Garnet Wood Global Inc.

Address:
2019 Sunland Drive, Orleans, ON K4A 3L2

Garnet Wood Global Inc. is a business entity registered at Corporations Canada, with entity identifier is 459330. The registration start date is July 27, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 459330
Business Number 874145832
Corporation Name Garnet Wood Global Inc.
Registered Office Address 2019 Sunland Drive
Orleans
ON K4A 3L2
Incorporation Date 1973-07-27
Dissolution Date 2005-11-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
CRYSTAL L HOLUB 128 MARKLAND CRESCENT, NEPEAN ON K2G 5Z7, Canada
NICHOLAS A HOLUB 2019 SUNLAND DRIVE, ORLEANS ON K4A 3L2, Canada
PETER A HOLUB 15 BORDEN DRIVE, TRENTON ON K8V 1C7, Canada
CHERI L MCKEAGE 1026 NORTH CEDAR DOWNS CIRCLE, WICHITA KS 67235, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-30 1980-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-07-27 1980-10-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-09-01 current 2019 Sunland Drive, Orleans, ON K4A 3L2
Address 2002-03-28 2002-09-01 900 Dynes Rd., Suite 2304, Ottawa, ON K2C 3L6
Address 1973-07-27 2002-03-28 900 Dynes Rd., Suite 2304, Ottawa, ON K2C 3L6
Name 2002-11-05 current Garnet Wood Global Inc.
Name 1973-07-27 2002-11-05 HOBO INVESTMENTS LIMITED
Status 2005-11-08 current Dissolved / Dissoute
Status 2005-10-31 2005-11-08 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2002-03-28 2005-10-31 Active / Actif
Status 2000-03-01 2002-03-28 Dissolved / Dissoute
Status 1994-02-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-30 1994-02-01 Active / Actif

Activities

Date Activity Details
2005-11-08 Dissolution Section: 211
2005-10-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2002-11-05 Amendment / Modification Name Changed.
Directors Limits Changed.
2002-03-28 Revival / Reconstitution
2000-03-01 Dissolution Section: 212
1980-10-31 Continuance (Act) / Prorogation (Loi)
1973-07-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1992-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2019 SUNLAND DRIVE
City ORLEANS
Province ON
Postal Code K4A 3L2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9822003 Canada Inc. 2014 Sunland Drive, Ottawa, ON K4A 3L2 2016-07-07
7696655 Canada Inc. 2085 Sacramento Dr, Ottawa, ON K4A 3L2 2010-11-09
Northern Lights Maple Ltd. 2099 Sacramento Drive, Orleans, ON K4A 3L2 2007-07-16
The Canadian Islamic Trust Foundation 2023 Sunland Drive, Ottawa, ON K4A 3L2 1983-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3964370 Canada Inc. 550 Wilkie Dr., OrlÉans, ON K4A 1M7 2001-11-01
Av Experts Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2014-01-15
Dads Tools Inc. 160 Branthaven Street, Orleans, ON K4A 0A1 2010-04-08
Alain Carle & AssociÉs Inc. 143, Rue Branthaven, Ottawa, ON K4A 0A1 2009-05-28
Raj & Mrm Inc. 178 Branthaven Street, Ottawa, ON K4A 0A1 2017-07-09
Eridesign Inc. 517 Clarington Avenue, Ottawa, ON K4A 0A2 2010-11-28
The Alexandria Lighthouse Inc. 103 Wortham Way, Ottawa, ON K4A 0A3 2020-10-23
11331051 Canada Inc. 501 Clarington Ave, Orleans, ON K4A 0A3 2019-04-01
Quatre Epingles Inc. 512 Clarington Avenue, Ottawa, ON K4A 0A3 2017-05-25
Tephaz Holdings Inc. 314 Sarabella Street, Ottawa, ON K4A 0A3 2016-04-22
Find all corporations in postal code K4A

Corporation Directors

Name Address
CRYSTAL L HOLUB 128 MARKLAND CRESCENT, NEPEAN ON K2G 5Z7, Canada
NICHOLAS A HOLUB 2019 SUNLAND DRIVE, ORLEANS ON K4A 3L2, Canada
PETER A HOLUB 15 BORDEN DRIVE, TRENTON ON K8V 1C7, Canada
CHERI L MCKEAGE 1026 NORTH CEDAR DOWNS CIRCLE, WICHITA KS 67235, United States

Competitor

Search similar business entities

City ORLEANS
Post Code K4A 3L2

Similar businesses

Corporation Name Office Address Incorporation
Global Brigades International Inc. 95 Wood Street, #85, Toronto, ON M4Y 2Z3 2010-01-20
Global Fountain Wood Ltd. 2944 Grant Rd, Regina, SK S4S 5G4 2010-11-18
The Art Web Store Global Network, Inc. 1501 - 33 Wood St., Toronto, ON M4Y 2P8 2004-08-08
Global Brigades Canada Inc. 95 Wood Street, #85, Toronto, ON M4Y 2Z3 2009-09-29
Best Technologies and Innovations Global Inc. 22 Kenneth Wood Crescent, Toronto, ON M2N 0K3 2019-12-05
Haiyuan Global Wood Industries Ltd. 26 Grantham Rd, Saint John, NB E2K 0B9 2014-08-18
Sant Fe A Wood Inc. 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 1994-04-07
Wood Levage Inc. 361 Rue Noel, Sept Iles, QC G4R 1L8 1999-08-18
G. H. Wood & Compagnie Limitee Queen Elizabeth Way, P.o.box 34, Toronto 18, ON M8Z 5M8 1927-01-21
Wood Family Foundation 1836 Sherbrooke Street West, Montréal, QC H3H 1E4 2003-12-01

Improve Information

Please provide details on Garnet Wood 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