MACHINE GUM INTERACTIF INC.

Address:
149 Church Street, Suite 201, Toronto, ON M5B 1Y4

MACHINE GUM INTERACTIF INC. is a business entity registered at Corporations Canada, with entity identifier is 9118527. The registration start date is December 12, 2014. The current status is Active.

Corporation Overview

Corporation ID 9118527
Business Number 819961582
Corporation Name MACHINE GUM INTERACTIF INC.
Registered Office Address 149 Church Street
Suite 201
Toronto
ON M5B 1Y4
Incorporation Date 2014-12-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Simon Madore 61, West Lynn Ave, Toronto ON M4C 3V9, Canada
David Baeta 17 Mountalan ave., Toronto ON M4J 1H3, Canada
Philippe Burnet 15, Maple Road, Stirling-Rawdon ON K0K 3E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-19 current 149 Church Street, Suite 201, Toronto, ON M5B 1Y4
Address 2019-01-31 2019-04-19 17, Mountalan Ave, Toronto, ON M4J 1H3
Address 2014-12-12 2019-01-31 235 Carlaw Ave, Unit 208, Toronto, ON M4M 2S1
Name 2014-12-12 current MACHINE GUM INTERACTIF INC.
Status 2014-12-12 current Active / Actif

Activities

Date Activity Details
2014-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 149 Church Street
City Toronto
Province ON
Postal Code M5B 1Y4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12012782 Canada Incorporated 68 Shuter St, 2707, Toronto, ON M5B 1Y4 2020-04-20
Canada Creators Inc. 68 Shuter St. Unit 2702, Toronto, ON M5B 1Y4 2020-01-08
Risk Engines Ltd. 68 Shuter Street, #2302, Toronto, ON M5B 1Y4 2016-07-12
Delta Developments Canada Inc. 2801-68 Shuter St, Toronto, ON M5B 1Y4 2007-06-15
Music Under Fierce Fire Promotions Incorporated 135 Church St, Second Fl., Toronto, ON M5B 1Y4 2006-03-28
H. Williams Auctions Inc. 145 Church Street, Toronto, ON M5B 1Y4 2001-01-30
Extracurricular Northern Film Ltd. 68 Shuter Street, Pho3, Toronto, ON M5B 1Y4 2017-07-04
11295829 Canada Inc. 68 Shuter Street, Th2, Toronto, ON M5B 1Y4 2019-03-12
Mine Charts Inc. 68 Shuter St. Unit 2702, Toronto, ON M5B 1Y4 2020-02-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Entropy Labs Inc. 350 Victoria Street, Cui303 - Sdz, Toronto, ON M5B 0A1 2017-07-17
12472996 Canada Inc. 252 Victoria Street Unit#805, Toronto, ON M5B 0A3 2020-11-04
Unknown Chaos Inc. 1901-252 Victoria St, Toronto, ON M5B 0A3 2020-07-07
12141868 Canada Inc. 3306-252 Victoria Street, Toronto, ON M5B 0A3 2020-06-19
Tea Club Toronto Inc. 2504-252 Victoria St, Toronto, ON M5B 0A3 2020-05-29
Careoid Inc. 2808 - 252 Victoria Street Toronto, Toronto, ON M5B 0A3 2020-02-16
Labirda Communications Corp. 252 Victoria Street, #4001, Toronto, ON M5B 0A3 2013-05-01
The Next Impact 252 Victoria Street, Unit 3008, Toronto, ON M5B 0A3 2018-05-01
Revitalifedrip Corp. 252 Victoria Street, Toronto, ON M5B 0A3 2019-06-25
Global Professional Network Ltd. 252 Victoria Street, Unit # 2808, Toronto, ON M5B 0A3 2019-11-20
Find all corporations in postal code M5B

Corporation Directors

Name Address
Simon Madore 61, West Lynn Ave, Toronto ON M4C 3V9, Canada
David Baeta 17 Mountalan ave., Toronto ON M4J 1H3, Canada
Philippe Burnet 15, Maple Road, Stirling-Rawdon ON K0K 3E0, Canada

Entities with the same directors

Name Director Name Director Address
MACHINE GUM PRODUCTIONS INC. DAVID BAETA 17 MOUNTALAN AVE, TORONTO ON M4J 1H3, Canada
10887684 CANADA INC. David Baeta 17 Mountalan Ave, Toronto ON M4J 1H3, Canada
TOURNÉE GÉNÉRALE - SAISON 3 INC. Philippe Burnet 15, Maple Road, Stirling ON K0K 3E0, Canada
DIXIT PRODUCTIONS INC. Philippe Burnet 15, Maple Road, Stirling ON K0K 3E0, Canada
MACHINE GUM PRODUCTIONS INC. PHILIPPE BURNET 15 MAPLE ROAD, STIRLING-RAWDON ON K0K 3E0, Canada
MACHINE GUM PRODUCTIONS INC. SIMON MADORE 61 WEST LYNN, TORONTO ON M4C 3V9, Canada
10887684 CANADA INC. Simon Madore 61 West Lynn Ave, Toronto ON M4C 3V9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5B 1Y4

Similar businesses

Corporation Name Office Address Incorporation
Web Wealth Machine Inc. 415 Trenton, Town of Mount Royal, QC H3P 2A1 2008-09-05
Merveilleuse Machine Inc. 32, Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X2 2012-11-27
Machine De Vis Mure Ltee 2359 De Maisonneuve Blvd East, Montreal, QC 1974-10-02
M.i.m. Machine Tool Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1980-05-01
Gehring Sewing Machine Attachments Inc. 6378 St. Lawrence Boulevard, Montreal, QC H2S 3C4 1977-04-25
Machine A Tricoter & Fournitures (canada) Ltee 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1959-12-04
Corporation Internationale De Machine Canadienne 1 Place Ville Marie, 37e Etage, Montreal, QC H3B 3P4 1998-02-20
Centrale De La Machine À Coudre (ontario) Inc. 673 Grosvenor Avenue, Westmount, QC H3Y 2S9 1988-03-15
Machine A Broder Ming Lar Inc. 2020 University, Suite 2440, Montreal, QC H3A 2L4 1993-11-29
Les Machine-outils Pawlus Inc. 2200 Ward, Suite 1212, St-laurent, QC H4M 2R1 1981-06-02

Improve Information

Please provide details on MACHINE GUM INTERACTIF 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