GPMG MAGAZINE PUBLISHING INC.

Address: 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9

GPMG MAGAZINE PUBLISHING INC. (Corporation# 6620159) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 2006.

Corporation Overview

Corporation ID 6620159
Business Number 843346768
Corporation Name GPMG MAGAZINE PUBLISHING INC.
Registered Office Address 5000 Yonge Street
Suite 1901
Toronto
ON M2N 7E9
Incorporation Date 2006-08-31
Dissolution Date 2009-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
AMY LYNN CRAWFORD 161 WAINSCOT AVENUE, NEWMARKET ON L3X 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-08-31 current 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9
Name 2006-08-31 current GPMG MAGAZINE PUBLISHING INC.
Status 2009-06-16 current Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-08-31 2009-01-14 Active / Actif

Activities

Date Activity Details
2009-06-16 Dissolution Section: 212
2006-08-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5000 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 7E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wfg Securities Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 1997-01-27
Trebor Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1977-11-16
Bo-ka Investments Limited 5000 Yonge Street, Suite 1901, Box 60, Toronto, ON M2N 7E9 1970-12-18
Breuvages Cadbury Canada Inc. 5000 Yonge Street, Suite 2100, Toronto, ON M2N 7E9 1971-12-30
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
World Financial Group Subholding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2002-01-18
Mission Critical Engineers Ltd. 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2005-07-06
Federal Treasury Services 5000 Yonge Street, Toronto, ON M2N 7E9 2006-04-13
Assured Lending Group Inc. 5000 Yonge Street, Suite 1901, North York, ON M2N 7E9 2006-07-24
Allinaco International Limited 5000 Yonge Street, Suite 1901, Toronto, ON M2N 7E9 2006-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12491877 Canada Inc. 5000 Yonge Street, Unit 1901, Toronto, ON M2N 7E9 2020-11-12
12179288 Canada Inc. 1901 - 5000 Yonge Street, Toronto, ON M2N 7E9 2020-07-07
Bee Around Inc. 5000 Yonge St. Unit 1901, North York, ON M2N 7E9 2019-11-27
Qvc Imports & Exports Inc. 1901-5000 Yonge St., Toronto, ON M2N 7E9 2018-09-13
M-town Inc. 5000 Yonge St. Suite 1708, North York, ON M2N 7E9 2018-06-18
Destination Cpd Inc. 1708-5000 Yonge St., Toronto, ON M2N 7E9 2018-01-11
Myworld Retail Services Canada Inc. 5000 Yonge Street, Suite 1706, Toronto, ON M2N 7E9 2017-12-27
Bp Squadron Inc. 5000, Yonge Street, #1901, Toronto, ON M2N 7E9 2017-07-05
Moratti Construction Inc. 5000 Yonge Suite 1901, Toronto, ON M2N 7E9 2016-06-03
The Higher Care Corporation 5000 Yonge Street Suite 1708, Toronto, ON M2N 7E9 2016-05-30
Find all corporations in postal code M2N 7E9

Corporation Directors

Name Address
AMY LYNN CRAWFORD 161 WAINSCOT AVENUE, NEWMARKET ON L3X 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 7E9

Similar businesses

Corporation Name Office Address Incorporation
Getting There Magazine Publishing Oc. Ltd. 1614 A 2a St. N.w., Calgary, AB T2M 2X4 1985-05-31
Jj Magazine Publishing Inc. 668 Yonge St Unit B, Toronto, ON M4Y 2A6 2012-03-24
Elan Magazine & Publishing Inc. 1614 - 2a Street N.w., Calgary, AB T2M 2X4 1985-05-31
Check Up Magazine Publishing Inc. #260, 2323 - 32nd Avenue Ne, Calgary, AB T2E 6Z3 2003-01-13
The New Magazine Publishing Company Ltd. 240 Birmimgham Street, 1, Etobicoke, ON M8V 2C8 1986-06-09
Vinyl Magazine Inc. 2135 Clifton Street, Suite 2, Montreal, QC H4A 2N5 2001-04-17
Synergy Magazine Inc. 2505 Bates Road, Montreal, QC H3S 1A9 1984-03-29
Days & Nights Magazine Inc. 1500 Du Bosquet, St-lazare, QC J7T 1Z2 2007-02-27
Le Magazine De La Maison Du Futur Inc. 1175 Les Saules, Ste-dorothee, Laval, QC H7X 1W9 1997-04-09
Magazine Swerve Inc. 6852 Kildare Road, Cote St-luc, QC H4W 1B8 1989-11-14

Improve Information

Please comment or provide details below to improve the information on GPMG MAGAZINE PUBLISHING 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.