REACT GAMING GROUP INC. is a federal corporation in Montréal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #6132251. The current entity status is . The registered office location is at 1000 Sherbrooke Street West, suite 2700, Montréal, QC H3A 3G4. The directors of the corporation include Mike Curtis, Michael Wagen, Arthur Manteris, Philip Nolan, Laurent Benezra and Marc Brassard.
ID | 6132251 |
Business Number | 864634829 |
Current Name | REACT GAMING GROUP INC. |
Address | 1000 Sherbrooke Street West, suite 2700 Montréal QC H3A 3G4 |
Act | Canada Business Corporations Act (CBCA) |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
Mike Curtis | De La Terrasse Goyer, Deux Montagne QC J7R 4W1, Canada |
MICHAEL WAGEN | 202-365, rue Saint-Jean, Longueuil QC J4H 2X6, Canada |
Arthur Manteris | 227 Hallett Cove Court, Boulder City NV 89005, United States |
Philip Nolan | 32 Maplewood ave., Outremont QC H2V 2M1, Canada |
Laurent Benezra | 759 rue Square Victoria, no. 200, Montreal QC H2Y 2J7, Canada |
Marc Brassard | 1001 Place Mount Royal, #1206, Montreal QC H3A 1P2, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2022-10-21 | 2024-02-14 | 2020 Route Transcanadienne, Suite #107, Dorval, QC H9P 2N4 |
Activity | 2022-04-11 | current | Amendment / Modification - Section: 178. Name. |
Address | 2022-01-11 | 2022-10-21 | 6500 Rte Transcanadienne, Suite 209, Saint-Laurent, QC H4T 1X4 |
Activity | 2021-12-16 | current | Proxy / Procuration - Section: . Statement Date: 2021-12-06. |
Address | 2020-10-28 | 2022-01-11 | 15 Marie-Anne Street West, Suite 200, Montreal, QC H2W 1B6 |
Activity | 2019-08-30 | current | Amendment / Modification - Section: 178. |
Address | 2019-06-04 | 2020-10-28 | 365 rue Saint-Jean, bureau 202, Longueuil, QC J4H 2X7 |
Address | 2015-09-01 | 2019-06-04 | 615 BOUL. RENE-LEVESQUE OUEST, BUREAU 1250, MONTREAL, QC H3B 1P5 |
Address | 2011-02-08 | 2015-09-01 | 400-1000 RUE SAINT-ANTOINE O, Montréal, QC H3C 3R7 |
Name | 2008-09-24 | 2022-04-11 | Intema Solutions inc. |
Activity | 2008-09-24 | current | Amendment / Modification - Name. |
Address | 2008-09-18 | 2008-09-18 | M. Roger Plourde, 1000, rue Saint-Antoine Ouest, bur. 406, Montéral, QC H3C 3R7 |
Address | 2008-09-15 | 2008-09-18 | M. Roger Plourde, 1200, BOUL. CHOMEDEY, BUREAU 400, LAVAL, QC H7V 3Z3 |
Activity | 2007-06-13 | current | Proxy / Procuration - Section: . Statement Date: 2007-05-08. |
Activity | 2007-06-13 | current | Proxy / Procuration - Section: . Statement Date: 2007-05-23. |
Activity | 2006-08-04 | current | Proxy / Procuration - Section: . Statement Date: 2006-05-11. |
Activity | 2005-06-20 | current | Proxy / Procuration - Section: . Statement Date: 2005-04-20. |
Activity | 2004-05-26 | current | Proxy / Procuration - Section: . Statement Date: 2004-06-17. |
Name | 2003-09-01 | 2008-09-24 | CPL Technologies inc. |
Address | 2003-09-01 | 2008-09-15 | MONSIEUR JEAN-CLAUDE DESAULNIERS, 1200, BOUL. CHOMEDEY, BUREAU 400, LAVAL, QC H7V 3Z3 |
Activity | 2003-09-01 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Alberta. |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-12-09 | Distributing corporation / Société ayant fait appel au public |
2022 | 2021-12-07 | Distributing corporation / Société ayant fait appel au public |
2021 | 2019-07-12 | Distributing corporation / Société ayant fait appel au public |
Director Name | Director Address |
---|---|
Mike Curtis | De La Terrasse Goyer, Deux Montagne QC J7R 4W1, Canada |
