GLORY GLOBAL SOLUTIONS (CANADA) INC.

Address:
145 King Street West, Suite 2701, Toronto, ON M5H 1J8

GLORY GLOBAL SOLUTIONS (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 3435148. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3435148
Business Number 872689898
Corporation Name GLORY GLOBAL SOLUTIONS (CANADA) INC.
Registered Office Address 145 King Street West
Suite 2701
Toronto
ON M5H 1J8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRIS T. REAGAN 736 S. KENSINGTON AVENUE, LA GRANGE IL 60525, United States
Michael R. Henry 2701-145 King Street West, Toronto ON M5H 1J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-11-12 1997-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-24 current 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Address 2014-11-24 current 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Address 2013-07-17 2014-11-24 500 Cochrane Drive, Unit 3, Markham, ON L3R 8E2
Address 1997-11-13 2013-07-17 145 King Street West, Suite 2000, Toronto, ON M5H 2B6
Name 2013-04-01 current GLORY GLOBAL SOLUTIONS (CANADA) INC.
Name 2008-09-03 2013-04-01 TALARIS CANADA INC.
Name 1997-12-03 2008-09-03 DE LA RUE SYSTEMES POUR LE TRAITEMENT DES ESPECES INC.
Name 1997-12-03 2008-09-03 DE LA RUE CASH SYSTEMS INC.
Name 1997-11-13 1997-12-03 DE LA RUE SYSTEMES POUR LA TRAITEMENT DES ESPECES INC.
Name 1997-11-13 1997-12-03 DE LA RUE CASH SYTEMS INC.
Status 1997-11-13 current Active / Actif

Activities

Date Activity Details
2013-04-01 Amendment / Modification Name Changed.
Section: 178
2008-09-03 Amendment / Modification Name Changed.
1997-11-13 Amalgamation / Fusion Amalgamating Corporation: 2180294.
1997-11-13 Amalgamation / Fusion Amalgamating Corporation: 3395715.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 King Street West
City Toronto
Province ON
Postal Code M5H 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Bridge Information Systems Canada, Inc. 145 King Street West, Suite 900, Toronto, ON M5H 4C4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cbgf Investment Gp, Inc. 145 King Street West, Suite 730, Toronto, ON M5H 1J8 2018-09-18
Ht Credit General Partner Inc. 145 King Street West, Suite 2300, Toronto, ON M5H 1J8 2018-06-07
Dean Services Corp. 145 King Street West, Suite 2850, Toronto, ON M5H 1J8 2017-10-06
9052976 Canada Inc. 145 King St W, Concourse Level - Unit 7, Toronto, ON M5H 1J8 2014-10-16
Rx Mining Corp. 145 King Street West,, Suite 2870, Toronto, ON M5H 1J8 2010-06-24
Drumlummon Ltd. 145 King Street West, Suite 1220, Toronto, ON M5H 1J8 2010-06-24
Rgmp Holdings Corp. 145 King Street West, Suite 200, Toronto, ON M5H 1J8 2009-10-06
Rpfhl G.p. No 3 Limited 145 King Street West, Suite 500, Toronto, ON M5H 1J8 2008-05-30
Richardson Gmp Insurance Services Limited 145 King Street West, Suite 300, Toronto, ON M5H 1J8 2007-04-02
Skin Sync Inc. 145 King Street West, Suite 1920, Toronto, ON M5H 1J8 2007-02-06
Find all corporations in postal code M5H 1J8

Corporation Directors

Name Address
CHRIS T. REAGAN 736 S. KENSINGTON AVENUE, LA GRANGE IL 60525, United States
Michael R. Henry 2701-145 King Street West, Toronto ON M5H 1J8, Canada

Entities with the same directors

Name Director Name Director Address
DE LA RUE CANADA ONE LIMITED Michael R. Henry 145 King Street West, Suite 2701, Toronto ON M5H 1J8, Canada
ALMAR SPECIALTY MACHINES LTD. MICHAEL R. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
LES SYSTEMES ROBAR INC. MICHAEL R. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1J8

Similar businesses

Corporation Name Office Address Incorporation
Societe Commerciale Ever-glory Inc. 1410 Stanley Street, Suite 512, Montreal, QC H3A 1P8 1985-01-17
Les Cadres Artistiques Glory Ltee 2285 Ekers, Suite 306, Mount Royal, QC 1978-10-31
Cpc-global Business Solutions Inc. 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 1995-10-06
Can-glory Ltee 39 Townley Ave, Markham, QC L3S 3S3 1990-01-24
Abl Global Solutions Incorporated 47 Rue Lanctôt, Gatineau, QC J8Y 1B5 2020-09-04
Les Cadres Artistiques Glory (1981) Ltee 2285 Ekers, Montreal, QC 1981-10-14
King of Glory Ministries - Toronto House of Glory 401 Sewells Road Unit 23, Toronto, ON M1B 5K6 2019-05-19
Commerce Golden Glory Inc. 2148 Mackay, Montreal, QC H3G 2J1 1993-01-19
Solutions Swissnova Global Inc. 2485 Rue Du Hameau, Sainte-adèle, QC J8B 2G1 2010-07-14
Lbm Global Solutions Inc. 142 15550 26 Ave, Surrey, BC V4P 1C6 2004-09-17

Improve Information

Please provide details on GLORY GLOBAL SOLUTIONS (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