ABS Global (Canada) Inc.

Address:
1525 Floradale Road, Elmira, ON N3B 2Z1

ABS Global (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 305880. The registration start date is April 8, 1968. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 305880
Business Number 100186485
Corporation Name ABS Global (Canada) Inc.
Registered Office Address 1525 Floradale Road
Elmira
ON N3B 2Z1
Incorporation Date 1968-04-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 5

Directors

Director Name Director Address
Stephen Wilson 1525 Floradale Road, Elmira ON N3B 2Z1, Canada
Saskia Korink Romani 1525 River Road, DeForest WI 52532, United States
Ryan O'Herrin 1525 River Road, DeForest WI 53532, United States
B. J. MAYFIELD 1525 Floradale Road, ELMIRA ON N3B 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-12 1980-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-04-08 1980-02-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2013-01-07 current 1525 Floradale Road, Elmira, ON N3B 2Z1
Address 2009-05-27 2013-01-07 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Address 2004-11-30 2009-05-27 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Address 2001-08-16 2004-11-30 Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7
Address 1968-04-08 2001-08-16 Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7
Name 2002-07-15 current ABS Global (Canada) Inc.
Name 1968-04-08 2002-07-15 AMERICAN BREEDERS SERVICE OF CANADA LTD.
Status 2020-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-07-17 2020-07-01 Active / Actif
Status 1997-06-01 1997-07-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-06-26 Amendment / Modification Section: 178
2002-07-15 Amendment / Modification Name Changed.
Directors Limits Changed.
1980-02-13 Continuance (Act) / Prorogation (Loi)
1968-04-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Abs Global (canada) Inc. 1525 Floradale Road, Elmira, ON N3B 2Z1

Office Location

Address 1525 Floradale Road
City Elmira
Province ON
Postal Code N3B 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Elmira Abc Ltd. 1525 Floradale Road, Elmira, ON N3B 2Z1
Abs Global (canada) Inc. 1525 Floradale Road, Elmira, ON N3B 2Z1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rent My Dad Handyman Services and Renovations Inc. 321 Florapine Road, Elmira, ON N3B 2Z1 2018-07-17
Canadian Biblical Counseling Coalition 7137 Northfield Drive, Rr1, Elmira, ON N3B 2Z1 2016-12-09
Deltona Products Inc. 107-30 Florapine Rd., R.r. 1, Elmira, ON N3B 2Z1 1981-12-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Persera Software Inc. 235 William St., Elmira, ON N3B 0B4 2016-03-08
Bring On The Sunshine 14 Limera Lane, Elmira, ON N3B 0B6 2019-04-10
Halexo Supplies & Distribution Ltd. 47 Finoro Cres, Elmira, ON N3B 0C3 2018-12-03
Supergreencanada Incorporated 42 Finoro Crescent, Elmira, ON N3B 0C3 2016-12-28
Dhruv Hospitality Inc. 47 Finoro Crescent, Elmira, ON N3B 0C3 2015-09-30
Tanisha Hospitality Inc. 47 Finoro Crescent, Elmira, ON N3B 0C3 2015-09-30
11530526 Canada Inc. 61 Timber Trail Rd, Elmira, ON N3B 0C7 2019-07-23
11257439 Canada Limited 94 Timber Trail Rd, Elmira, ON N3B 0C7 2019-02-19
Vibisha Incorporated 22 Miranda Path, Elmira, ON N3B 0C9 2018-02-22
Wheel Care Retreading Inc. 9 Purple Martin Court, Elmira, ON N3B 1A2
Find all corporations in postal code N3B

Corporation Directors

Name Address
Stephen Wilson 1525 Floradale Road, Elmira ON N3B 2Z1, Canada
Saskia Korink Romani 1525 River Road, DeForest WI 52532, United States
Ryan O'Herrin 1525 River Road, DeForest WI 53532, United States
B. J. MAYFIELD 1525 Floradale Road, ELMIRA ON N3B 2Z1, Canada

Entities with the same directors

Name Director Name Director Address
AeroSensa Technologies Inc. Stephen Wilson 1243 Potter Drive, Manotick ON K4M 1C9, Canada
9748482 Canada Incorporated Stephen Wilson 40 Zokol Cres, Kanata ON K2K 2K4, Canada
CREO GROWTH PARTNERS INC. STEPHEN WILSON CORNER HOUSE ABBEY DORE, HEREFORDSHIRE HR2 0AJ, United Kingdom
Innovent Designs Inc. Stephen Wilson 58 Leesboro Trail, Thorndale ON N0M 2P0, Canada
Motion Media Marketing Corporation STEPHEN WILSON 607 - 939 BEATTY STREET, VANCOUVER BC V6Z 3C1, Canada

Competitor

Search similar business entities

City Elmira
Post Code N3B 2Z1

Similar businesses

Corporation Name Office Address Incorporation
Rp Global Canada Renewable Power Inc. 1 Place Ville-marie, 39e étage, Montreal, QC H3B 4M7 2011-07-26
American Global Logistics (canada) Inc. 200-5995 Gouin Ouest, Montreal, QC H4J 2P8 1998-03-23
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4 2002-01-29
Global 360 Canada, Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Fourrure Global Canada Ltee 395 Mayor, Suite 450, Montreal, QC 1983-02-22
Les Marchands Global (canada) Inc. 8555 Trans-canada Highway, St-laurent, QC H4S 1Z6 1991-02-05
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09

Improve Information

Please provide details on ABS Global (Canada) 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