G.K. INDUSTRIES LTD. (Corporation# 448664) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 7, 1972.
Corporation ID | 448664 |
Business Number | 102103728 |
Corporation Name | G.K. INDUSTRIES LTD. |
Registered Office Address |
50 Precidio Court Brampton ON L6S 6E3 |
Incorporation Date | 1972-12-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
HERBIE ZHAO | 5255 YONGE STREET, #800, TORONTO ON M2N 6P4, Canada |
DEBBIE SCIARRA | 67 BERTON BLVD., GEORGETOWN ON L7G 6C7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-10-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-10-25 | 1979-10-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1972-12-07 | 1979-10-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2006-06-22 | current | 50 Precidio Court, Brampton, ON L6S 6E3 |
Address | 2006-06-08 | 2006-06-22 | 3300 Highway No. 7, Suite 905, Vaughan, ON L4K 4M3 |
Address | 1972-12-07 | 2006-06-08 | 1315 Finch Avenue West, Suite 120, Downsview, ON M3J 2G6 |
Name | 1972-12-07 | current | G.K. INDUSTRIES LTD. |
Status | 1979-10-26 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-10-26 | Continuance (Act) / Prorogation (Loi) | |
1972-12-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-02-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2005-12-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-12-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-12-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11731157 Canada Corporation | 3458 Queen Street W, Brampton, ON L6S 0A1 | 2019-11-10 |
12032589 Canada Inc. | 36 Gaspe Road, Brampton, ON L6S 0A4 | 2020-04-30 |
11984543 Canada Inc. | 14 Gaspe Road, Brampton, ON L6S 0A4 | 2020-03-31 |
10985538 Canada Inc. | 71 Eastway St, Brampton, ON L6S 0A4 | 2018-09-10 |
10316067 Canada Corporation | 33 Triple Crown Drive, Brampton, ON L6S 0A4 | 2017-07-10 |
Jesus Reigns Mission To The Nations (jrm Canada) | 35 Triple Crown Drive, Brampton, ON L6S 0A4 | 2013-01-22 |
8289271 Canada Inc. | 20 Eastway St, Brampton, ON L6S 0A4 | 2012-09-05 |
8183376 Canada Inc. | 31 Triple Crown Dr, Brampton, ON L6S 0A4 | 2012-05-02 |
7926847 Canada Inc. | 79 Eastway St, Brampton, ON L6S 0A4 | 2011-07-25 |
6734103 Canada Inc. | 20 East Way St, Brampton, ON L6S 0A4 | 2007-03-09 |
Find all corporations in postal code L6S |
Name | Address |
---|---|
HERBIE ZHAO | 5255 YONGE STREET, #800, TORONTO ON M2N 6P4, Canada |
DEBBIE SCIARRA | 67 BERTON BLVD., GEORGETOWN ON L7G 6C7, Canada |
City | BRAMPTON |
Post Code | L6S 6E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Jam Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1973-05-24 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Industries Stena (industries) Inc. | 6135 Boul.couture, Saint-leonard, QC H1P 3G7 | 1997-05-22 |
C-mac Industries Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1985-10-07 |
German Pharmaceutical Industries Inc. | 119 Rue Perrier, Beauport, QC G1E 6S3 | 1979-05-14 |
Please comment or provide details below to improve the information on G.K. INDUSTRIES LTD..
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.