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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2020-04-01 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | Edmonton |
Post Code | T5J 3N6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |