Global Knowledge Network (Canada) Inc.

Address:
2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8

Global Knowledge Network (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 10340626. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 10340626
Business Number 875127961
Corporation Name Global Knowledge Network (Canada) Inc.
Registered Office Address 2 Bloor Street East
Suite 3100
Toronto
ON M4W 1A8
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Lawrence Joseph Franco 539 Lorne Street, Burlington ON L7R 2T5, Canada
Brian Glenn Holland 101 Martinique Pl., Cary NC 27511, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-30 current 2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8
Name 2017-09-30 current Global Knowledge Network (Canada) Inc.
Status 2017-09-30 current Active / Actif

Activities

Date Activity Details
2017-09-30 Amalgamation / Fusion Amalgamating Corporation: 10340618.
Section: 184 1
2017-09-30 Amalgamation / Fusion Amalgamating Corporation: 10361909.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-11-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Global Knowledge Network (canada) Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8

Office Location

Address 2 Bloor Street East
City Toronto
Province ON
Postal Code M4W 1A8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brand Matters Inc. 2 Bloor Street East, Suite 1520, Toronto, ON M4W 1A8 2000-05-09
Les Systemes Bmsa Limitee 2 Bloor Street East, Suite 2100, Toronto, ON M4W 1A8 1979-05-01
Cpsa Institute 2 Bloor Street East, Suite 1920, Toronto, ON M4W 1A8 1994-07-18
Amdocs Systems Canada Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 3Y7 2003-02-17
Knightsbridge Human Capital Management Inc. 2 Bloor Street East, 30th Floor, Toronto, ON M4W 1A8
Amdocs Canada Inc. 2 Bloor Street East, #3500, Toronto, ON M4W 3Y7
Enns Partners Inc. 2 Bloor Street East, Toronto, ON M4W 1A8
Spectrum Health Care Foundation 2 Bloor Street East, Suite 2101, Toronto, ON M4W 1A8 2009-01-13
Force 5 Holdings Ltd. 2 Bloor Street East, Suite 3000, Toronto, ON M4W 1A8 2007-03-27
Citco Technology Management Canada Limited 2 Bloor Street East, Toronto, ON M4W 1A8 2007-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La French Tech Toronto 2 Bloor Street East, Suite 2200, Consulat Général De France à Toronto, Toronto, ON M4W 1A8 2020-06-09
Kusabs Value Investment Limited Hudson's Bay Centre Suite 2900, Toronto, ON M4W 1A8 2020-05-11
Richard Hany Construction Ltd. 2 Bloor Street E, 3500, Toronto, ON M4W 1A8 2019-03-11
Harmony Gaming Centre Inc. 2 Bloor Street East, Suite 1927, Toronto, ON M4W 1A8 2019-01-15
Maru/edr Canada Inc. 2 Bloor Street East, Suite 1600, Toronto, ON M4W 1A8 2016-10-18
Lus Brands Inc. 2 Bloor St. E, Suite 3500, Toronto, ON M4W 1A8 2016-07-22
Securla Inc. 2 Bloor St. East, Suite 3500, Toronto, ON M4W 1A8 2016-04-13
Adrian Murray Group Inc. 3500-2 Bloor St E, Toronto, ON M4W 1A8 2015-12-09
Cognimetrix Inc. 3500-2 Bloor St East, Toronto, ON M4W 1A8 2015-07-23
Siq Technologies Inc. 2 Bloor St. East Suite 3500, Toronto, ON M4W 1A8 2015-06-16
Find all corporations in postal code M4W 1A8

Corporation Directors

Name Address
Lawrence Joseph Franco 539 Lorne Street, Burlington ON L7R 2T5, Canada
Brian Glenn Holland 101 Martinique Pl., Cary NC 27511, United States

Entities with the same directors

Name Director Name Director Address
CTC TRAINCANADA INC. Brian Glenn Holland 101 Martinique Pl., Cary NC 27511, United States
Global Knowledge Network (Canada) Inc. Brian Glenn Holland 101 Martinique Pl, Cary NC 27511, United States
CTC TRAINCANADA INC. Lawrence Joseph Franco 539 Lorne Street, Burlington ON L7R 2T5, Canada
Global Knowledge Network (Canada) Inc. Lawrence Joseph Franco 539 Lorne Street, Burlington ON L7R 2T5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4W 1A8

Similar businesses

Corporation Name Office Address Incorporation
Global Intelligence Knowledge Network Incorporated 635 Compass, Ottawa, ON K1W 0K1 2020-04-19
Canadian Knowledge Mobilization Network Corp. 170 Rosethorn Ave, Toronto, ON M6N 3L4 2011-05-19
Mazava Knowledge Network 366 Adelaide Street East, Suite 500, Toronto, ON M5A 3X9 2001-11-09
The Knowledge and Expertise Network (ken) Incorporated 33 Elmwood Avenue, Box 828, Grand Bend, ON N0M 1T0 2014-02-20
Knowledge Global Management Ltd. 53 Cuthbert Cres, Toronto, ON M4S 2G9 2015-08-12
Acorn Global E-knowledge Systems Inc. 311 - Stafford, Nepean, ON K2H 1B9 2000-08-14
Canadian Research Knowledge Network 411-11 Holland Avenue, Ottawa, ON K1Y 4S1 2004-03-18
Global Fashion Network Inc. 555 Chabanel West, Suite 1511, Montreal, QC H2N 2J2 2003-02-13
Global Knowledge Partners Inc. 1769 St. Laurent Blvd, Suite 302, Ottawa, ON K1G 5X7 2014-11-25
Optima Knowledge Network Inc. 1 Place Ville-marie, Bureau 1812, Montreal, QC H3B 4A9 2000-08-02

Improve Information

Please provide details on Global Knowledge Network (Canada) Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches