TECHNOLOGIES GLOBSOL INC.

Address:
520 Sir Richard's Rd, Mississauga, ON L5C 1A2

TECHNOLOGIES GLOBSOL INC. is a business entity registered at Corporations Canada, with entity identifier is 2868865. The registration start date is November 16, 1992. The current status is Active.

Corporation Overview

Corporation ID 2868865
Business Number 139999569
Corporation Name TECHNOLOGIES GLOBSOL INC.
GLOBSOL TECHNOLOGIES INC.
Registered Office Address 520 Sir Richard's Rd
Mississauga
ON L5C 1A2
Incorporation Date 1992-11-16
Dissolution Date 2000-03-13
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MOHAMED IBRAHIM 10419 BELMONT STREET, PIERREFONDS QC H8Y 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-11-15 1992-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-28 current 520 Sir Richard's Rd, Mississauga, ON L5C 1A2
Address 2008-08-28 2008-10-28 873 Boul Decarie, St Laurent, QC H4L 3M2
Address 1992-11-16 2008-08-28 873 Boul Decarie, St Laurent, QC H4L 3M2
Name 2008-08-28 current TECHNOLOGIES GLOBSOL INC.
Name 2008-08-28 current GLOBSOL TECHNOLOGIES INC.
Name 1995-03-27 2008-08-28 GLOBSOL TECHNOLOGIES INC.
Name 1995-03-27 2008-08-28 TECHNOLOGIES GLOBSOL INC.
Name 1992-11-16 1995-03-27 2868865 CANADA INC.
Status 2018-04-23 current Active / Actif
Status 2018-04-23 2018-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-19 2018-04-23 Active / Actif
Status 2016-04-19 2016-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-06-11 2016-04-19 Active / Actif
Status 2014-05-13 2014-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-08-28 2014-05-13 Active / Actif
Status 2000-03-13 2008-08-28 Dissolved / Dissoute
Status 1997-03-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-11-16 1997-03-01 Active / Actif

Activities

Date Activity Details
2008-10-28 Amendment / Modification RO Changed.
2008-08-28 Revival / Reconstitution
2000-03-13 Dissolution Section: 212
1992-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 520 SIR RICHARD'S RD
City MISSISSAUGA
Province ON
Postal Code L5C 1A2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
W.i. Consultants for Urban Solutions Inc. 520 Sir Richards Road, Mississauga, ON L5C 1A2 2009-10-01
7173997 Canada Inc. 520 Sir Richard's Rd., Mississauga, ON L5C 1A2 2009-05-14
Darnel & Co. Ltd. 526 Sir Richard's Road, Mississauga, ON L5C 1A2 2009-03-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Realinvest Inc. 1461 Credit Woodlands Court, Mississauga, ON L5C 3V7 2002-08-20
12372053 Canada Inc. Dundas, Mississauga, ON L5C 0A2 2020-09-26
Vyruksha Inc. Unit 34, 2600 Glengarry Road, Mississauga, ON L5C 0A2 2005-09-06
11949721 Canada Inc. 137-1140 Burnhamthorpe Rd W Suite 107, Mississauga, ON L5C 0A3 2020-03-09
Searchfinity Inc. 137-1140 Burnhamthorpe Rd W #232, Mississauga, ON L5C 0A3 2019-08-09
My Body My Life My Health Accessible 137-1140 Burnhamthorpe Road W, Suite 129, Mississauga, ON L5C 0A3 2019-06-20
Witty Fashions Inc. 137-1140 Burnhamthorpe Road W, Unit164, Mississauga, ON L5C 0A3 2018-05-10
Ksl Consulting & Developments Inc. 137-1140 Burnhamthorpe Road W, Suite 152, Mississauga, ON L5C 0A3 2017-08-09
Mississauga Amateur Social Workers Association 137-1140 Burnhamthorpe Road W, Suite#555, Mississauga, ON L5C 0A3 2015-06-01
9191950 Canada Inc. 137-1140 Burnhmathorpe Rd West, Suite 282, Mississauga, ON L5C 0A3 2015-02-18
Find all corporations in postal code L5C

Corporation Directors

Name Address
MOHAMED IBRAHIM 10419 BELMONT STREET, PIERREFONDS QC H8Y 2J1, Canada

Entities with the same directors

Name Director Name Director Address
Morris Plains Engineering Consultants INC. MOHAMED IBRAHIM 141 DAVISVILLE AVE, SUITE 810, TORONTO ON M4S 1G7, Canada
Nectocare Inc. Mohamed Ibrahim 70 Highbury Drive, Stoney Creek ON L8J 2T4, Canada
9468323 CANADA INC. MOHAMED IBRAHIM 805-2770 Windwood Dr, Mississauga ON L5N 2S9, Canada
11046578 CANADA INC. Mohamed Ibrahim 2159 Rue John McCurdy, Montréal QC H4R 3J1, Canada
KENCAN LOGISTICS INC. MOHAMED IBRAHIM 101-12 street, Eastlight, Nairobi 00610, Kenya

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5C 1A2
Category technologies
Category + City technologies + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2

Improve Information

Please provide details on TECHNOLOGIES GLOBSOL 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