GATEWAY MAIL INC.

Address: 403-2940 Jane St, Toronto, ON M3N 2V4

GATEWAY MAIL INC. (Corporation# 9064826) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 2014.

Corporation Overview

Corporation ID 9064826
Business Number 827383787
Corporation Name GATEWAY MAIL INC.
Registered Office Address 403-2940 Jane St
Toronto
ON M3N 2V4
Incorporation Date 2014-10-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
OLUFEMI AJAYI SHODUNKE 403-2940 JANE STREET, TORONTO ON M3N 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-27 current 403-2940 Jane St, Toronto, ON M3N 2V4
Name 2014-10-27 current GATEWAY MAIL INC.
Status 2014-10-27 current Active / Actif

Activities

Date Activity Details
2014-10-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-27 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 403-2940 JANE ST
City TORONTO
Province ON
Postal Code M3N 2V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12044846 Canada Inc. 2940 Jane Street, # 703, Toronto, ON M3N 2V4 2020-05-06
9003495 Canada Inc. 511-2940 Jane St, Toronto, ON M3N 2V4 2014-08-29
6144349 Canada Ltd. 2690 Jane Street, Northyork, ON M3N 2V4 2003-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
OLUFEMI AJAYI SHODUNKE 403-2940 JANE STREET, TORONTO ON M3N 2V4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3N 2V4

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
International Direct-mail-marketing for Public Information and Education Idpi Inc. 160 Rue Lapointe, Terrebonne, QC J6W 3M9 1986-08-06
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

Improve Information

Please comment or provide details below to improve the information on GATEWAY MAIL 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.