Global Health Imports Corporation

Address:
1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6

Global Health Imports Corporation is a business entity registered at Corporations Canada, with entity identifier is 11988034. The registration start date is April 1, 2020. The current status is Active.

Corporation Overview

Corporation ID 11988034
Business Number 739135333
Corporation Name Global Health Imports Corporation
Registered Office Address 1400-10303 Jasper Ave Nw
Edmonton
AB T5J 3N6
Incorporation Date 2020-04-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen Anderson 3509 11 St NW, Edmonton AB T6T 0J8, Canada
Randy Paul Andrew Boissonnault 11137 126 St NW, Edmonton AB T5M 0R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-05-26 current 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6
Address 2020-04-01 2020-05-26 10303 Jasper Avenue, Edmonton, AB T5J 4H8
Name 2020-04-01 current Global Health Imports Corporation
Status 2020-04-01 current Active / Actif

Activities

Date Activity Details
2020-04-01 Incorporation / Constitution en société

Office Location

Address 1400-10303 Jasper Ave NW
City Edmonton
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
AutoritÉ Sportive Nationale Du Canada De La FÉdÉration Internationale De L'automobile Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 1989-05-31
Almita Piling Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6
Lotus Micro Scientific & Educational Research Analytics Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2013-06-25
9038400 Canada Limited 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2014-10-01
Green Extermination Ltd. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2015-03-30
Eek Retail Ltd. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2015-05-19
Icop Canada Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2016-04-22
Iq Interactive Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6
9725890 Canada Ltd. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6
Vicky's Homes Ymm Inc. 1400-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2017-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
Stephen Anderson 3509 11 St NW, Edmonton AB T6T 0J8, Canada
Randy Paul Andrew Boissonnault 11137 126 St NW, Edmonton AB T5M 0R1, Canada

Entities with the same directors

Name Director Name Director Address
ECOSHOW INC. STEPHEN ANDERSON 2 GLENFIELD CRESCENT, BRAMPTON ON L6S 1W2, Canada
NATIONAL TRANSPORTATION WEEK - STEPHEN ANDERSON 555 DIXON ROAD, TORONTO ON M9W 1H8, Canada
Aptech Engineering Alberta Ltd. Stephen Anderson 16100 Cairnway Drive, Suite 310, Houston TX 77084, United States
Sequence Capital Inc. Stephen Anderson 921 Evergreen Place, North Vancouver BC V7R 1R5, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5J 3N6

Similar businesses

Corporation Name Office Address Incorporation
Women's Global Health Innovations Corporation 708-310 Tweedsmuir Ave, Toronto, ON M5P 2Y2 2013-04-08
Canada Global Imports and Distribution Corporation 9135 Avenue Oligny, Brossard, QC J4Y 3C3 2016-12-29
Global Health Research Inc. 25-5880 Hampton Place, Vancouver, BC V6T 2E9
Ghnn Global Health News Network Corporation 1320 Potter Drive, Manotick, ON K4M 1C6 2007-07-04
Global Health Care Services Inc. 770 Palladium Drive, Suite 400, Kanata, ON K2V 1C8
Global Health Travel Clinics Corp. 1220 Baldwin Cr. Sw, Calgary, AB T2V 2B5
Global Home Global Health 15888 98 Avenue, Surrey, BC V4N 4S6 2018-09-02
Open Hands Global Relief and Health Programs 2176 Rochester Circle, Oakville, ON L6M 5E3
Corporation Force Motrice Global 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 1997-07-25
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20

Improve Information

Please provide details on Global Health Imports Corporation 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