GGCP Canada Inc.

364-3651 Major MacKenzie Dr W, Woodbridge, ON L4H 0A2

Overview

GGCP Canada Inc. is a federal corporation in Woodbridge incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 16, 2024 with corporation #16368921. The current entity status is . The registered office location is at 364-3651 Major MacKenzie Dr W, Woodbridge, ON L4H 0A2. The directors of the corporation include Olujinmi Akintunde, Babajide Ogunjinmi, Olugbenga Bosede, Olalekan Adetunji, Jibril Lamai, Taiwo Sholagbade, Dare Hamzat, Moses Oluwasegun Adeoye, Temitayo Akanni and Adewale Adeleye.

Corporation Information

ID16368921
Business Number711251553
Current NameGGCP Canada Inc.
Incorporation Date2024-09-16
Address364-3651 Major MacKenzie Dr W
Woodbridge
ON L4H 0A2
Director Limits1-15

Corporation Directors

Director NameDirector Address
Olujinmi Akintunde3255 Crimson King Circle, Mississauga ON L5N 8M8, Canada
Babajide Ogunjinmi33 Fleming Cres, Caledonia ON N3W 0C4, Canada
Olugbenga Bosede72 McWatters St, Hamilton ON L0R 1C0, Canada
Olalekan Adetunji360 Vellore Park Ave, Vaughan ON L4H 0E4, Canada
Jibril Lamai69 Cassowary Ln, Winnipeg MB R3R 3Z8, Canada
Taiwo Sholagbade26-383 Dundas St E, Waterdown ON L8B 1X6, Canada
Dare Hamzat476 River Glen Blvd, Oakville ON L6H 6C1, Canada
Moses Oluwasegun Adeoye31 Attridge Crescent, Waterdown ON L8B 0T9, Canada
Temitayo Akanni622 Beam Ct, Milton ON L9E 1L3, Canada
Adewale Adeleye2500-400 4 Ave SW, Calgary AB T2Y 0P7, Canada
Adekunle Oladosu364-3651 Major MacKenzie Dr W, Woodbridge ON L4H 0A2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2024-09-16currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2024-09-16currentActive / Actif
Name2024-09-16currentGGCP Canada Inc.
Address2024-09-16current364-3651 Major MacKenzie Dr W, Woodbridge, ON L4H 0A2
Activity2024-09-16currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Olujinmi Akintunde3255 Crimson King Circle, Mississauga ON L5N 8M8, Canada
Babajide Ogunjinmi33 Fleming Cres, Caledonia ON N3W 0C4, Canada
Olugbenga Bosede72 McWatters St, Hamilton ON L0R 1C0, Canada
Olalekan Adetunji360 Vellore Park Ave, Vaughan ON L4H 0E4, Canada
Jibril Lamai69 Cassowary Ln, Winnipeg MB R3R 3Z8, Canada
Taiwo Sholagbade26-383 Dundas St E, Waterdown ON L8B 1X6, Canada
Dare Hamzat476 River Glen Blvd, Oakville ON L6H 6C1, Canada
Moses Oluwasegun Adeoye31 Attridge Crescent, Waterdown ON L8B 0T9, Canada
Temitayo Akanni622 Beam Ct, Milton ON L9E 1L3, Canada
Adewale Adeleye2500-400 4 Ave SW, Calgary AB T2Y 0P7, Canada
Adekunle Oladosu364-3651 Major MacKenzie Dr W, Woodbridge ON L4H 0A2, Canada

Corporations with the same officer (Moses Oluwasegun Adeoye)

Corporation NameAddressIncorporation Date
Darseg Incorporated · Darseg IncorporÉE 31, Attridge Cres, Waterdown, ON L8B 0T92012-10-01

Corporations with the same officer (Temitayo Akanni)

Corporation NameAddressIncorporation Date
Enterprise Launchpad 3946 Quiet Creek Dr, Mississauga, ON L5M 8B42024-12-29
Midas Bloom Inc. 622 Beam Court, Milton, ON L9E 1L32021-04-14
Talent Giant Inc. 622 Beam Court, Milton, ON L9E 1L32022-03-06

Corporations with the same officer (Jibril Lamai)

Corporation NameAddressIncorporation Date
9865918 Canada Incorporated 48 Sweetwood Circle, Brampton, ON L7A 2X72016-08-11
Jaybim Holdings Inc. 69 Cassowary Lane, Winnipeg, MB R3R 3Z82024-01-01

Corporations with the same officer (Olujinmi Akintunde)

Corporation NameAddressIncorporation Date
Timtob Ventures Inc. 16-4950 Albina Way, Mississauga, ON L4Z 4J42008-12-29

Corporations with the same officer (Dare Hamzat)

Corporation NameAddressIncorporation Date
Negrox Systems Incorporated 476 River Glen Blvd, Oakville, ON L6H 6C12010-11-11
Negrox Systems Inc. 705-3400 Riverspray Crescent, Mississauga, ON L4Y 3M52012-07-24

Corporations with the same officer (Taiwo Sholagbade)

