GLOBAL 180 STUDENT COMMUNICATIONS

Address:
1 Sonnet Court, Mississauga, ON M1H 3S1

GLOBAL 180 STUDENT COMMUNICATIONS is a business entity registered at Corporations Canada, with entity identifier is 3923142. The registration start date is July 19, 2001. The current status is Active.

Corporation Overview

Corporation ID 3923142
Business Number 875333619
Corporation Name GLOBAL 180 STUDENT COMMUNICATIONS
Registered Office Address 1 Sonnet Court
Mississauga
ON M1H 3S1
Incorporation Date 2001-07-19
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
ERYNNE WILLIAMS 32-2355 FIFTH LINE W., MISSISSAUGA ON L5K 2M8, Canada
DERRICK CHAN 3202 FLANAGAN CRES., MISSISSAUGA ON L5C 2M5, Canada
KATE CROFT 68 FINNEY TERR., MILTON ON L9T 7B2, Canada
SHANE GAGLIARDI 211 FITZGERALD CRES., MILTON ON L9T 5Y5, Canada
LAURA PAUL 28-2301 DERRY RD. W., MISSISSAUGA ON L5N 4X9, Canada
CALVIN HOWSON 53 CURRY CRES., GEORGETOWN ON L7G 5T1, Canada
DON ARISS 6870 HICKLING CRES., MISSISSAUGA ON L5N 4X9, Canada
ELDON WRIGHT 1 SONNET COURT, MISSISSAUGA ON L5M 3S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-09-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2001-07-19 2014-09-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-09-16 current 1 Sonnet Court, Mississauga, ON M1H 3S1
Address 2014-03-31 2014-09-16 53 Curry Cres, Georgetown, ON L7G 5T1
Address 2001-07-19 2014-03-31 1 Sonnet Court, Mississauga, ON L5M 3S1
Name 2014-09-16 current GLOBAL 180 STUDENT COMMUNICATIONS
Name 2001-07-19 2014-09-16 GLOBAL 180 STUDENT COMMUNICATIONS
Status 2014-09-16 current Active / Actif
Status 2001-07-19 2014-09-16 Active / Actif

Activities

Date Activity Details
2014-09-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-05-30 Amendment / Modification
2001-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-14 Soliciting
Ayant recours à la sollicitation
2019 2019-04-24 Soliciting
Ayant recours à la sollicitation
2018 2018-03-21 Soliciting
Ayant recours à la sollicitation
2017 2017-02-27 Soliciting
Ayant recours à la sollicitation

Office Location

Address 1 SONNET COURT
City MISSISSAUGA
Province ON
Postal Code M1H 3S1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Jjnr Logistics Inc. 1605-68 Grangeway Avenue, Toronto, ON M1H 0A1 2020-08-01
11536281 Canada Corp. #208 - 68 Grangeway Avenue, Scarborough, ON M1H 0A1 2019-07-25
Susie and Melville's Wellness Therapies Inc. 68 Grangeway Avenue, Apt. 1609, Toronto, ON M1H 0A1 2019-05-13
Elise International Group Co. Ltd. #1906-68 Grangeway Ave, Toronto, ON M1H 0A1 2019-04-25
11086430 Canada Incorporated 1511-68 Grangeway Avenue, Scarborough, ON M1H 0A1 2018-11-07
Eduemy Software Inc. 1803-68 Grangeway Avenue, Toronto, ON M1H 0A1 2017-11-21
8261407 Canada Inc. 68 Grangeway Avenue, Unit 206, Scarborough, ON M1H 0A1 2012-07-27
Tbcpartner Ltd. 1705 - 68 Grangeway Ave., Toronto, ON M1H 0A1 2012-04-05
51anjia Ltd. 68 Grangeway Avenue, Unit 1705, Scarborough, ON M1H 0A1 2010-10-12
Djr Hitech Inc. 608-68 Grangeway Ave., Sarborough, ON M1H 0A1 2006-04-26
Find all corporations in postal code M1H

Corporation Directors

Name Address
ERYNNE WILLIAMS 32-2355 FIFTH LINE W., MISSISSAUGA ON L5K 2M8, Canada
DERRICK CHAN 3202 FLANAGAN CRES., MISSISSAUGA ON L5C 2M5, Canada
KATE CROFT 68 FINNEY TERR., MILTON ON L9T 7B2, Canada
SHANE GAGLIARDI 211 FITZGERALD CRES., MILTON ON L9T 5Y5, Canada
LAURA PAUL 28-2301 DERRY RD. W., MISSISSAUGA ON L5N 4X9, Canada
CALVIN HOWSON 53 CURRY CRES., GEORGETOWN ON L7G 5T1, Canada
DON ARISS 6870 HICKLING CRES., MISSISSAUGA ON L5N 4X9, Canada
ELDON WRIGHT 1 SONNET COURT, MISSISSAUGA ON L5M 3S1, Canada

Entities with the same directors

Name Director Name Director Address
SANCTUS SCHOOL FOR WORSHIPPERS DERRICK CHAN 3202 FLANAGAN CRESCENT, MISSISSAUGA ON L5C 2M5, Canada
NATIONAL CAPITAL GREEN BUILDING ASSOCIATION LAURA PAUL 1177 BELANGER AVE, UNIT 504, OTTAWA ON K1H 8N7, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code M1H 3S1

Similar businesses

Corporation Name Office Address Incorporation
Galaxat Global Direct Communications Inc. 1592 Jarry East, 2nd Floor, Montreal, QC H2E 1B2 1995-03-22
Global Student Placement Inc. 636 Roslyn Avenue, Westmount, QC H3Y 2T9 2009-03-18
Aveo Global Communications Inc. 24 De Gaspe Street, Dollard Des Ormeaux, QC H9B 3G8 2004-07-08
Gs3- Global Student Settling Services Inc. 52 Moonbeam Dr., Hamilton, ON L9C 0A8 2016-07-10
Global Association of Student and Novice Nurses 14319 60 Avenue Nw, Edmonton, AB T6H 1J8 2016-02-18
Global Intercity Student Center Inc. 1609 - 40 Godstone Road, Toronto, ON M2J 3C7 2012-03-29
Global Student Academic Advisors Inc. 4185 Shipp Dr, Unit 1517, Mississauga, ON L4Z 2Y8 2010-03-29
Global Student Exchange Canada Inc. 330 Chapel Street, Apartment 101, Ottawa, ON K1N 7Z3 2018-09-06
Equipements Student Body Inc. 46 King's Rd, Pointe Claire, QC H9R 4G9 1992-11-13
Student Open Circles Student Open Circles, Tsh B110, Mcmaster University, 1280 Main St W, Hamilton, ON L8S 4M2 2003-08-26

Improve Information

Please provide details on GLOBAL 180 STUDENT COMMUNICATIONS 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