GLOBAL TECH ENVIRONMENTAL PRODUCTS INC.

Address:
1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3

GLOBAL TECH ENVIRONMENTAL PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 3348628. The registration start date is February 11, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3348628
Business Number 890437965
Corporation Name GLOBAL TECH ENVIRONMENTAL PRODUCTS INC.
Registered Office Address 1700 Commodity Exchange Tower
360 Main Street
Winnipeg
MB R3C 3Z3
Incorporation Date 1997-02-11
Dissolution Date 2009-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
JOSEPH C. WILLIAMS 62 MANNING CRESCENT, NEWMARKET ON L3Y 6H4, Canada
WILLIAM J. ROSS 849 BORONIA CRESCENT, NEWMARKET ON L3Y 5J8, Canada
PETER R. Mclaughlin 705 SIMCOE STREET NORTH, OSHAWA ON L1G 4V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-02-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-02-10 1997-02-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-02 current 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3
Address 2002-01-15 2007-03-02 1700 Commodity Exchange Tower, 360 Main Street, Winnipeg, MB R3C 3Z3
Address 1997-02-11 2002-01-15 220-530 Kenaston Boulevard, Winnipeg, MB R3N 1Z4
Name 2007-03-02 current GLOBAL TECH ENVIRONMENTAL PRODUCTS INC.
Name 1997-02-11 2007-03-02 GLOBAL TECH ENVIRONMENTAL PRODUCTS INC.
Status 2009-12-15 current Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-03-02 2009-07-23 Active / Actif
Status 2006-11-14 2007-03-02 Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-02-11 2006-06-14 Active / Actif

Activities

Date Activity Details
2009-12-15 Dissolution Section: 212
2007-03-02 Revival / Reconstitution
2006-11-14 Dissolution Section: 212
1997-02-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 1999-12-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1700 COMMODITY EXCHANGE TOWER
City WINNIPEG
Province MB
Postal Code R3C 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Remedi Technologies Inc. 1700 – 360 Main Street, Winnipeg, MB R3C 3Z3 2020-06-04
6778224 Canada Limited Fillmore Riley LLP, 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2007-05-25
First Canadian Infrastructure Inc. 2190 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-17
Canadian Medi Health Solutions Inc. 2190-360 Main Street, Winnipeg, MB R3C 3Z3 2006-03-15
Calgary 30th Street Industrial Centre Ltd. Suite 300, 360 Main Street, Winnipeg, MB R3C 3Z3 2005-04-21
4182570 Canada Inc. 360 Main Street, # 1700, Winnipeg, MB R3C 3Z3 2003-12-15
Advansis Financial Corporation 1800 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-08-11
Loring Ward Asset Management Ltd. 1500 - 360 Main Street, Winnipeg, MB R3C 3Z3 2003-04-04
Planned Benefits and Compensation Insurance Agencies (b.c.) Limited 363 Main St, Suite 1700, Winnipeg, MB R3C 3Z3 1999-07-14
Northland Superior Supply Company Ltd. 1700- 360 Main Street, Winnipeg, MB R3C 3Z3 1991-08-27
Find all corporations in postal code R3C 3Z3

Corporation Directors

Name Address
JOSEPH C. WILLIAMS 62 MANNING CRESCENT, NEWMARKET ON L3Y 6H4, Canada
WILLIAM J. ROSS 849 BORONIA CRESCENT, NEWMARKET ON L3Y 5J8, Canada
PETER R. Mclaughlin 705 SIMCOE STREET NORTH, OSHAWA ON L1G 4V6, Canada

Entities with the same directors

Name Director Name Director Address
Innovative Hydrogen Solutions Inc. JOSEPH C. WILLIAMS 62 MANNING CRESCENT, NEW MARKET ON L3Y 6H4, Canada
ASF Ontario Production Inc. PETER R. MCLAUGHLIN 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 3Z3

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Global-tech Inc. 3256 Chevremont, Ile Bizard, QC H9C 1V7 1987-11-24
Les Investissements Global-tech Inc. 481 Avenue Wilson, Ile Bizard, QC H9E 1M5
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Nw-tech Environmental Group Inc. 8298 Rue Grenache, Anjou, QC H1J 1C5 1994-10-31
Global Agricultural Products Inc. 17703 - 103 Avenue Nw, Edmonton, AB T5S 1N8
Geti Global Environmental Training Inc. 150 Isabelle Street, Suite #305, Ottawa, ON K1S 1V7 2000-07-05
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
Produits De Sante Survi-tech Ltee 3606 Boul. De La Concorde East, Laval, QC H7E 2C9 1983-02-03
Les Produits De Sport I-tech Inc. 87 B Boulevard Brunswick, Dollard-des-ormeaux, QC H9B 2J5
I-tech Sport Products, Inc. 87-b Boul. Brunswick, Dollard Des Ormeaux, QC H9B 2J5 1983-07-11

Improve Information

Please provide details on GLOBAL TECH ENVIRONMENTAL PRODUCTS 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