GLOWB COMMUNICATIONS INC.

Address:
299 Pinnacle Trail, Aurora, ON L4G 7G2

GLOWB COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 11753061. The registration start date is November 22, 2019. The current status is Active.

Corporation Overview

Corporation ID 11753061
Business Number 759336530
Corporation Name GLOWB COMMUNICATIONS INC.
Registered Office Address 299 Pinnacle Trail
Aurora
ON L4G 7G2
Incorporation Date 2019-11-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
QIAO PANG 299 PINNACLE TRAIL, AURORA ON L4G 7G2, Canada
JING WEI UNIT 2419 - 30 SHORE BREEZE DRIVE, ETOBICOKE ON M8V 0J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-11-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-22 current 299 Pinnacle Trail, Aurora, ON L4G 7G2
Name 2019-11-22 current GLOWB COMMUNICATIONS INC.
Status 2019-11-22 current Active / Actif

Activities

Date Activity Details
2019-11-22 Incorporation / Constitution en société

Office Location

Address 299 PINNACLE TRAIL
City AURORA
Province ON
Postal Code L4G 7G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
New Media Association of Canada 299 Pinnacle Trail, Aurora, ON L4G 7G2 2017-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
12126184 Canada Inc. 269 Pinnacle Trail, Aurora, ON L4G 7G2 2020-07-01
Lexcore Construction Incorporated 273 Pinnacle Trail, Aurora, ON L4G 7G2 2016-04-10
Mother Daughter Relationship Centre Inc. 374 Pinnacle Trail, Aurora, ON L4G 7G2 2013-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Monoceros Alliance Limited 330 Falconwood Hollow, Aurora, ON L4G 0A1 2011-12-22
Centre for Human Values (chv) 38 Martell Gate, Aurora, ON L4G 0A3 2018-11-23
Starr's Skin and Beauty Inc. 61 Martell Gate, Aurora, ON L4G 0A3 2018-05-02
10711691 Canada Corp. 62 Martell Gate, Aurora, ON L4G 0A3 2018-04-02
Newport Caribbean Catering Limited 42 Martell Gate, Aurora, ON L4G 0A3 2017-10-09
Caribbean Peak Food Company Inc. 42 Martell Gate, Aurora, ON L4G 0A3 2020-09-22
Nature's Gifts and Organic Spa Corporation 372 Hollandview Trail Unit 302, Aurora, ON L4G 0A5 2019-01-13
Av Diagnostics Inc. 372 Hollandview Trail, Suite 304, Aurora, ON L4G 0A5 2003-05-29
Timelo Investment Management Inc. 372 Hollandview Trail, Suite 305, Aurora, ON L4G 0A5 2010-05-07
Sorin Neacsu Consulting Ltd. 12 Zokol Dr., Aurora, ON L4G 0B6 2012-12-19
Find all corporations in postal code L4G

Corporation Directors

Name Address
QIAO PANG 299 PINNACLE TRAIL, AURORA ON L4G 7G2, Canada
JING WEI UNIT 2419 - 30 SHORE BREEZE DRIVE, ETOBICOKE ON M8V 0J1, Canada

Entities with the same directors

Name Director Name Director Address
ABBJ International Consulting Inc. Jing Wei Unit 222 3841 Lakeshore Blvd. West, North York ON M8W 1R2, Canada
10788481 CANADA INC. JING WEI 1893 RUE ALLARD, LASALLE QC H4E 2K7, Canada
EnjoySoft Inc. Jing Wei 314 North Queen Elizabeth Drive, Charlottetown PE C1A 3B5, Canada
Nabro Innovation Technology Inc. Jing Wei 2419-30 Shore Breeze Drive, Etobicoke ON M8V 0J1, Canada
BlueTree Media Inc. Qiao Pang 299 Pinnacle Trail, Aurora ON L4G 7G2, Canada
New Media Association of Canada Qiao Pang 1 Leslie Ave., Barrie ON L4N 9N7, Canada

Competitor

Search similar business entities

City AURORA
Post Code L4G 7G2

Similar businesses

Corporation Name Office Address Incorporation
Nr Communications Ltd. 1 Carrefour Alexander-graham-bell, Building A-7, Verdun, QC H3E 3B3
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01

Improve Information

Please provide details on GLOWB COMMUNICATIONS 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