Corporation NameAddressIncorporation Date
8037329 Canada Inc. 35 Kingsbridge Garden Circle, Suite 2009, Mississauga, ON L5R 3Z52011-11-24

Corporations with the same officer (Olalekan Adetunji)

Corporation NameAddressIncorporation Date
Nakkell Inc. 706-30 Charles St. W, Toronto, ON M4Y 1R52002-02-19
11713272 Canada Inc. 6 Scuffler Dr, Vaughan, ON L6A 1S22019-10-31
14730682 Canada Inc. 360 Vellore Park Avenue, Vaughan, ON L4H 0E42023-02-01

Corporations with the same officer (Adekunle Oladosu)

Corporation NameAddressIncorporation Date
Emfg: Emerging Markets Financial Group (Canada) Inc. 401-33 Bay Street, Toronto, ON M5J 2Z32009-01-06

Location Information

Street Address 364-3651 Major MacKenzie Dr W
CityWoodbridge
ProvinceON
Postal CodeL4H 0A2
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16271758 Canada Inc. 3651 Major MacKenzie Dr W suite-361, Vaughan, ON L4H 0A22024-08-07
14545699 Canada Inc. 3611 Major Mackenzie Drive West, Unit 5, Woodbridge, ON L4H 0A22022-11-21
Adeq8 Inc. Unit 323 - 3651 Major Mackenzie Dr West, Vaughan, ON L4H 0A22020-09-18
K.R.L.T. Inc. 353-3651 Major Mackenzie Drive West, Vaughan, ON L4H 0A22020-09-24
16328130 Canada Inc. 3651 Major MacKenzie Dr W, Suite #327, Woodbridge, ON L4H 0A22024-08-29
Avantgarde Systems Ltd. 3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A22019-07-30
13398595 Canada Inc. 3651 Major Mackenzie Dr. W. Suit# 141, Woodbridge, ON L4H 0A22021-10-12
15118964 Canada Inc. 3651 Major Mackenzie Drive West, Suite-361, Vaughan, ON L4H 0A22023-06-15
16440967 Canada Inc. 349-3651 Major Mackenzie Dr. W, Vaughan, ON L4H 0A22024-10-15
15897521 Canada Inc. 3651 Major Mackenzie Dr. W., Unit 309, Woodbridge, ON L4H 0A22024-03-26
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Sppi Consulting and Construction Inc. 277 Cityview Blvd, Vaughan, ON L4H 0A92021-10-19
Signature Construction Management Inc. 40 Canada Company Avenue, Woodbridge, ON L4H 0A32022-01-06
Parachute Partners Inc. 45 Orion Ave., Vaughan, ON L4H 0B32019-06-03
16496008 Canada Inc. 175 Milani Blvd, Unit #10, Vaughan, ON L4H 0A42024-11-04
7085290 Canada Inc. 7 Orion Ave, Woodbridge, ON L4H 0B32008-11-28
Integrity Fitness Ltd. 8000 Highway 27, Unit 1, Woodbridge, ON L4H 0A82008-04-21
Keethan Transport Inc. 55 Orion Avenue, Woodbridge, ON L4H 0B32012-03-28
method simple industrial design inc. 44 Argento Crescent, Woodbridge, ON L4H 0B52005-11-09
10158496 Canada Inc. 44 Argento Crescent, Woodbridge, ON L4H 0B52017-03-23
Mango Reactor Holdings Corp. 416 Major Mackenzie Drive West, Vaughan, ON L4H 0A02015-08-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Professionnels agréé en analytique et intelligence marketing du Canada (PAIM Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P12019-05-31
Institut de Psychotraumatologie et de Médiation - Canada (IPM-Canada) 200 Borealis Cres, Ottawa, ON K1K 4V12016-09-19
AICA - Canada (Association internationale des critiques d'art du Canada) 110-8 Rue Gary-Carter, Montréal, QC H2R 0A11989-06-29
Johanniter Humanitarian Group Canada (JHG Canada) · Organisation Humanitaire Johanniter Canada (OHJ Canada) 5 Halesmanor Court, Guelph, ON N1G 4E12014-04-09
Éducation physique et santé Canada (EPS Canada) · Physical and Health Education Canada (PHE Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X71951-01-03
Canada Centre De Prestation De Langues Modernes (Canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E72011-05-13
INSTITUT DES HAUTES ÉTUDES EN GOUVERNANCE DU CANADA (GROUPE HEG-CANADA) Corp. 1780 De verbier, Laval (QC), QC H7M 5L42015-07-25
"Association Internationale Du Film D'Animation-Canada"-"Asifa-Canada" 10707 Grande Allee, Suite 3, Montreal, QC H3L2M81981-05-22
Societe des Systemes de transport intelligents du Canada (STI Canada) 109 Reeve Dr., Markham, ON L3P 6C51997-06-27
DisAbled Women's Network of Canada · Réseau d'action des femmes handicapées du Canada (DAWN-RAFH Canada) 469 rue Jean-Talon Ouest, 215, Montreal, QC H3N 1R41992-07-31

Improve Information

Do you have more infomration about GGCP Canada Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.