MICHAEL WAGEN | 202-365, rue Saint-Jean, Longueuil QC J4H 2X6, Canada |
Arthur Manteris | 227 Hallett Cove Court, Boulder City NV 89005, United States |
Philip Nolan | 32 Maplewood ave., Outremont QC H2V 2M1, Canada |
Laurent Benezra | 759 rue Square Victoria, no. 200, Montreal QC H2Y 2J7, Canada |
Marc Brassard | 1001 Place Mount Royal, #1206, Montreal QC H3A 1P2, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
14245598 Canada Inc. | 38 rue Heath, Hampstead, QC H3X 3L4 | 2023-12-21 |
Delmar Logistics Inc. · Delmar Logistique Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | |
Airtrades Transitaires Inc. · Airtrades Freight Forwarders Inc. | 618 Albert De Niverville, Suite 200, Dorval, QC H4Y1G6 | 1984-10-02 |
15484758 Canada Inc. | 38 rue Heath, Hampstead, QC H3X 3L4 | 2023-12-21 |
156257 Canada Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1985-02-08 |
Delmar International Inc. | 10636 Cote-de-Liesse, Montreal, QC H8T 1A5 | |
Delmar Logistics Inc. · Delmar Logistique Inc. | 10636 Chemin de la Côte-de-Liesse, Montréal, QC H8T 1A5 | |
Les Investissements Ramled Inc. · Ramled Investments Inc. | 10636 chemin de la Côte-de-Liesse, Montreal, QC H8T 1A5 | |
Tradeaid Consultants Inc. · Conseillers Tradeaid Inc. | 10636 Cote De Liesse, Lachine, QC H8T 1A5 | 1982-07-07 |
Wagen Holdings Inc. · Les Gestions Wagen Inc. | 38 Heath Rd., Hampstead, QC H3X 3L4 | 1983-05-12 |
Find all corporations with the same officer (MICHAEL WAGEN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Corporation Cardwell Capital Inc. · Cardwell Capital Corporation Inc. | 106-10 Terrasse Goyer, Deux-Montagnes, QC J7R 4W1 | 1998-12-01 |
8832781 Canada Inc. | 125 Forest Ave, Unit - 407, Hamilton, ON L8N 1X7 | 2014-03-25 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Fondation familiale Philip et Vincenza Nolan · Philip and Vincenza Nolan Family Foundation | 32 Maplewood Ave., Outremont, QC H2V 2M1 | 2019-01-22 |
Imaflex Inc. | 5710 Notre-Dame Street West, Montreal, QC H4C 1V2 | |
8645051 Canada Inc. | 1, Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 2013-09-25 |
Immeuble 11060 Parkway Inc. | 2040 Dagenais West Blvd., Laval, QC H7L 5W2 | |
3342913 Canada Inc. | 32, Maplewood Avenue, Outremont, QC H2V 2M1 | 1997-02-03 |
3342913 Canada Inc. | 32 Avenue Maplewood, Outremont, QC H2V 2M1 | |
6849504 Canada Inc. | 32 avenue Maplewood, Outremont, QC H2V 2M1 | 2007-10-01 |
Imaflex Inc. | 5710 Notre Dame Street West, Montreal, QC H4C 1V2 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Castellum Capital Inc. | 1001 Place Mount Royal, #1206, Montreal, QC H3A 1P2 | 2021-03-29 |
Marc Brassard Designer Inc. | 278 Roy, Lemoyne, QC J6R 2J2 | 1980-09-03 |
Brassard Adjustments & Calibration Inc. | 1109 Des Merisiers Street, Rockland, ON K4K 1K9 | 2009-03-17 |
Street Address |
1000 Sherbrooke Street West, suite 2700 |
City | Montréal |
Province | QC |
Postal Code | H3A 3G4 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Édition Jeux Infinis Inc. · Infinite Game Publishing Inc. | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 | 2011-06-21 |
7GEntertainment Inc. · Divertissement 7G Inc. | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 | 2011-06-21 |
Seven Group Game Services Inc. · Services de Jeux Seven Group Inc. | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 | 2011-06-21 |
12522144 Canada Inc. | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 | 2020-11-25 |
