EXP GLOBAL INC.

Address:
56 Queen Street East, Suite 301, Brampton, ON L6V 4M8

EXP GLOBAL INC. is a business entity registered at Corporations Canada, with entity identifier is 4484550. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4484550
Business Number 843378381
Corporation Name EXP GLOBAL INC.
Registered Office Address 56 Queen Street East
Suite 301
Brampton
ON L6V 4M8
Corporation Status Active / Actif
Number of Directors 7 - 10

Directors

Director Name Director Address
Ivan Dvorak 97 S Beach Road, Hobe Sound FL 33455, United States
Donna M. Floerchinger 907 Edgemere Court, Evanston IL 60202, United States
Nancy Stern 5490 S. Shore Drive, Apt 7S, Chicago IL 60615, United States
Michael Roberts 839 Parkridge Road Southeast, Calgary AB T2J 5B8, Canada
Louis L. Roquet 270 Kenaston, Ville Mont-Royal QC H3R 1M5, Canada
Ronald Blanchard 1536 Rue Macon, Sherbrooke QC J1N 1V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-06-13 current 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Name 2011-04-01 current EXP GLOBAL INC.
Name 2008-06-13 2011-04-01 TROW GLOBAL HOLDINGS INC.
Status 2008-06-13 current Active / Actif

Activities

Date Activity Details
2016-07-28 Amendment / Modification Section: 178
2014-09-10 Amendment / Modification Directors Limits Changed.
Section: 178
2011-09-23 Amendment / Modification Section: 178
2011-04-01 Amendment / Modification Name Changed.
Section: 178
2008-06-13 Arrangement
2008-06-13 Amalgamation / Fusion Amalgamating Corporation: 6787738.
Section:
2008-06-13 Amalgamation / Fusion Amalgamating Corporation: 6968864.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-23 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2019-07-25 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-07-26 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2016-07-20 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 56 QUEEN STREET EAST
City BRAMPTON
Province ON
Postal Code L6V 4M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trow International Ltd. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 2003-03-28
Trow Associates Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
J5 Developments Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Group Eight Engineering Limited 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Trow Associates Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517253 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517261 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517270 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517288 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517296 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Heli-contract Services Inc. 56 Queen St. E., Suite 300, Brampton, ON L6V 4M8 2004-02-18
Trow Associates Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 2003-03-25
Exp Services Inc. 56, Queen Street East, Suite 301, Brampton, ON L6V 4M8
Exp Services Inc. 301-56, Queen Street East, Brampton, ON L6V 4M8
4517300 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
4517318 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Trow Global Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 2003-03-19
6787738 Canada Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8 2007-06-11
Weslake Inc. 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Northland Engineering (1987) Limited 56 Queen Street East, Suite 301, Brampton, ON L6V 4M8
Find all corporations in postal code L6V 4M8

Corporation Directors

Name Address
Ivan Dvorak 97 S Beach Road, Hobe Sound FL 33455, United States
Donna M. Floerchinger 907 Edgemere Court, Evanston IL 60202, United States
Nancy Stern 5490 S. Shore Drive, Apt 7S, Chicago IL 60615, United States
Michael Roberts 839 Parkridge Road Southeast, Calgary AB T2J 5B8, Canada
Louis L. Roquet 270 Kenaston, Ville Mont-Royal QC H3R 1M5, Canada
Ronald Blanchard 1536 Rue Macon, Sherbrooke QC J1N 1V5, Canada

Entities with the same directors

Name Director Name Director Address
OSMOS Canada inc. Ivan Dvorak 205 N. Michigan Avenue, Suite 3600, Chicago IL 60601, United States
EXP INTERNATIONAL SERVICES INC. Ivan Dvorak 97 South Beach Road, Hobe Sound FL 33455, United States
EXP SERVICES INC. Ivan Dvorak 97 South Beach Rd, Hobe South FL 33455, United States
EXP PROJECT SERVICES INC. Ivan Dvorak 205 N. Michigan Avenue, Suite 3600, Chicago IL 60601, United States
Henry Birks & Sons Inc. LOUIS L. ROQUET 270 Kenaston Avenue, Mont-Royal QC H3R 1M5, Canada
8941114 CANADA INC. LOUIS L. ROQUET 270 RUE KENASTON, VILLE MONT-ROYAL QC H3R 1M5, Canada
SKIBIX INC. MICHAEL ROBERTS 3173 SANDWICH ST. SUITE #1, WINDSOR ON N9C 1A7, Canada
Canadian Institute of Commerce Michael Roberts 152 Walmer Road, Toronto ON M5R 2X9, Canada
COOL WATER INC. MICHAEL ROBERTS 56 MOUNT FIELD CRESCENT, THORNHILL ON L4J 7E6, Canada
NUNATEXT PUBLISHING CORPORATION MICHAEL ROBERTS 525 KENWOOD AVENUE, OTTAWA ON K2A 0L5, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6V 4M8

Similar businesses

Corporation Name Office Address Incorporation
Be The Change Global 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 2018-07-19
First Global Holdings Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2002-06-13
Les Terminus Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-02-28
Aerosafe Global Inc. 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 2017-04-03
Grue Global Ltee 615 Dorchester Ouest, Suite 660, Montreal, QC 1975-01-27
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Global Way Accessories Inc. 4600 Bois-franc Road, Montreal, QC H4S 1A7 2010-08-31
Quincaillerie Global Inc. 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 1984-12-04
First Global Advisors Inc. 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 2008-03-18
Global Net Travel Inc. 7000 Ave. Du Parc, Suite 311, Montreal, QC H3N 1X1 1999-07-14

Improve Information

Please provide details on EXP GLOBAL 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