Glen Eagle Resources Inc.

Address:
2075 Avenue Victoria, Suite 201, Saint-lambert, QC J4S 1H1

Glen Eagle Resources Inc. is a business entity registered at Corporations Canada, with entity identifier is 2386798. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2386798
Business Number 123783854
Corporation Name Glen Eagle Resources Inc.
Registered Office Address 2075 Avenue Victoria
Suite 201
Saint-lambert
QC J4S 1H1
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Guy Chamard 43, rue Emmanuel-Desrosiers, La Prairie QC J5R 6L5, Canada
Hossam Shatta 3 El Hakeem Street, Sahel, Cairo 11241, Egypt
Gilles Laverdière 890, rue St-Alexandre, Longueuil QC J4H 3G9, Canada
Jean Labrecque 197, rue Dussault, Asbestos QC J1T 3M7, Canada
Frank B. Rosenberg 8505 Huntspring Drive, Lutherville MD 21093, United States
Daniel Bélisle 209, rue St-Raphaël, Montréal QC H9E 1R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-20 1988-10-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-10-05 current 2075 Avenue Victoria, Suite 201, Saint-lambert, QC J4S 1H1
Address 2017-02-08 current Complexe Du Canal Lachine, 4710, Rue St-ambroise, Suite 308, Montréal, QC H4C 2C7
Address 2017-02-08 2020-10-05 Complexe Du Canal Lachine, 4710, Rue St-ambroise, Suite 308, Montréal, QC H4C 2C7
Address 2010-07-19 2017-02-08 999 De Maisonneuve Ouest, #725, Montreal, QC H3A 3L4
Address 2009-12-16 2010-07-19 1255 University, Suite 606, Montreal, QC H3B 3V7
Address 2005-05-19 2009-12-16 630, Boulevard RenÉ-lÉvesque Ouest, Bureau 2930, MontrÉal (quÉbec), QC H3B 1S6
Address 2001-06-27 2005-05-19 50 Chemin De La Rabastaliere Est, Bureau 28, St-bruno-de-montarville, QC J3V 1A5
Address 1993-11-30 2001-06-27 30 Rue Aberdeen, Bureau 100, Saint-lambert, QC J4P 1R4
Name 2008-08-20 current Glen Eagle Resources Inc.
Name 2005-06-28 2008-08-20 RESSOURCES TEMORIS INC.
Name 2005-06-28 2008-08-20 TEMORIS RESOURCES INC.
Name 2001-06-27 2005-06-23 Exploration Diamantifère Oasis inc.
Name 2001-06-27 2005-06-23 Oasis Diamond Exploration Inc.
Name 1990-07-18 2001-06-27 Consolidated Oasis Resources Inc.
Name 1990-07-18 2001-06-27 RESSOURCES UNIFIEES OASIS INC.
Name 1988-10-21 1990-07-18 LES RESSOURCES OASIS INC.
Name 1988-10-21 1990-07-18 OASIS RESOURCES INC.
Status 2005-05-18 current Active / Actif
Status 2005-04-05 2005-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-21 2005-04-05 Active / Actif

Activities

Date Activity Details
2008-08-20 Amendment / Modification Name Changed.
2005-06-23 Amendment / Modification Name Changed.
2001-06-27 Amendment / Modification Name Changed.
RO Changed.
1988-10-21 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-26 Distributing corporation
Société ayant fait appel au public
2012 2012-06-26 Distributing corporation
Société ayant fait appel au public
2011 2011-06-29 Distributing corporation
Société ayant fait appel au public

Office Location

Address 2075 avenue Victoria
City Saint-Lambert
Province QC
Postal Code J4S 1H1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gox AmÉrique Du Nord Inc. 2035, Avenue Victoria #200, Saint-lambert, QC J4S 1H1 2011-06-29
Le Groupe Prudent Inc. 2075 Victoria, Bureau 113, St-lambert, QuÉbec, QC J4S 1H1 2004-07-29
Prudent SÉcuritÉ International LtÉe 2035, Rue Victoria, Bur. 307, St-lambert, QC J4S 1H1 2004-02-26
Automobile Focus Marketing Inc. 2001, Avenue Victoria, #109, St-lambert, QC J4S 1H1 2003-10-01
Pierre Des Groseilliers, Cpa Inc. 2035 Rue Victoria Suite 304 A, Saint-lambert, QC J4S 1H1 2003-07-25
Altex Transport Inc. 109-2001 Rue Victoria, Bureau 220, Saint-lambert, QC J4S 1H1 2002-01-14
Services Au Conseiller Financier (s.c.f.) Ltée. 2035 Rue Victoria, Bureau 303, Saint-lambert, QC J4S 1H1 2001-01-02
Marine Surveyors of Canada (1999) Inc. 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 1999-09-03
Simtex I.c.r.b.m.g. Inc. 109-2001 Victoria, Suite 165, St-lambert, QC J4S 1H1 1999-06-08
Fontaine Crane Solutions Inc. 2035 Victoria, Suite 304-a, St-lambert, QC J4S 1H1 1997-05-06
Find all corporations in postal code J4S 1H1

