GLOBALNET COMMUNICATIONS INC.

Address:
912 Place Trans Canada, Longueuil, QC J4G 2M1

GLOBALNET COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2855224. The registration start date is September 24, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2855224
Business Number 879614659
Corporation Name GLOBALNET COMMUNICATIONS INC.
Registered Office Address 912 Place Trans Canada
Longueuil
QC J4G 2M1
Incorporation Date 1992-09-24
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL P. GUEVREMONT 24 DE LA PRESQU'ILE, VARENNES QC J3X 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-09-23 1992-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-09-24 current 912 Place Trans Canada, Longueuil, QC J4G 2M1
Name 1993-09-08 current GLOBALNET COMMUNICATIONS INC.
Name 1992-09-24 1993-09-08 2855224 CANADA INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1995-01-01 2003-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-09-24 1995-01-01 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1992-09-24 Incorporation / Constitution en société

Office Location

Address 912 PLACE TRANS CANADA
City LONGUEUIL
Province QC
Postal Code J4G 2M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre De Recyclage De La Lievre Inc. 924 Transcanada, Suite 104, Longueuil, QC J4G 2M1 1998-09-28
Acet Dqr Inc. 896 Transcanada, Longueuil, QC J4G 2M1 1996-01-26
Protech Hangar Inc. 998 Place Trans Canada, Longueuil, QC J4G 2M1 1994-12-15
Winexpert Inc. 950 Trans Canada, Longueuil, QC J4G 2M1 1993-01-28
Les Industries D'acier Spectra Ltee 952 Place Trans-canada, Longueuil, QC J4G 2M1 1989-02-16
Cafe Robin Inc. 988 Rue Place Trans-canada, Longueuil, QC J4G 2M1 1989-02-06
166844 Canada Inc. 952 Place Trans-canada, Longueuil, QC J4G 2M1 1989-03-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
DANIEL P. GUEVREMONT 24 DE LA PRESQU'ILE, VARENNES QC J3X 1R3, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G2M1

Similar businesses

Corporation Name Office Address Incorporation
Globalnet T.t.s. Inc. 224 Bruton, Beaconsfield, QC H9W 1N2 1998-06-08
Globalnet Communications & Computer Networking Inc. 716 Vanier St, Suite 101, Windsor, ON N8X 3E6 2012-10-01
Globalnet Distribution Corporation 71 Hawkins Drive, Cambridge, ON N1T 2A3 2012-08-17
Globalnet Cyberworx Canada Inc. 199 Bay Street, Suite 4900 Commerce Court West, Toronto, ON M5L 1J3 2000-05-12
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
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
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05

Improve Information

Please provide details on GLOBALNET 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