Gazelle Communications Corp.

Address: 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8

Gazelle Communications Corp. (Corporation# 8843805) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 3, 2014.

Corporation Overview

Corporation ID 8843805
Business Number 818909574
Corporation Name Gazelle Communications Corp.
Registered Office Address 3000-77 King Street West
Td Centre North Tower
Toronto
ON M5K 1G8
Incorporation Date 2014-04-03
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID MICHAEL LISS PH14-38 AVENUE ROAD, TORONTO ON M5R 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-04-03 current 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8
Name 2014-04-28 current Gazelle Communications Corp.
Name 2014-04-03 2014-04-28 Gazelle Communication Corp.
Status 2017-09-29 current Active / Actif
Status 2017-09-15 2017-09-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-04-03 2017-09-15 Active / Actif

Activities

Date Activity Details
2014-04-28 Amendment / Modification Name Changed.
Section: 178
2014-04-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-01-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-02 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 3000-77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
Macher Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2014-08-14
Colliers Development Solutions Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2015-02-05
Fortune Bay Corp. 3000-77 King Street West, Td Centre North Tower. P O Box 95, Toronto, ON M5K 1G8 2016-02-04
Blendology Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2016-08-17
10428787 Canada Limited 3000-77 King Street West, Td Centre North Tower, Box 95, Toronto, ON M5K 1G8 2017-09-29
Axios Pallets Ltd. 3000-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2017-11-09
10892297 Canada Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2018-07-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
The Peter Gilgan Foundation 5500-66 Wellington St W, Td Bank Tower Box 97, Toronto, ON M5K 1G8 2006-10-24
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
DAVID MICHAEL LISS PH14-38 AVENUE ROAD, TORONTO ON M5R 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Gestion Gazelle M.n. 65, Rue St-paul Ouest, Suite 408, MontrÉal, QC H2Y 3S5 2010-01-20
Gazelle.ai Inc. 416 De Maisonneuve Boulevard, Suite 1000, Montreal, QC H3A 1L2 2017-11-20
Gazelle Integrated Communications Inc. 1235 Bay Street, Suite 1003, Toronto, ON M5R 3K4 2018-07-24
Les Productions Gazelle Inc. 32 Palmerston Street, Mount Royal, QC 1982-03-03
Les Communications Interactives Cassine Corp. 3565 Jarry Street East, Montreal, QC H1Z 2G1 1994-03-17
Yak Communications (canada) Corp. 3300 Bloor Street West, Suite 801, Toronto, ON M8X 2X2
Communications Enter-corp Inc. 3657 Lorne Crescent, Montreal, QC H2X 2B2 1988-11-30
Les Communications Multifax Corp. 110 Bloor St. West, Suite 1602, Toronto, ON 1985-03-22
Communications Beremar Corp. 10 Rue St-jacques, Suite 501, Montreal, QC H2Y 1L3 1982-04-01
Gazelle Coaching Inc. 5 Williams Gate, Stratford, PE C1B 0C7 2019-02-02

Improve Information

Please comment or provide details below to improve the information on Gazelle Communications Corp..

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.