G. & K. EUROPEAN AUTOMOBILES INC.

Address: 55 Bloor Street West, Suite 400, Toronto, ON M4W 1A5

G. & K. EUROPEAN AUTOMOBILES INC. (Corporation# 2207729) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1987.

Corporation Overview

Corporation ID 2207729
Business Number 883764862
Corporation Name G. & K. EUROPEAN AUTOMOBILES INC.
Registered Office Address 55 Bloor Street West
Suite 400
Toronto
ON M4W 1A5
Incorporation Date 1987-09-01
Dissolution Date 1996-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM GONIDIS 938 GREENWOOD AVE.,, EAST YORK, TORONTO ON M4J 4C3, Canada
PAUL KOSMIDIS 938 GREENWOOD AVE.,, EAST YORK, TORONTO ON M4J 4C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-08-31 1987-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-09-01 current 55 Bloor Street West, Suite 400, Toronto, ON M4W 1A5
Name 1987-09-01 current G. & K. EUROPEAN AUTOMOBILES INC.
Name 1987-09-01 current G. ; K. EUROPEAN AUTOMOBILES INC.
Status 1996-03-21 current Dissolved / Dissoute
Status 1996-03-21 1996-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-09-01 1996-03-21 Active / Actif

Activities

Date Activity Details
1996-03-21 Dissolution
1987-09-01 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 1A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Consultatif Des Employeurs (cce) 55 Bloor Street West, 6th Floor, Toronto, ON M4W 3N5 1995-12-27
Fondation Des PossibilitÉs Du Groupe De SociÉtÉs De La Banque De MontrÉal 55 Bloor Street West, 4th Floor, Toronto, ON M4W 3N5 1997-05-13
Itc of Canada Ltd. 55 Bloor Street West, Suite 803, Toronto, ON M4W 1A5 1956-06-28
Video Retailers Association of Canada Inc. 55 Bloor Street West, Suite 504, Toronto, ON M4W 1A6 1983-07-12
Corporation FinanciÈre Banque De MontrÉal 55 Bloor Street West, 14th Floor, Toronto, ON M4W 3N5 1989-11-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Brettons Inc. 55 Bloor St W, P O Box 802, Toronto, ON M4W 1A5 1992-10-09
Mini Key Systems Inc. 55 Bloor St W, Suite 224, Toronto, ON M4W 1A5 1994-08-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
WILLIAM GONIDIS 938 GREENWOOD AVE.,, EAST YORK, TORONTO ON M4J 4C3, Canada
PAUL KOSMIDIS 938 GREENWOOD AVE.,, EAST YORK, TORONTO ON M4J 4C3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1A5

Similar businesses

Corporation Name Office Address Incorporation
Produits CosmÉtiques European Toiletries Inc. 5827 Charny Street, Montreal Nord, QC H1G 2K3 1995-01-10
Les Consultants European Overseas Ltee 457 Argyle Avenue, Westmount, QC H3Y 3B3 1997-01-31
Les Automobiles Yul Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1988-03-15
Les Grands Jouets & Automobiles Inc. 4028 St-catherine St. W., 2nd Fl., Montreal, QC H3Z 1P2 1991-05-02
Sub-ham Automobiles Inc. 184 Front Street East, Suite 201, Toronto, ON M5A 4N3 2011-09-15
Automobiles Flf Inc. 5302 Est Boulevard Gouin, Montreal-nord, QC 1977-10-25
Automobiles Met-ham Inc. 2345 Place Transcanadienne, Dorval, QC J9P 2X7 2008-10-20
Automobiles Kor-ham Inc. 1625 Boulevard Hymus, Dorval, QC H9P 1J5 2013-06-01
M.g.a.x. Automobiles Inc. 700 Boulevard Des Laurentides, Laval, QC H7G 2V9 1993-04-02
J.o. Automobiles Inc. 254 Mcleod, Chateauguay, QC J6J 2H4 1980-08-19

Improve Information

Please comment or provide details below to improve the information on G. & K. EUROPEAN AUTOMOBILES 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.