9048073 Canada Inc. | 1000 Sherbrooke Street West, Suite 2700, Montréal, QC H3A 3G4 | 2014-10-10 |
169018 Canada Inc. | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 | 1989-08-15 |
St. Joseph Real Estate Ltd. · St Joseph Immobilier Ltée | 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 |
Corporation Name | Address | Incorporation Date |
---|---|---|
MPA-DNA Inc. | 2500-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 | 2021-01-13 |
10612405 Canada Inc. | 1000 Rue Sherbrooke Ouest, bureau 1900, Montréal, QC H3A 3G4 | 2018-02-01 |
H2SX Corp. | 2700 - 1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G4 | 2022-01-14 |
13633675 Canada Inc. | 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G4 | 2021-12-29 |
11978586 Canada Inc. | 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G4 | 2020-03-26 |
11328573 Canada Inc. | 1900-1000 rue Sherbrooke Ouest, Montréal, QC H3A 3G4 | 2019-03-29 |
11081616 Canada Inc. | 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G4 | 2018-11-05 |
Cycle Central | 1610-1000, rue Sherbrooke ouest, Montréal, QC H3A 3G4 | 2020-01-10 |
13572285 Canada Inc. | 1700 - 1000, rue Sherbrooke Ouest, Montreal, QC H3A 3G4 | 2021-12-06 |
Upstart Investments 2.0 Inc. | 2700 - 1000 Rue Sherbrooke West, Montréal, QC H3A 3G4 | 2022-11-07 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
16872832 Canada Inc. | 10B-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A2 | 2025-04-01 |
Bse Capital Serenity Hospitality Holding Inc. | 2200 Stanley Street, Berkeley 3, Montréal, QC H3A 1R6 | 2025-06-12 |
Richter Guardian Inc. · Richter Gardien Inc. | 11th-1981 Av. McGill College, Montréal, QC H3A 0G6 | 2024-12-20 |
16707734 Canada Inc. | 360 Av Du Président-kennedy, Suite 1704, Montréal, QC H3A 0H8 | 2025-01-30 |
Mimifur Technologies Limited | 3410 Rue Peel (unit 603), Montréal, QC H3A 1G3 | 2025-03-19 |
BoundaryAI Analytics Canada Inc. | 1100 Av. du Docteur-Penfield, APt #504, Montréal, QC H3A 1A8 | 2025-04-08 |
Talea Academy Inc. | 2000 Av. McGill College, 6th floor, Montréal, QC H3A 3H3 | 2025-05-09 |
16932223 Canada Ltd. | 1449 Rue St-Alexandre, apt. 612, Montreal, QC H3A 2G6 | 2025-04-22 |
16948910 Canada Inc. | 1150 - 1801 McGill College Avenue, Montréal, QC H3A 2N4 | 2025-05-01 |
16748562 Canada Inc. | 1E-3430 Rue Peel, Montréal, QC H3A 3K8 | 2025-02-13 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
GO Gaming Inc. | 50 O'Connor Street, Suite 300, Ottawa, ON K1P 6L2 | 2012-05-04 |
React Networks Inc. | 209 - 333 Terminal Avenue, Vancouver, BC V6A 4C1 | 2019-01-31 |
REACT-AI Inc. | 175 Longwood Rd S, 305, Hamilton, ON L8P 0A1 | 2024-12-01 |
TRAGEDY GAMING Ltd. · TRAGÉDIE GAMING Ltée | 226 Catalina Place Northeast, Calgary, AB T1Y 6S2 | 2024-08-28 |
Let's React Inc. | 5119 rue Saint Ambroise, 3, Montreal, QC H4C 2E9 | 2018-03-02 |
React Motion Technologies Inc. | 70 Bongard Ave, Ottawa, ON K2E 7Z9 | 2020-11-29 |
H2O Gaming Inc. | 43 Prince Charles Drive, Toronto, ON M6A 2H4 | 2021-02-03 |
React Transportation Inc. | 4035 Rue Orphée, Laval, QC H7R 6C2 | 2020-11-06 |
We Go Gaming Inc. | 63 Foxridge Drive, Toronto, ON M1K 2G4 | 2010-12-03 |
React Digital Arts Inc. | 3175 14th Avenue, Unit 1, Markham, ON L3R 0H1 | 2017-10-19 |
Do you have more infomration about React Gaming Group Inc.? Please fill in the following form.
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.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |