React Gaming Group Inc.

1000 Sherbrooke Street West, suite 2700, Montréal, QC H3A 3G4

Overview

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.

Corporation Information

ID6132251
Business Number864634829
Current NameREACT GAMING GROUP INC.
Address1000 Sherbrooke Street West, suite 2700
Montréal
QC H3A 3G4
ActCanada Business Corporations Act (CBCA)
Director Limits1-10

Corporation Directors

Director NameDirector Address
Mike CurtisDe La Terrasse Goyer, Deux Montagne QC J7R 4W1, Canada
MICHAEL WAGEN202-365, rue Saint-Jean, Longueuil QC J4H 2X6, Canada
Arthur Manteris227 Hallett Cove Court, Boulder City NV 89005, United States
Philip Nolan32 Maplewood ave., Outremont QC H2V 2M1, Canada
Laurent Benezra759 rue Square Victoria, no. 200, Montreal QC H2Y 2J7, Canada
Marc Brassard1001 Place Mount Royal, #1206, Montreal QC H3A 1P2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2022-10-212024-02-142020 Route Transcanadienne, Suite #107, Dorval, QC H9P 2N4
Activity2022-04-11currentAmendment / Modification - Section: 178. Name.
Address2022-01-112022-10-216500 Rte Transcanadienne, Suite 209, Saint-Laurent, QC H4T 1X4
Activity2021-12-16currentProxy / Procuration - Section: . Statement Date: 2021-12-06.
Address2020-10-282022-01-1115 Marie-Anne Street West, Suite 200, Montreal, QC H2W 1B6
Activity2019-08-30currentAmendment / Modification - Section: 178.
Address2019-06-042020-10-28365 rue Saint-Jean, bureau 202, Longueuil, QC J4H 2X7
Address2015-09-012019-06-04615 BOUL. RENE-LEVESQUE OUEST, BUREAU 1250, MONTREAL, QC H3B 1P5
Address2011-02-082015-09-01400-1000 RUE SAINT-ANTOINE O, Montréal, QC H3C 3R7
Name2008-09-242022-04-11Intema Solutions inc.
Activity2008-09-24currentAmendment / Modification - Name.
Address2008-09-182008-09-18M. Roger Plourde, 1000, rue Saint-Antoine Ouest, bur. 406, Montéral, QC H3C 3R7
Address2008-09-152008-09-18M. Roger Plourde, 1200, BOUL. CHOMEDEY, BUREAU 400, LAVAL, QC H7V 3Z3
Activity2007-06-13currentProxy / Procuration - Section: . Statement Date: 2007-05-08.
Activity2007-06-13currentProxy / Procuration - Section: . Statement Date: 2007-05-23.
Activity2006-08-04currentProxy / Procuration - Section: . Statement Date: 2006-05-11.
Activity2005-06-20currentProxy / Procuration - Section: . Statement Date: 2005-04-20.
Activity2004-05-26currentProxy / Procuration - Section: . Statement Date: 2004-06-17.
Name2003-09-012008-09-24CPL Technologies inc.
Address2003-09-012008-09-15MONSIEUR JEAN-CLAUDE DESAULNIERS, 1200, BOUL. CHOMEDEY, BUREAU 400, LAVAL, QC H7V 3Z3
Activity2003-09-01currentContinuance (import) / Prorogation (importation) - Jurisdiction: Alberta.

Annual Return Filings

YearMeeting DateType of Corporation
20232023-12-09Distributing corporation / Société ayant fait appel au public
20222021-12-07Distributing corporation / Société ayant fait appel au public
20212019-07-12Distributing corporation / Société ayant fait appel au public

Officer Information

Officers

Director NameDirector Address
Mike CurtisDe La Terrasse Goyer, Deux Montagne QC J7R 4W1, Canada
MICHAEL WAGEN202-365, rue Saint-Jean, Longueuil QC J4H 2X6, Canada
Arthur Manteris227 Hallett Cove Court, Boulder City NV 89005, United States
Philip Nolan32 Maplewood ave., Outremont QC H2V 2M1, Canada
Laurent Benezra759 rue Square Victoria, no. 200, Montreal QC H2Y 2J7, Canada
Marc Brassard1001 Place Mount Royal, #1206, Montreal QC H3A 1P2, Canada

Corporations with the same officer (MICHAEL WAGEN)

Corporation NameAddressIncorporation Date
14245598 Canada Inc. 38 rue Heath, Hampstead, QC H3X 3L42023-12-21
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 H4Y1G61984-10-02
15484758 Canada Inc. 38 rue Heath, Hampstead, QC H3X 3L42023-12-21
156257 Canada Inc. 10636 Cote De Liesse, Lachine, QC H8T 1A51985-02-08
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 1A51982-07-07
Wagen Holdings Inc. · Les Gestions Wagen Inc. 38 Heath Rd., Hampstead, QC H3X 3L41983-05-12
Find all corporations with the same officer (MICHAEL WAGEN)

Corporations with the same officer (MIKE CURTIS)

Corporation NameAddressIncorporation Date
Corporation Cardwell Capital Inc. · Cardwell Capital Corporation Inc. 106-10 Terrasse Goyer, Deux-Montagnes, QC J7R 4W11998-12-01
8832781 Canada Inc. 125 Forest Ave, Unit - 407, Hamilton, ON L8N 1X72014-03-25

Corporations with the same officer (Philip Nolan)

