GBX Canada Ltd.

Address: 409 - 22 Leader Lane, Toronto, ON M5E 0B2

GBX Canada Ltd. (Corporation# 12382849) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 2020.

Corporation Overview

Corporation ID 12382849
Business Number 708400270
Corporation Name GBX Canada Ltd.
Registered Office Address 409 - 22 Leader Lane
Toronto
ON M5E 0B2
Incorporation Date 2020-10-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Beck 45 Mathersfield Drive, Toronto ON M4W 3W4, Canada
Lowell Sostomi 6 Seaforth Avenue, Toronto ON M6K 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-10-02 current 409 - 22 Leader Lane, Toronto, ON M5E 0B2
Name 2020-10-02 current GBX Canada Ltd.
Status 2020-10-02 current Active / Actif

Activities

Date Activity Details
2020-10-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 409 - 22 Leader Lane
City Toronto
Province ON
Postal Code M5E 0B2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infrastructure Energy Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-01-14
Investorintel Corp. 406-22 Leader Lane, Toronto, ON M5E 0B2 2016-03-21
Bactech Environmental Corporation 22 Leader Lane, Suite 409, Toronto, ON M5E 0B2 2010-10-05
Cochran360 Inc. 22 Leader Lane, Unit 314, Toronto, ON M5E 0B2 2017-03-16
Grandtacos Inc. 22 Leader Lane, #306, Toronto, ON M5E 0B2 2019-09-11
11676776 Canada Corp. 22 Leader Lane, Suite 418, Toronto, ON M5E 0B2 2019-10-10
Rosehill Housing Partners 22 Leader Lane, 306, Toronto, ON M5E 0B2 2019-10-17
H2can Energy Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-02-05
Hill 79 Resources Corp. 22 Leader Lane, Suite 409, Toronto, ON M5E 0B2 2020-03-05
Guildsmen Broadcasting Collective Inc. 402-22 Leader Lane, Toronto, ON M5E 0B2 2020-04-07
Find all corporations in postal code M5E 0B2

Corporation Directors

Name Address
David Beck 45 Mathersfield Drive, Toronto ON M4W 3W4, Canada
Lowell Sostomi 6 Seaforth Avenue, Toronto ON M6K 1N5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 0B2

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Г‰tudes En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, MontrГ©al, QC H3S 1L6 2017-02-21

Improve Information

Please comment or provide details below to improve the information on GBX Canada Ltd..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.