GLOBAL ACTION NETWORK

Address:
4035 Rue St Ambroise, Office 320, Montreal, QC H4C 2E1

GLOBAL ACTION NETWORK is a business entity registered at Corporations Canada, with entity identifier is 3619559. The registration start date is May 18, 1999. The current status is Active.

Corporation Overview

Corporation ID 3619559
Business Number 898264726
Corporation Name GLOBAL ACTION NETWORK
RÉSEAU ACTION GLOBALE
Registered Office Address 4035 Rue St Ambroise
Office 320
Montreal
QC H4C 2E1
Incorporation Date 1999-05-18
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
REBECCA ALDWORTH 1675 CHEMIN DU LAC ST LOUIS, LEVY QC J6N 1B2, Canada
ANDREW PLUMBLY 1675 CHEMIN DU LAC ST LOUIS, LEVY QC J6N 1B2, Canada
JENNIFER MOSHER 2352 PARK ROW WEST, MONTREAL QC H4B 2G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-09 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1999-05-18 2015-12-09 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-09 current 4035 Rue St Ambroise, Office 320, Montreal, QC H4C 2E1
Address 1999-05-18 2015-12-09 1254 Mackay, Suite 2, Montreal, QC H3G 2H4
Name 2015-12-09 current GLOBAL ACTION NETWORK
Name 2015-12-09 current RÉSEAU ACTION GLOBALE
Name 1999-05-18 2015-12-09 GLOBAL ACTION NETWORK
Name 1999-05-18 2015-12-09 RÉSEAU ACTION GLOBALE
Status 2015-12-09 current Active / Actif
Status 1999-05-18 2015-12-09 Active / Actif

Activities

Date Activity Details
2015-12-09 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
1999-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-12-28 Soliciting
Ayant recours à la sollicitation
2017 2017-12-29 Soliciting
Ayant recours à la sollicitation

Office Location

Address 4035 RUE ST AMBROISE
City MONTREAL
Province QC
Postal Code H4C 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anwynn Corporation 4035 St-ambroise #410, Montreal, QC H4C 2E1 2020-05-07
Guidelines2go Incorporated 4035 St-ambroise, Suite 300, Montreal, QC H4C 2E1 2018-02-28
Renorun Inc. 200-4035 Rue Saint-ambroise, Montréal, QC H4C 2E1 2016-02-04
Sparrow Digital Inc. 4035 St-ambroise #420, Montreal, QC H4C 2E1 2015-07-27
9208488 Canada Inc. 310-4035, Rue Saint-ambroise, Montréal, QC H4C 2E1 2015-03-04
8636656 Canada Inc. 310-4035 Saint Ambroise, Montreal, QC H4C 2E1 2013-09-17
Services Appwapp Inc. 4035, Rue Saint-ambroise, Bureau 411, Montréal, QC H4C 2E1 2013-09-15
Paricime Inc. 420 - 4035, Rue Saint-ambroise, Montréal, QC H4C 2E1 2012-11-02
Communication MÉdicale Kataka Inc. 4035 St-ambroise, Suite 300, Montreal, QC H4C 2E1 2012-01-31
Les Produits Audio Kronos Inc. 414-4035 Saint-ambroise Street, Montréal, QC H4C 2E1 2011-12-23
Find all corporations in postal code H4C 2E1

Corporation Directors

Name Address
REBECCA ALDWORTH 1675 CHEMIN DU LAC ST LOUIS, LEVY QC J6N 1B2, Canada
ANDREW PLUMBLY 1675 CHEMIN DU LAC ST LOUIS, LEVY QC J6N 1B2, Canada
JENNIFER MOSHER 2352 PARK ROW WEST, MONTREAL QC H4B 2G4, Canada

Entities with the same directors

Name Director Name Director Address
State of Control Incorporated - Pharmacy Compounding Consulting Jennifer Mosher 47 Windermere Dr SW, Edmonton AB T6W 0S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 2E1

Similar businesses

Corporation Name Office Address Incorporation
Global Health Action Fund Inc. 630 Shrbrooke O, Bur 410, Montreal, QC H3A 1E4 1988-04-08
Réseau Action Jeunesse 1489 Dupont Street, Toronto, ON M6P 3S2 1989-07-21
Canadian Dementia Action Network 1738 West 14th Avenue, Vancouver, BC V6J 2J7 2009-03-27
Canadian Cancer Action Network 145 King Street West, Suite 900, Toronto, ON M5H 1J8 2008-03-05
Climate Action Network Canada 75 Albert Street, Suite 305, Ottawa, ON K1P 5E7 2004-03-15
Vision To Action Global Network Inc. 50 Foundry Cres, Markham, ON L3P 6W4 2016-02-09
Vision To Action Global Network Foundation 50 Foundry Cres, Markham, ON L3P 6W4 2016-03-18
Le Plan D'action Global Pour La Terre (canada) Rr 4, Uxbridge, ON L0C 1K0 1991-06-18
Disabled Women's Network of Canada 469 Rue Jean-talon Ouest, 215, Montreal, QC H3N 1R4 1992-07-31
Mouvement Action Santé Globale 450 Rue Rideau, PiÈce 403, Ottawa, ON K1N 5Z4 1999-12-08

Improve Information

Please provide details on GLOBAL ACTION NETWORK 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