Corporation NameAddressIncorporation Date
Fondation familiale Philip et Vincenza Nolan · Philip and Vincenza Nolan Family Foundation 32 Maplewood Ave., Outremont, QC H2V 2M12019-01-22
Imaflex Inc. 5710 Notre-Dame Street West, Montreal, QC H4C 1V2
8645051 Canada Inc. 1, Place Ville Marie, Suite 4000, Montreal, QC H3B 4M42013-09-25
Immeuble 11060 Parkway Inc. 2040 Dagenais West Blvd., Laval, QC H7L 5W2
3342913 Canada Inc. 32, Maplewood Avenue, Outremont, QC H2V 2M11997-02-03
3342913 Canada Inc. 32 Avenue Maplewood, Outremont, QC H2V 2M1
6849504 Canada Inc. 32 avenue Maplewood, Outremont, QC H2V 2M12007-10-01
Imaflex Inc. 5710 Notre Dame Street West, Montreal, QC H4C 1V2

Corporations with the same officer (Marc Brassard)

Corporation NameAddressIncorporation Date
Castellum Capital Inc. 1001 Place Mount Royal, #1206, Montreal, QC H3A 1P22021-03-29
Marc Brassard Designer Inc. 278 Roy, Lemoyne, QC J6R 2J21980-09-03
Brassard Adjustments & Calibration Inc. 1109 Des Merisiers Street, Rockland, ON K4K 1K92009-03-17

Location Information

Street Address 1000 Sherbrooke Street West, suite 2700
CityMontréal
ProvinceQC
Postal CodeH3A 3G4
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Édition Jeux Infinis Inc. · Infinite Game Publishing Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G42011-06-21
7GEntertainment Inc. · Divertissement 7G Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G42011-06-21
Seven Group Game Services Inc. · Services de Jeux Seven Group Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G42011-06-21
12522144 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G42020-11-25
9048073 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montréal, QC H3A 3G42014-10-10
169018 Canada Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G41989-08-15
St. Joseph Real Estate Ltd. · St Joseph Immobilier Ltée 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4

Corporations in the same postal code

Corporation NameAddressIncorporation Date
MPA-DNA Inc. 2500-1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G42021-01-13
10612405 Canada Inc. 1000 Rue Sherbrooke Ouest, bureau 1900, Montréal, QC H3A 3G42018-02-01
H2SX Corp. 2700 - 1000 Rue Sherbrooke Ouest, Montréal, QC H3A 3G42022-01-14
13633675 Canada Inc. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42021-12-29
11978586 Canada Inc. 1200-1000 Sherbrooke Street West, Montreal, QC H3A 3G42020-03-26
11328573 Canada Inc. 1900-1000 rue Sherbrooke Ouest, Montréal, QC H3A 3G42019-03-29
11081616 Canada Inc. 1700 - 1000 Sherbrooke Street West, Montréal, QC H3A 3G42018-11-05
Cycle Central 1610-1000, rue Sherbrooke ouest, Montréal, QC H3A 3G42020-01-10
13572285 Canada Inc. 1700 - 1000, rue Sherbrooke Ouest, Montreal, QC H3A 3G42021-12-06
Upstart Investments 2.0 Inc. 2700 - 1000 Rue Sherbrooke West, Montréal, QC H3A 3G42022-11-07
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16872832 Canada Inc. 10B-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A22025-04-01
Bse Capital Serenity Hospitality Holding Inc. 2200 Stanley Street, Berkeley 3, Montréal, QC H3A 1R62025-06-12
Richter Guardian Inc. · Richter Gardien Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
16707734 Canada Inc. 360 Av Du Président-kennedy, Suite 1704, Montréal, QC H3A 0H82025-01-30
Mimifur Technologies Limited 3410 Rue Peel (unit 603), Montréal, QC H3A 1G32025-03-19
BoundaryAI Analytics Canada Inc. 1100 Av. du Docteur-Penfield, APt #504, Montréal, QC H3A 1A82025-04-08
Talea Academy Inc. 2000 Av. McGill College, 6th floor, Montréal, QC H3A 3H32025-05-09
16932223 Canada Ltd. 1449 Rue St-Alexandre, apt. 612, Montreal, QC H3A 2G62025-04-22
16948910 Canada Inc. 1150 - 1801 McGill College Avenue, Montréal, QC H3A 2N42025-05-01
16748562 Canada Inc. 1E-3430 Rue Peel, Montréal, QC H3A 3K82025-02-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
GO Gaming Inc. 50 O'Connor Street, Suite 300, Ottawa, ON K1P 6L22012-05-04
React Networks Inc. 209 - 333 Terminal Avenue, Vancouver, BC V6A 4C12019-01-31
REACT-AI Inc. 175 Longwood Rd S, 305, Hamilton, ON L8P 0A12024-12-01
TRAGEDY GAMING Ltd. · TRAGÉDIE GAMING Ltée 226 Catalina Place Northeast, Calgary, AB T1Y 6S22024-08-28
Let's React Inc. 5119 rue Saint Ambroise, 3, Montreal, QC H4C 2E92018-03-02
React Motion Technologies Inc. 70 Bongard Ave, Ottawa, ON K2E 7Z92020-11-29
H2O Gaming Inc. 43 Prince Charles Drive, Toronto, ON M6A 2H42021-02-03
React Transportation Inc. 4035 Rue Orphée, Laval, QC H7R 6C22020-11-06
We Go Gaming Inc. 63 Foxridge Drive, Toronto, ON M1K 2G42010-12-03
React Digital Arts Inc. 3175 14th Avenue, Unit 1, Markham, ON L3R 0H12017-10-19

Improve Information

Do you have more infomration about React Gaming Group 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.