GSI INTERNATIONAL, INC.

Address: T.-d. Bank Tower-t.d. Centre, Suite 3000, Toronto, ON M5K 1C1

GSI INTERNATIONAL, INC. (Corporation# 433471) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 30, 1959.

Corporation Overview

Corporation ID 433471
Business Number 880980263
Corporation Name GSI INTERNATIONAL, INC.
Registered Office Address T.-d. Bank Tower-t.d. Centre
Suite 3000
Toronto
ON M5K 1C1
Incorporation Date 1959-06-30
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-20 1978-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-06-30 1978-12-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1959-06-30 current T.-d. Bank Tower-t.d. Centre, Suite 3000, Toronto, ON M5K 1C1
Address 1959-06-30 current T.-d. Bank Tower-t.d. Centre, Suite 3000, Toronto, ON M5K 1C1
Name 1978-12-21 current GSI INTERNATIONAL, INC.
Name 1967-05-10 1978-12-21 FLEX-O-LITE DU CANADA LIMITEE
Name 1967-05-10 1978-12-21 FLEX-O-LITE OF CANADA LIMITED -
Name 1959-06-30 1967-05-10 FLEX-O-LITE OF CANADA LIMITED
Status 1979-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-12-21 1979-01-01 Active / Actif

Activities

Date Activity Details
1978-12-21 Continuance (Act) / Prorogation (Loi)
1959-06-30 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Gsi International, Inc. 14 Southwick St., St-thomas, ON N5P 3T5

Office Location

Address T.-D. BANK TOWER-T.D. CENTRE
City TORONTO
Province ON
Postal Code M5K 1C1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
152444 Canada Inc. T.d. Bank Tower, Suite 4200, Toronto, ON M5K 1C1 1986-10-23
American Technical Services of Canada Inc. Tor.-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1985-11-14
117760 Canada Inc. Tor-dom Bk. Twr. King & Bay St, Suite 3000 P.o. Box 30, Toronto, ON M5K 1C1 1982-10-05
Cavalier Transco Canada Inc. Toronto Dominion Bank, Suite 3000, Toronto, ON M5K 1C1 1981-02-26
Fol Realty Limited T.d. Bank Tower - T.d. Centre, Suite 3000, Toronto, ON M5K 1C1
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
International Utilities Finance Corporation,limited Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 1922-06-01
Shield Chemical Ltd. Toronto-dominion Centre, Suite 3000 P.o.box 30, Toronto 111, ON M5K 1C1 1957-08-22
United Aircraft Products (canada) Ltd. Toronto-dominion Centre, P.o.box 30, Toronto 111, ON M5K 1C1 1953-04-09
Rolfe, Reeve Group Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1976-09-22
Find all corporations in postal code M5K1C1

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on GSI INTERNATIONAL, 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.