ASSOCIES DU MARKETING AERO GLOBAL G.A.M.A. INC.
GLOBAL AIRLINE MARKETING ASSOCIATES G.A.M.A. INC. -

Address: 50 Quebec Ave., Suite 2106, Toronto, ON M6P 4B4

ASSOCIES DU MARKETING AERO GLOBAL G.A.M.A. INC. (Corporation# 1251732) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 20, 1982.

Corporation Overview

Corporation ID 1251732
Business Number 882767460
Corporation Name ASSOCIES DU MARKETING AERO GLOBAL G.A.M.A. INC.
GLOBAL AIRLINE MARKETING ASSOCIATES G.A.M.A. INC. -
Registered Office Address 50 Quebec Ave.
Suite 2106
Toronto
ON M6P 4B4
Incorporation Date 1982-01-20
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
GARY DINGWALL 50 QUEBEC AVENUE SUITE 2106, TORONTO ON M6P 4B4, Canada
KEN MCKENZIE 1434 ST CATHERINE ST. W. SUITE 302, MONTREAL QC H3G 1R7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-01-19 1982-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-01-20 current 50 Quebec Ave., Suite 2106, Toronto, ON M6P 4B4
Name 1982-01-20 current ASSOCIES DU MARKETING AERO GLOBAL G.A.M.A. INC.
Name 1982-01-20 current GLOBAL AIRLINE MARKETING ASSOCIATES G.A.M.A. INC. -
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-05-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-01-20 1986-05-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1982-01-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 50 QUEBEC AVE.
City TORONTO
Province ON
Postal Code M6P 4B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Conseillers Dingwall Limitee 50 Quebec Ave, Suite 2106, Toronto, ON M6P 4B4 1977-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
GARY DINGWALL 50 QUEBEC AVENUE SUITE 2106, TORONTO ON M6P 4B4, Canada
KEN MCKENZIE 1434 ST CATHERINE ST. W. SUITE 302, MONTREAL QC H3G 1R7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P4B4
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Neron Global Marketing Inc. 300 Leo-pariseau, Suite 800 C.p. 1086, Montreal, QC H2W 2P4 1978-03-14
Gmp Global Marketing Partners Inc. 2 Rue De Chinon, Blainville, QC J7B 1Y2 2020-11-05
Global Marketing Partners (p.m.g.) Inc. 645 Boul Laval, Laval, QC H7N 5C7 1995-09-20
Les Associes R.p.r. Marketing Ltee 1110 Rue Sherbrooke Ouest, Suite 1205, Montreal, QC H3A 1G8 1975-04-15
Pasceri Global Marketing Inc. 72 Montague, Kirkland, QC H9J 2S6 2011-08-05
Liberteam Global Marketing Inc. 23 88 Avenue, Laval, QC H7W 3E3 2001-09-18
Marketing Masson & Associes Limitee 87 Bayview Avenue, Pointe-claire, QC H9S 5C4 1977-05-02
Associes De Marketing Markman Inc. 3235 Appleton Avenue, Montreal, QC H3S 1L6 1980-07-29
Les Associes Global Learning Inc. 615 Boul. Dorchester O., Bureau 630, Montreal, QC H3B 1P7 1985-01-28
V1 Global Aero Associates Inc. 268 Hart Avenue, Burlington, ON L7N 1P2 2003-03-10

Improve Information

Please comment or provide details below to improve the information on ASSOCIES DU MARKETING AERO GLOBAL G.A.M.A. INC..

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.