SkyGlobe Enterprises Inc.

Address:
287 Rue Beaudoin, App # 2, Sainte-therese, QC J7E 4S9

SkyGlobe Enterprises Inc. is a business entity registered at Corporations Canada, with entity identifier is 2147661. The registration start date is January 23, 1987. The current status is Active.

Corporation Overview

Corporation ID 2147661
Business Number 102069549
Corporation Name SkyGlobe Enterprises Inc.
Les Entreprises SkyGlobe Inc.
Registered Office Address 287 Rue Beaudoin
App # 2
Sainte-therese
QC J7E 4S9
Incorporation Date 1987-01-23
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-22 1987-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-14 current 287 Rue Beaudoin, App # 2, Sainte-therese, QC J7E 4S9
Address 2007-08-16 2011-02-14 1080 CÔte Du Beaver Hall, Suite 2100, MontrÉal, QC H2Z 1S8
Address 2003-03-07 2007-08-16 240 Chemin Senneville, Senneville, QC H9X 3X4
Address 1999-09-01 2003-03-07 14 Place Dieuze, Lorraine, QC J6Z 4K7
Address 1998-07-31 1999-09-01 115 De Gaulle Blvd, Lorraine, QC J6Z 3V9
Address 1987-01-23 1998-07-31 115 De Gaulle Blvd., Lorraine, QC J6Z 3V9
Name 2016-04-29 current SkyGlobe Enterprises Inc.
Name 2016-04-29 current Les Entreprises SkyGlobe Inc.
Name 1987-01-23 2016-04-29 GESTIONS G. McCONE INC.
Status 2015-11-23 current Active / Actif
Status 2015-06-30 2015-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-06-19 2015-06-30 Active / Actif
Status 1996-05-01 1996-06-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-04-29 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
1999-09-01 Amendment / Modification RO Changed.
1987-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 287 RUE BEAUDOIN
City SAINTE-THERESE
Province QC
Postal Code J7E 4S9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Studio Ceram Dent Inc. 150 Place Chevigny, Appt. 505, Ste-thÉrÈse, QC J7E 0A1 1980-01-07
Yves Courcy & AssociÉs Inc. 101-145 Marcel De La Sablonniere, Ste-therese, QC J7E 0A2 1999-04-13
Placements Piersim Inc. 135 Marcel De La SablonniÈre, Condo 301, Ste-thÉrÈse, QC J7E 0A2 1991-12-20
Dymchitz Antique Inc. 3291 Avenue Moishe, Boisbriand, QC J7E 0A6 2020-03-06
Newstein Management Group Inc. 3241 Moishe Ave, Boisbriand, QC J7E 0A6 2016-06-02
9902295 Canada Inc. 3330 Moishe Avenue, Boisbriand, QC J7E 0B2 2016-09-12
4440978 Canada Inc. 290 App# 618, Place Claude-dagenais, Saint-therese, QC J7E 0C1 2007-09-04
10248169 Canada Fondation 305 Boul Cure-labelle, Bureau 120b, Ste-therese, QC J7E 0C2 2017-05-24
6134262 Canada Inc. 30 Rue Philippe-labossiÈre, Blainville, QC J7E 0E6 2003-09-02
Shinook Fur Inc. 7, Rue Saint-jacques Est, Sainte-thérèse, QC J7E 1A3 2011-09-08
Find all corporations in postal code J7E

Corporation Directors

Name Address
GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada

Entities with the same directors

Name Director Name Director Address
3557677 CANADA INC. GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada
Phoenix Asset Management Inc. GARY MCCONE #2, 287 Beaudoin, St-Therese QC J7E 4S9, Canada
811 MANAGEMENT SYSTEMS INC. GARY MCCONE 115 BOUL. DE GAULLE, LORRAINE QC J6Z 3V9, Canada
6231934 CANADA INC. GARY MCCONE 1118 CHEMIN DU GRAND RUISSEAU, SAINT-SAUVEUR QC J0R 1R2, Canada
PROSHARE INTERNATIONAL DISTRIBUTORS INC. GARY MCCONE 14 BOULEVARD ORLEANS, LORRAINE QC J6Z 2S4, Canada
LES HORIZONS INFINI INC. GARY MCCONE 14 PLACE DIEUZE, LORRAINE QC J6Z 4K7, Canada
CERES CORPORATION CANADIAN ECOLOGICAL RESEARCH AND ENVIRONMENTAL SCIENCE CORPORATION GARY MCCONE 240 CHEMIN SENNEVILLE, SENNEVILLE QC H9X 3X4, Canada
10999466 CANADA INC. Gary McCone 2-287 Rue Beaudoin, Sainte-Thérèse QC J7E 4S9, Canada

Competitor

Search similar business entities

City SAINTE-THERESE
Post Code J7E 4S9

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17
Gvg Enterprises Inc. 302-110, Clarence Street, Ottawa, ON K1N 5P6
V.l.y. Enterprises Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 2001-11-29
Les Entreprises S.h.a. Inc. 31 Sir Jacobs Cres, Brampton, ON L7A 3V2 1956-04-05
Entreprises Bob Cousineau Enterprises Inc. 9-635 Desureaux, Boucherville, QC J4B 0J6
Fbe Enterprises Inc. 55 Heath Place, Hampstead, QC H3X 3L6 2011-03-07
Co. 7 Enterprises Inc. 540 Beaumont, Montreal, QC H3N 1V2 1993-04-22
Gvg Enterprises Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2005-04-19
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
B.i.q. Enterprises Inc. 2255 Rue Mathieu, Ch 308, Montreal, QC 1976-11-01

Improve Information

Please provide details on SkyGlobe Enterprises 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