ShareWord Global Canada

Address:
501 Imperial Road North, Guelph, ON N1H 7A2

ShareWord Global Canada is a business entity registered at Corporations Canada, with entity identifier is 442861. The registration start date is June 19, 1936. The current status is Active.

Corporation Overview

Corporation ID 442861
Business Number 108082991
Corporation Name ShareWord Global Canada
Registered Office Address 501 Imperial Road North
Guelph
ON N1H 7A2
Incorporation Date 1936-06-19
Corporation Status Active / Actif
Number of Directors 12 - 13

Directors

Director Name Director Address
DEWAYNE FLISS 252 ESTATE DR, SHERWOOD PARK AB T8B 1L6, Canada
ALAIN THIBAULT 103 RUE HALLE, SAINT-DONAT QC G0K 1L0, Canada
RON MAGEE 367 BARTHOLOMEW DR, NEWMARKET ON L3X 2E7, Canada
SHARON BRAUN 51 DUNCAN AVENUE, KENTVILLE NS B4N 1N3, Canada
GARNET WHEATON 510 SHAW RD, BERWICK NS B0P 1E0, Canada
JOHN ARMSTRONG 210 4TH AVENUE, CARONPORT SK S0H 0S0, Canada
KEN BLYTH 208 EAST ST, HOLLAND LANDING ON L9N 1K9, Canada
VERNON BLOIS 16 GARDEN GATE LANE, STEWIACKE NS B0N 2J0, Canada
GLEN FORRESTER 6336 185 ST, SURREY BC V3S 8J5, Canada
CAMERON TRELOAR 1142 GRANTHAM DR NW, EDMONTON AB T5T 6L1, Canada
BRUCE HUMPHRIES 8 MARC GARNEAU PL, GANDER NL A1V 2M3, Canada
DON RICCI 316 FIRST ST, RAINY RIVER ON P0W 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1936-06-19 2014-08-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1936-06-18 1936-06-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-28 current 501 Imperial Road North, Guelph, ON N1H 7A2
Address 2008-03-31 2014-08-28 501 Imperial Rd. North, Guelph, ON N1H 7A2
Address 2005-03-31 2008-03-31 501 Imperial Rd, Guelph, ON N1H 7A2
Address 1936-06-19 2005-03-31 501 Imperial Rd, Guelph, ON N1H 7A2
Name 2020-09-10 current ShareWord Global Canada
Name 2014-08-28 current The Gideons International in Canada
Name 2014-08-28 2020-09-10 The Gideons International in Canada
Name 1993-10-01 2014-08-28 THE GIDEONS INTERNATIONAL IN CANADA
Name 1951-06-05 1993-10-01 THE GIDEONS INTERNATIONAL, IN CANADA
Name 1936-06-19 1951-06-05 THE GIDEONS - THE CHRISTIAN COMMERCIAL MEN'S ASSOCIATION OF CANADA
Status 2014-08-28 current Active / Actif
Status 1936-06-19 2014-08-28 Active / Actif

Activities

Date Activity Details
2020-09-10 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 201
2014-08-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2013-10-28 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-07-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-07-25 Amendment / Modification
2011-03-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-09-09 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-10-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1936-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-08 Soliciting
Ayant recours à la sollicitation
2018 2018-08-09 Soliciting
Ayant recours à la sollicitation
2017 2017-08-17 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 501 IMPERIAL ROAD NORTH
City GUELPH
Province ON
Postal Code N1H 7A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Gideons International In Canada Charitable Fund 501 Imperial Road North, Guelph, ON N1H 7A2 2008-10-29
Shareword Global 501 Imperial Road North, Guelph, ON N1H 7A2 2014-01-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moveable Feast Resources Inc. 106 Cardigan Street, Guelph, ON N1H 0A4 2004-06-22
Sneek Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2008-05-22
Styx & Stones Property Management Inc. 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 2013-10-10
Voh Logistics Engineering Incorporated 304-160 Macdonell, Guelph, ON N1H 0A9 2015-11-04
Newcombe Search Group Ltd. 160 Macdonell St., #1004, Guelph, ON N1H 0A9 2013-03-27
Rose Bud Thorn Collective 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 2020-05-22
Plj Human Resource Consulting Inc. 306 - 150 Wellington St E, Guelph, ON N1H 0B5 2011-11-03
9635220 Canada Inc. 15 Emeny Lane, Guelph, ON N1H 0H3 2016-02-24
Eagle's Flight, Creative Training Excellence Inc. 489 Clair Road West, Guelph, ON N1H 0H7
3690075 Canada Inc. 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 1999-11-19
Find all corporations in postal code N1H

