G. & K. EUROPEAN AUTOMOBILES INC. (Corporation# 2207729) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 1987.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-03-21 | Dissolution | |
1987-09-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4W1A5 |
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 |
Please comment or provide details below to improve the information on G. & K. EUROPEAN AUTOMOBILES INC..
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.