GroupHealth Global Holdings Inc.

Address:
Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5

GroupHealth Global Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 4371127. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4371127
Business Number 888850419
Corporation Name GroupHealth Global Holdings Inc.
Registered Office Address Suite 2400
745 Thurlow Street
Vancouver
BC V6E 0C5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-11 current Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Address 2007-01-05 2018-04-11 2800 Park Place, 666 Burrard Street, Vancouver, BC V6C 2Z7
Name 2007-01-05 current GroupHealth Global Holdings Inc.
Status 2019-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-01-05 2019-10-01 Active / Actif

Activities

Date Activity Details
2009-12-17 Amendment / Modification
2007-01-05 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Grouphealth Global Holdings Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5

Office Location

Address Suite 2400
City Vancouver
Province BC
Postal Code V6E 0C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pharmasave Drugs (national) Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1994-12-23
My Health Review Services Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2011-09-20
Edp Software Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Grouphealth Global Benefit Systems Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Moonshot Games Inc. Suite 2400, 745 Thurlow St., Vancouver, BC V6E 0C5 2018-06-15
Glencore Coal Canada Limited Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
British Columbia Chapter, Metals Service Center Institute Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2019-12-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snc-lavalin Constructors (49north) Inc. 745 Thurlow Street, Suite 500, Vancouver, BC V6E 0C5 2016-06-22
Trez Capital Mortgage Investment Corporation 1700-745 Thurlow Street, Vancouver, BC V6E 0C5 2012-04-18
Snc-lavalin Power (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 2011-01-07
Snc-lavalin Constructors (pacific) Inc. 745 Thurlow Street, Suite 1100, Vancouver, BC V6E 0C5 1999-04-23
Maritimes & Northeast Pipeline Management Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1996-06-28
Snc-lavalin Architecture Inc. 745 Thurlow, Suite 500, Vancouver, BC V6E 0C5
One West Holdings Ltd. 745 Thurlow Street Suite 2400, Vancouver, BC V6E 0C5
Glacier View Plaza Ltd. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1997-04-30
Ritchie Bros. Auctioneers Incorporated Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
3537153 Canada Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 1999-04-21
Find all corporations in postal code V6E 0C5

Corporation Directors

Name Address
Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada

Entities with the same directors

Name Director Name Director Address
DMI Disability Management Institute Inc. Matthew Houghton 15315 31st Avenue, Surrey BC V3Z 6X2, Canada
BITS Licensing Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3S 0S8, Canada
DMI Disability Management Institute Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
CHITTICK & MANION INSURANCE AGENCY LTD. Matthew Houghton 2626 Croydon Drive, Suite 200, Surrey BC V3Z 0S8, Canada
My Health Review Services Inc. Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada
10442607 Canada Ltd. Matthew Houghton 200 - 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
9027165 CANADA LTD. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
WestPro Benefit Systems Canada Inc. MATTHEW HOUGHTON SUITE 200, 2626 CROYDON AVENUE, SURREY BC V3S 0S8, Canada
GroupHealth Global Benefit Systems Inc. Matthew Houghton Suite 200, 2626 Croydon Drive, Surrey BC V3Z 0S8, Canada
GroupHealth Global Benefit Systems Inc. Matthew Houghton Suite 200, 2626 Croydon Avenue, Surrey BC V3S 0S8, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6E 0C5

Similar businesses

Corporation Name Office Address Incorporation
Grouphealth Global Partners Inc. 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7 2005-06-23
Grouphealth Global Benefit Systems Inc. Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5
Grouphealth Global Benefit Systems Inc. 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7
Grouphealth Global Benefit Systems Inc. 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Global Fur Holdings Inc. 400 De Maisonneuve Blvd. West, Suite 100, Montreal, QC H3A 1L4 2009-07-02
Sky Global Holdings Inc. C/o Zargar Lawyers, 1012 - 1030 West Georgia Street, Vancouver, BC V6E 2Y3
Global Wireless International Holdings Inc. 1500 Du Collège, Suite 440, Montreal (st. Laurent), QC H4L 5G6 2014-09-03
Red Oak Tree Global Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4

Improve Information

Please provide details on GroupHealth Global Holdings 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