Corporation Directors

Name Address
Guy Chamard 43, rue Emmanuel-Desrosiers, La Prairie QC J5R 6L5, Canada
Hossam Shatta 3 El Hakeem Street, Sahel, Cairo 11241, Egypt
Gilles Laverdière 890, rue St-Alexandre, Longueuil QC J4H 3G9, Canada
Jean Labrecque 197, rue Dussault, Asbestos QC J1T 3M7, Canada
Frank B. Rosenberg 8505 Huntspring Drive, Lutherville MD 21093, United States
Daniel Bélisle 209, rue St-Raphaël, Montréal QC H9E 1R9, Canada

Entities with the same directors

Name Director Name Director Address
GESTION PHALIE INC. DANIEL BÉLISLE 207, RUE DUCLOS, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
168422 CANADA INC. DANIEL BÉLISLE 1609 LAVOIE, VARENNES QC J3X 1M9, Canada
HÔPITAL VÉTÉRINAIRE VIMONT INC. DANIEL BÉLISLE 207, DUCLOS, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
3660702 CANADA INC. DANIEL BÉLISLE 4400 av Papineau, Montréal QC H2H 1T8, Canada
7126239 CANADA INC. DANIEL BÉLISLE 207 DUCLOS, SAINTE-ANNE-DES-PLAINES QC J0N 1H0, Canada
GESTION DANIEL BÉLISLE INC. DANIEL BÉLISLE 207, RUE DUCLOS, STE-ANNE-DES-PLAINES QC J0N 1H0, Canada
Vantex Oil, Gas and Minerals Ltd. Gilles Laverdière 813 rue Bériault, Longueuil QC J4G 1X7, Canada
Mason Graphite Inc. Guy Chamard 43 Emmanuel-desrosiers, La Prairie QC J5R 6L5, Canada
UNIVERSAL BLOCKCHAIN TECHNOLOGIES INC. Jean Labrecque 3535, rue de l'Amitié, Sainte-Adèle QC J8B 1R1, Canada
139444 CANADA INC. JEAN LABRECQUE 52 RUE TURNSTALL, SENNEVILLE QC , Canada

Competitor

Search similar business entities

City Saint-Lambert
Post Code J4S 1H1

Similar businesses

Corporation Name Office Address Incorporation
Mit-tig Resources Corporation Eagle Lake Reserve, Po Box 186, Eagle River, ON P0V 1S0 1985-10-07
Glen Manor Resources Ltd. 63 St. Clair Avenue West, Suite 1804, Toronto, ON M4V 2Y9
Ressources Cedar Glen Ltee 104 Avenue Nordic, Pointe-claire, QC H9R 3Y2 1978-08-23
The Mama Network Inc. 3000 Glen Eagle Crescent, Nanaimo, BC V9T 1S1 2011-08-02
Eagle Net Global Resources Investment Corp. 71 Sunway Sq., Markham, ON L3P 7X5 2010-02-16
Eagle Scan Resources Inc. 3891 Bobby St.group Box 315, Rr#3, Alexandria, ON K0C 1A0 2002-01-09
Bald Eagle Resources Ltd. Unit 102, 295 Davenport Road, Toronto, ON M5R 1K5 2004-10-08
Golden Eagle Resources Ltd. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-03-23
Eagle Professional Resources Inc. 170 Laurier Avenue West, Suite 902, Ottawa, ON K1P 5V5 1996-08-09
Eagle International Resources of North America Inc. 939 Bush Road, Kahnawake, QC J0L 1B0 1992-02-24

Improve Information

Please provide details on Glen Eagle Resources 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