Corporation Directors

Name Address
DEWAYNE FLISS 252 ESTATE DR, SHERWOOD PARK AB T8B 1L6, Canada
ALAIN THIBAULT 103 RUE HALLE, SAINT-DONAT QC G0K 1L0, Canada
RON MAGEE 367 BARTHOLOMEW DR, NEWMARKET ON L3X 2E7, Canada
SHARON BRAUN 51 DUNCAN AVENUE, KENTVILLE NS B4N 1N3, Canada
GARNET WHEATON 510 SHAW RD, BERWICK NS B0P 1E0, Canada
JOHN ARMSTRONG 210 4TH AVENUE, CARONPORT SK S0H 0S0, Canada
KEN BLYTH 208 EAST ST, HOLLAND LANDING ON L9N 1K9, Canada
VERNON BLOIS 16 GARDEN GATE LANE, STEWIACKE NS B0N 2J0, Canada
GLEN FORRESTER 6336 185 ST, SURREY BC V3S 8J5, Canada
CAMERON TRELOAR 1142 GRANTHAM DR NW, EDMONTON AB T5T 6L1, Canada
BRUCE HUMPHRIES 8 MARC GARNEAU PL, GANDER NL A1V 2M3, Canada
DON RICCI 316 FIRST ST, RAINY RIVER ON P0W 1L0, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Association of Direct Response Insurers ALAIN THIBAULT 127 CLIFTON ROAD, TORONTO ON M4T 2G5, Canada
THE OPTIMUM FINANCIAL SERVICES LIMITED ALAIN THIBAULT 821 ANTONINE MAILLET, OUTREMONT QC H2V 2Y7, Canada
6749011 CANADA INC. ALAIN THIBAULT 106 CHEMIN LIEVRE NORD, C.P. 64, BOWMAN QC J0X 3C0, Canada
3807576 CANADA INC. ALAIN THIBAULT 725 RUE DE CORTINA, LAVAL QC H7K 3L5, Canada
THE OPTIMUM INSURANCE MANAGEMENT LIMITED ALAIN THIBAULT 820 ANTONINE MAILLET, MONTREAL QC H2V 2Y7, Canada
VEHICLE INFORMATION CENTRE OF CANADA ALAIN THIBAULT 50 PLACE CREMAZIE 12TH FL, MONTREAL QC H2P 1B6, Canada
3204138 CANADA INC. ALAIN THIBAULT 2044 DUMOUCHEL, CHOMEDEY QC H7S 2G9, Canada
3316815 CANADA INC. ALAIN THIBAULT 820 RUE ANTOINE MAILLET, MONTREAL QC H9J 1N9, Canada
SOCIETE DE SERVICES D'ASSURANCES L'OPTIMUM LIMITEE ALAIN THIBAULT 820 ANTONINE MAILLET, OUTREMONT QC H2V 2Y7, Canada
ALAIN THIBAULT MARINE INC. ALAIN THIBAULT 18 RUE NAPOLEON, STE AGATHE QC J8C 1Z3, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H 7A2

Similar businesses

Corporation Name Office Address Incorporation
Shareword Global 501 Imperial Road North, Guelph, ON N1H 7A2 2014-01-29
Rp Global Canada Renewable Power Inc. 1 Place Ville-marie, 39e étage, Montreal, QC H3B 4M7 2011-07-26
American Global Logistics (canada) Inc. 200-5995 Gouin Ouest, Montreal, QC H4J 2P8 1998-03-23
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4 2002-01-29
Global 360 Canada, Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Fourrure Global Canada Ltee 395 Mayor, Suite 450, Montreal, QC 1983-02-22
Les Marchands Global (canada) Inc. 8555 Trans-canada Highway, St-laurent, QC H4S 1Z6 1991-02-05
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09

Improve Information

Please provide details on ShareWord Global Canada 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