GAB-GATEWAY LTD.

Address: 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6

GAB-GATEWAY LTD. (Corporation# 8158398) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 2012.

Corporation Overview

Corporation ID 8158398
Business Number 818762684
Corporation Name GAB-GATEWAY LTD.
Registered Office Address 500 4 Avenue Southwest
Suite 2500
Calgary
AB T2P 2V6
Incorporation Date 2012-04-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Kofi Amankwa 144 - 4 Avenue SW, Suite 1600, Sun Life Plaza - West Tower, Calgary AB T2P 3N4, Canada
Ben Amankwa 5117 Accra North, Accra , Ghana
Theodore Ghunney 144 - 4 Avenue SW, Suite 1600, Sun Life Plaza - West Tower, Calgary AB T2P 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-10-05 current 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6
Address 2014-04-13 2017-10-05 144-4th Avenue Sw, Suite 1600, Sun Life Plaza - West Tower, Calgary, AB T2P 3N4
Address 2012-04-03 2014-04-13 2307 Eversyde Ave Sw, Calgary, AB T2Y 4S4
Name 2012-04-03 current GAB-GATEWAY LTD.
Status 2012-04-03 current Active / Actif

Activities

Date Activity Details
2012-04-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 4 Avenue Southwest
City Calgary
Province AB
Postal Code T2P 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A Citis Corp. 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6 2013-09-03
Canadian Employment Agency Cea Corp. 500 4 Avenue Southwest, Suite: 2500, Calgary, AB T2P 2V6 2020-07-06
Hns Technology Inc. 500 4 Avenue Southwest, Suite-2500, Calgary, AB T2P 2V6 2020-08-05
12457644 Canada Inc. 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6 2020-10-29
Glaciers Ip Inc. 500 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-10-29
Future Proof Telecom Services Inc. 500 4 Avenue Southwest, Suite 2500, Calgary, AB T2P 2V6 2020-11-20
12517451 Canada Inc. 500 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-11-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Calgary Black Film Festival 500 4th Avenue Sw, Suite 2500, Calgary, AB T2P 2V6 2020-10-20
Str8fce Holdings Inc. 2500-500 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-09-01
Kenwill Technologies Corporation Suite 2500, 500, 4th Avenue Sw, Calgary, AB T2P 2V6 2020-07-20
The Darling Daily Inc. Suite 2500, 500 - 4 Avenue Southwest, Calgary, AB T2P 2V6 2020-07-19
Weminding Ltd. 500 4th Avenue Sw, Suite 2500, Calgary, AB T2P 2V6 2019-11-06
Energygauge Corp. 500 4th Avenue Sw-suite 2500, Calgary, AB T2P 2V6 2019-10-07
Solomon's Innovation Ltd. Suite 2500, 500 4 Ave Sw, Calgary, AB T2P 2V6 2019-09-09
Gat-energy Resources, Inc. Office 2500, 500 4th Avenue, Calgary, AB T2P 2V6 2019-07-15
Top Quartile Industrial Services Inc. 2500, 500 4 Avenue Southwest, Calgary, AB T2P 2V6 2019-03-27
Fridaytrip Inc. 2500-500 4 Ave Sw, Calgary, AB T2P 2V6 2018-11-02
Find all corporations in postal code T2P 2V6

Corporation Directors

Name Address
Kofi Amankwa 144 - 4 Avenue SW, Suite 1600, Sun Life Plaza - West Tower, Calgary AB T2P 3N4, Canada
Ben Amankwa 5117 Accra North, Accra , Ghana
Theodore Ghunney 144 - 4 Avenue SW, Suite 1600, Sun Life Plaza - West Tower, Calgary AB T2P 3N4, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2V6

Similar businesses

Corporation Name Office Address Incorporation
Les Publications Gateway Ltee 2200 - One Lombard Place, Winnipeg, MB R3B 0X7
Montreal Gateway Terminals Inc. 855 2nd Street S.w., Calgary, AB T2P 4Z5 1996-12-17
Gateway Alarm Systems Inc. 1157 Gateway Road, Ottawa, ON K2C 2W8 1984-06-06
Voyages Galleon Gateway LtГ©e 6830 Avenue Du Park, Ste 300-73, Montreal, QC H3N 1W7
Redbourne Gateway Properties Inc. 1555 Rue Peel, Suite 700, Montreal, QC H3A 3L8 2011-09-30
Redbourne Gateway Properties Lp Inc. 1555 Rue Peel, Suite 700, Montreal, QC H3A 3L8 2011-09-30
Redbourne Gateway Properties Gp Inc. 1555 Rue Peel, Suite 700, Montreal, QC H3A 3L8 2011-09-30
Macdonald Gateway Ingenierie (canada) Ltee 1420 Rue Sherbrooke Ouest, 9e Etage, Montreal, QC 1980-01-11
Galleon Gateway Travel International Ltd. 6830 Avenue Du Parc, Bur 373, Montreal, QC H3N 1W7 1991-11-27
Gateway Mechanical Services Inc. 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4

Improve Information

Please comment or provide details below to improve the information on GAB-GATEWAY LTD..

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.