GLOBILITY COMMUNICATIONS CORPORATION

Address:
2600 Skymark Ave., Suite 201, Building 9, Mississauga, ON L4W 5B2

GLOBILITY COMMUNICATIONS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4199375. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4199375
Business Number 892012295
Corporation Name GLOBILITY COMMUNICATIONS CORPORATION
Registered Office Address 2600 Skymark Ave.
Suite 201, Building 9
Mississauga
ON L4W 5B2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
EDMUND N. CHISLETT 30 HUNTERS GLEN ROAD, AURORA ON L4G 6W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-30 current 2600 Skymark Ave., Suite 201, Building 9, Mississauga, ON L4W 5B2
Name 2003-10-30 current GLOBILITY COMMUNICATIONS CORPORATION
Status 2003-10-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-10-30 2003-10-30 Active / Actif

Activities

Date Activity Details
2003-10-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Globility Communications Corporation 5343 Dundas St. W., Suite 108, Toronto, ON M9B 6K5

Office Location

Address 2600 SKYMARK AVE.
City MISSISSAUGA
Province ON
Postal Code L4W 5B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Paymentevolution Corporation 2600 Skymark Ave., Bldg 1, Unit 200, Mississauga, ON L4W 5B2 2008-07-10
Mobile Computing Corp. Inc. 2600 Skymark Ave., Bldg #8, Suite 202, Mississauga, ON L4W 5B2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mobile Customer Connect (mcc) Inc. 2600 Skymark Ave., Unit 5-104, Mississauga, ON L4W 5B2 2014-11-07
Myhal Family Foundation 2600 Skymark Avenue, Bldg 9, Unit 201, Mississauga, ON L4W 5B2 2014-07-31
Masc International Inc. 3101-2600 Skymark Avenue, Mississauga, ON L4W 5B2 2013-11-03
8000441 Canada Inc. 2600 Skymark Avenue, Building 5,, Suite 200, Mississauga, ON L4W 5B2 2011-10-18
Mtrex Network Solutions Inc. 2600, Skymark Avenue, Building 3, Suite 104, Mississauga, ON L4W 5B2 2008-05-28
Property Link Group Inc. 2600 Skymark Ave, Building#4, Unit #103, Mississauga, ON L4W 5B2 2008-04-19
First Business Intelligence Inc. 2600 Skymark Avenue Bld 10 Suite 102, Mississauga, ON L4W 5B2 2007-11-08
Canadian Volunteer Fire Services Association 5-2600 Skymark Ave, Suite 100, Mississauga, ON L4W 5B2 2001-11-06
Global Claims & Recoveries (america) Ltd. 2600 Skymark Ave., Airport Square, Suite 1-200, Mississauga, ON L4W 5B2 2000-03-31
Endless Communications Inc. 2600 Skymark Avenue, 1-202, Mississauga, ON L4W 5B2 1989-08-14
Find all corporations in postal code L4W 5B2

Corporation Directors

Name Address
EDMUND N. CHISLETT 30 HUNTERS GLEN ROAD, AURORA ON L4G 6W4, Canada

Entities with the same directors

Name Director Name Director Address
3620221 CANADA INC. EDMUND N. CHISLETT 30 HUNTERS GLEN ROAD, AURORA ON L4G 6W4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 5B2

Similar businesses

Corporation Name Office Address Incorporation
Globility Communications (2006) Corporation 5343 Dundas Street West, Suite 108, Etobicoke, ON M9B 6K5 2006-10-31
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Globility Solutions Inc. 364, Leadwood Gate, Oakville, ON L6M 1L7 2017-10-26
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01
Les Communications Phase Trois Corporation 162 Braebrook Avenue, Pointe Claire, Quebec, QC H9R 1T9 1977-06-29
Trisun Communications Corporation Inc. 1755 St Regis, Suite 240, Dollard Des Ormeaux, QC H9B 2M9 2000-07-17
La Corporation De Communications Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1985-06-27
Corporation De Communications C.c.c. Du Canada Ltee 9817 Jeannette, Montreal, QC 1972-04-24
Corporation De Communications Honeybee 2500 Allard St, Montreal, QC H4E 2L4 1997-07-31

Improve Information

Please provide details on GLOBILITY COMMUNICATIONS CORPORATION 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