GCI International Inc.

Address:
501 Lacolle Way, Unit 6, Ottawa, ON K4A 5B6

GCI International Inc. is a business entity registered at Corporations Canada, with entity identifier is 9397884. The registration start date is August 6, 2015. The current status is Active.

Corporation Overview

Corporation ID 9397884
Business Number 809645963
Corporation Name GCI International Inc.
Registered Office Address 501 Lacolle Way
Unit 6
Ottawa
ON K4A 5B6
Incorporation Date 2015-08-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Samuel Godefroy 128 West Village Private, Ottawa ON K1Z 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-14 current 501 Lacolle Way, Unit 6, Ottawa, ON K4A 5B6
Address 2015-08-06 2019-08-14 131 Holland Avenue, Suite 412, Ottawa, ON K1Y 3A2
Name 2019-08-15 current GCI International Inc.
Name 2015-08-06 2019-08-15 Godefroy Consulting Inc.
Status 2015-08-06 current Active / Actif

Activities

Date Activity Details
2019-08-15 Amendment / Modification Name Changed.
Section: 178
2015-08-06 Incorporation / Constitution en société

Office Location

Address 501 Lacolle Way
City Ottawa
Province ON
Postal Code K4A 5B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wired Synergy Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2006-03-23
Wired Realty Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2008-10-07
Roch Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Andre Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2009-06-16
Ad Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2012-04-18
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2012-04-18
Powered Synergy Inc. 501 Lacolle Way, Suite 7, Ottawa, ON K4A 5B6 2015-03-18
Stray Dog Brewing Company Inc. 501 Lacolle Way, Unit 4, Orleans, ON K4A 5B6 2016-01-21
Rn Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Ad Picknell Holdings Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre Éducatif Des Bécassines 511 Lacolle Way, Ottawa, ON K4A 5B6 2017-07-25
Ventured Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2016-03-11
Quiltex Inc. 103-575 Lacolle Way, Orleans, ON K4A 5B6 2014-03-21
Vimont Estate Inc. 501 Lacolle Way, Unit 7, Ottawa, ON K4A 5B6 2017-10-31
Bistro Traiteur L'entredeux Incorporée 511 Lacolle Way, Ottawa, ON K4A 5B6 2018-02-02
Allied Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2018-07-11
Collaborated Synergy Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2019-08-14
Gci International Holdings Inc. 501 Lacolle Way, Unit 6, Ottawa, ON K4A 5B6 2020-08-14
Divine Supercars Inc. 7-501 Lacolle Way, Ottawa, ON K4A 5B6 2020-11-11

Corporation Directors

Name Address
Samuel Godefroy 128 West Village Private, Ottawa ON K1Z 1E3, Canada

Entities with the same directors

Name Director Name Director Address
Global Food Regulatory Science Society Samuel Godefroy 2425, rue de l'Agriculture, CMT 1309, Pavillon Paul-Comtois, Québec QC G1V 0A6, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K4A 5B6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on GCI International 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