Investissements Canwoods Inc. Hazem Al-Shawa 310-925 Boulevard de Maisonneuve Ouest, Montréal QC H3A 0A5, Canada
CORPORATION D'HÉBERGEMENT DELMA HAZEM AL-SHAWA 9028 San Francisco Avenue, Brossard QC J4X 2R6, Canada
BRIDGEVILLE CORPORATION Hazem Al-Shawa 925 Boulevard de Maisonneuve Ouest, suite 310, Montréal QC H3A 0A5, Canada
THE DELMA GROUP INC. · LE GROUPE DELMA INC. HAZEM AL-SHAWA 9028 San Francisco Avenue, Brossard QC J4X 2R6, Canada
JOLIFONDS CORP. Hazem Al-Shawa 341-1055, rue Lucien-L'Allier, Montréal QC H3G 3C4, Canada
Les Delices D'Europe C.D.F.G. Inc. JOSEPH CIANCI 10634 VIANNEY, MONTREAL QC H2B 2X9, Canada
2978911 CANADA INC. JOSEPH CIANCI 3850 JEAN TALON OUEST, SUITE 104, MONTREAL QC H3R 2G8, Canada
FR8TRACK LOGISTICS INC. JOSEPH CIANCI 304 - 5255 HENRI-BOURASSA O., ST LAURENT QC H4R 2M6, Canada
MAJESTIC MOOSE GAMES INC. JOSEPH CIANCI 5255 HENRI-BOURASSA O., #304, ST-LAURENT QC H4R 2M6, Canada
GREYTERRA MANAGEMENT CONSTRUCTION GROUP INC. JOSEPH CIANCI 5255 HENRI-BOURASSA O., #304, ST-LAURENT QC H4R 2M6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6S 3B4

Similar businesses

Corporation Name Office Address Incorporation
25 Degrees High Performance Consulting Inc. 2987 Royal Avenue, North Vancouver, BC V7K 1Y6 2015-01-12
Les Tours 44 DegrÉs Inc. 6565 St. Hubert, Montreal, QC H2S 2M5 1982-03-12
Gestion Echafaudages Etoile Du Nord Ltee. 1170 Boul Labelle, Suite 112, Chomedey, Laval, QC H7V 2V7 1989-06-12
Fibratech Holding Inc. 5960 Henri Bourassa Est, Montreal Nord/north, QC H1G 2T6 1983-01-10
Mivalex Holding Ltd. 1773 Kennedy Nord, Ste-marie Cte Beauce Nord, QC G6E 3A9 1983-05-10
SociÉtÉ De Gestion Sunshine Boys Amerique Du Nord Inc. 1455 Drummond Street, Suite 2a, Montreal, QC H3G 1W3 1996-12-31
Gestion 30 DegrÉs Inc. 266 Rue Iron Hill, Bromont, QC J2L 3E3 1999-02-04
360 Degrees Chiefs 180 Chalkfarm Drive, #908, North York, ON M3L 2H8 2017-06-01
45 Degrees North Information Technologies Ltd. 108-1000 Castlehill Cresent, Ottawa, ON K2C 3L7 2006-08-04
J. & P. Champigny Holding Ltd. 10621 Ave Henault, Montreal-nord, QC H1G 5R6 1980-12-23

Improve Information

Please provide details on Gestion 42 Degrés Nord 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