G52 Inc.

Address:
1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3

G52 Inc. is a business entity registered at Corporations Canada, with entity identifier is 9530843. The registration start date is November 30, 2015. The current status is Active.

Corporation Overview

Corporation ID 9530843
Business Number 794846527
Corporation Name G52 Inc.
Registered Office Address 1 Dundas Street West
Suite 2500
Toronto
ON M5G 1Z3
Incorporation Date 2015-11-30
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
Ralph Palumbo 1-38 Earl Street, Toronto ON M4Y 1M3, Canada
Kelly Mitchell 23 Museum Road, Haliburton ON K0M 1S0, Canada
Mark Holmes 37 Rustwood Street, Bowmanville ON L1C 5B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-19 current 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3
Address 2015-11-30 2017-06-19 90 Adelaide St. West, Toronto, ON M5H 3V9
Name 2015-11-30 current G52 Inc.
Status 2015-11-30 current Active / Actif

Activities

Date Activity Details
2015-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2020-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Dundas Street West
City Toronto
Province ON
Postal Code M5G 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dotcom Resources Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1996-10-18
Specialists At Your Service Technologies Inc. 1 Dundas Street West, Suite 2402 Box 24, Toronto, ON M5G 1Z3 1998-12-01
Canadian Women & Sport 1 Dundas Street West, 4th Floor, Toronto, ON M5G 1Z3 1991-10-03
Lawyers' Workbench Company Inc. 1 Dundas Street West, Suite 2200, Toronto, ON M5G 1Z3 1999-06-17
Isgold Search Consultants Incorporated 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2001-11-21
The Regina Hill Group Services Inc. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 1990-09-27
Canadian Dawah Association 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2005-09-20
H&m Hennes & Mauritz Inc. 1 Dundas Street West, Suite 1808, Toronto, ON M5G 1Z3 2003-06-01
Utility Information Systems (canada) Ltd. 1 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z3 2007-08-16
Revive International Consultants Ltd. 1 Dundas Street West, 25th Floor, Toronto, ON M5G 1Z3 2012-06-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Virofreeuv Inc. #2500-1 Dundas Street, West., Toronto, ON M5G 1Z3 2020-08-06
Betsol Limited 1 Dundas St W, Suite 2500, Toronto, ON M5G 1Z3 2020-05-16
10191256 Canada Ltd. 2555-1 Dundas Street West, Toronto, ON M5G 1Z3 2017-04-13
Centennial Natural Inc. 2500-1 Dundas Street West, Toronto, ON M5G 1Z3 2016-10-26
9404236 Canada Inc. 1 Dundas Street West, 24th Floor, Toronto, ON M5G 1Z3 2016-05-31
Prohandymancan Inc. 2500-1 Dundas Street West., Toronto, ON M5G 1Z3 2015-10-27
Jt Hucent Holdings Inc. One Dundas St. W., Suite 2500, Toronto, ON M5G 1Z3 2014-09-19
1 Universal Fashion Trend Corp. 1 Dundas Street West Suite 2500, Toronto, ON M5G 1Z3 2013-05-03
Kikeri Consulting Inc. One Dundas St. West, Suite 2500, Toronto, ON M5G 1Z3 2013-01-31
Sunsaar Canada Inc. 1 Dundas St., 25th Floor, Toronto, ON M5G 1Z3 2012-07-17
Find all corporations in postal code M5G 1Z3

Corporation Directors

Name Address
Ralph Palumbo 1-38 Earl Street, Toronto ON M4Y 1M3, Canada
Kelly Mitchell 23 Museum Road, Haliburton ON K0M 1S0, Canada
Mark Holmes 37 Rustwood Street, Bowmanville ON L1C 5B5, Canada

Entities with the same directors

Name Director Name Director Address
Orngeco KELLY MITCHELL 5310 EXPLORER DRIVE, MISSISSAUGA ON L4W 5H8, Canada
CANADIAN WELDING SOCIETY INCORPORATED - KELLY MITCHELL 80 WESTCREEK BLVD., UNIT 1, BRAMPTON ON L6T 0B8, Canada
IROQUOIS SULLIVAN JV CORP. Kelly Mitchell 100 - 236 Madawaska Boulevard, Arnprior ON K7S 0A3, Canada
11474901 Canada Ltd. Kelly Mitchell 115 LaPointe Rd, PO Box 575, Cheticamp NS B0E 1H0, Canada
Aidaen Mae Mitchell Foundation Kelly Mitchell 184 NEW ROAD, Yarmouth NS B5A 5H5, Canada
9827200 CANADA LIMITED Mark Holmes 73 Squires Avenue, Toronto ON M4B 2R7, Canada
Organization for Quality Education, Canada MARK HOLMES 150 YEOVILLE ST., PORT HOPE ON L1A 1W4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5G 1Z3

Improve Information

Please provide details on G52 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