Global Leadership Network Canada

Address:
5321 Downey Road, Ottawa, ON K1X 1C6

Global Leadership Network Canada is a business entity registered at Corporations Canada, with entity identifier is 472603. The registration start date is March 24, 1971. The current status is Active.

Corporation Overview

Corporation ID 472603
Business Number 106908197
Corporation Name Global Leadership Network Canada
Registered Office Address 5321 Downey Road
Ottawa
ON K1X 1C6
Incorporation Date 1971-03-24
Corporation Status Active / Actif
Number of Directors 7 - 7

Directors

Director Name Director Address
JEFF LOCKYER 42 ADDISON DRIVE, ST. CATHARINES ON L2S 4B7, Canada
GARY SCHWAMMLEIN 165 FOX HUNT TRAIL, BARRINGTON IL 60010-3418, United States
JAMES D. BROWN 195 JANEFIELD AVENUE, GUELPH ON N1G 2L5, Canada
JERRY REDDY 94 BRIDLEWOOD WAY, MONCTON NB E1G 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-08-07 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1971-03-24 2014-08-07 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1971-03-23 1971-03-24 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-08-07 current 5321 Downey Road, Ottawa, ON K1X 1C6
Address 2011-03-31 2014-08-07 2000 Rutland Rd North, Kelowna, BC V1X 4Z6
Address 2004-03-31 2011-03-31 2000 Rutland Road North, Kelowna, BC V1X 4Z6
Address 1971-03-24 2004-03-31 P.o.box 722, Calgary, AB T2P 2J3
Name 2019-01-29 current Global Leadership Network Canada
Name 2014-08-07 2019-01-29 THE LEADERSHIP CENTRE WILLOW CREEK CANADA
Name 2006-04-28 2014-08-07 The Leadership Centre Willow Creek Canada
Name 1996-12-06 2006-04-28 The International Centre for Leadership Development and Evangelism
Name 1985-05-10 1985-05-10 THE JOYFUL SOUND, INC.
Name 1971-03-24 1996-12-06 CHARLES E. FULLER INSTITUTE OF EVANGELISM AND CHURCH GROWTH (CANADA)
Status 2014-08-07 current Active / Actif
Status 1971-03-24 2014-08-07 Active / Actif

Activities

Date Activity Details
2019-01-29 Amendment / Modification Name Changed.
Section: 201
2014-08-07 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-04-28 Amendment / Modification Name Changed.
2003-11-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1971-03-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-16 Soliciting
Ayant recours à la sollicitation
2018 2018-06-14 Soliciting
Ayant recours à la sollicitation
2017 2017-06-12 Soliciting
Ayant recours à la sollicitation
2016 2016-06-14 Soliciting
Ayant recours à la sollicitation

Office Location

Address 5321 DOWNEY ROAD
City OTTAWA
Province ON
Postal Code K1X 1C6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12343665 Canada Inc. 600 Ballycastle Crescent, Ottawa, ON K1X 0A2 2020-09-15
Smart Mining Response Team Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2013-09-25
Pmbz Consulting Inc. 603 Ballycastle Crescent, Ottawa, ON K1X 0A2 2009-08-26
Lubri-check Laboratories Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2015-06-12
Cronus Property Management Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2015-08-14
Maverin Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2015-08-26
Honest Estate Holdings Inc. 561 Tullamore Street, Gloucester, ON K1X 0A2 2016-04-04
Moral Contracting Inc. 623 Ballycastle Crescent, Ottawa, ON K1X 0A3 2016-07-29
9263250 Canada Inc. 651 Ballycastle Cres, Glocester, ON K1X 0A3 2015-04-21
11917323 Canada Inc. 651 Ballycastle Cres, Gloucester, ON K1X 0A3 2020-02-21
Find all corporations in postal code K1X

Corporation Directors

Name Address
JEFF LOCKYER 42 ADDISON DRIVE, ST. CATHARINES ON L2S 4B7, Canada
GARY SCHWAMMLEIN 165 FOX HUNT TRAIL, BARRINGTON IL 60010-3418, United States
JAMES D. BROWN 195 JANEFIELD AVENUE, GUELPH ON N1G 2L5, Canada
JERRY REDDY 94 BRIDLEWOOD WAY, MONCTON NB E1G 2H7, Canada

Entities with the same directors

Name Director Name Director Address
WILLOW CREEK ASSOCIATION CANADA GARY SCHWAMMLEIN P.O. BOX 3188, BARRINGTON IL 600113188, United States
HIGGINS, BROWN & ASSOCIATES INC. JAMES D. BROWN 475 WOODLAND AVENUE, OTTAWA ON , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1X 1C6

Similar businesses

Corporation Name Office Address Incorporation
Global Youth Leadership Network 1029 Lesperance Road, Tecumseh, ON N8N 1W9 1994-03-08
Reseau De Leadership Meridian Inc. 50 O'connor, Suite 1500, Ottawa, ON K1P 6L2 1995-08-22
Global Knowledge Network (canada) Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8
Kamer Leadership Network 5680 Rue De Salaberry, 5, Montréal, QC H4J 1J7 2016-05-17
Horizon Leadership Network #15 - 16655 64 Avenue, Surrey, BC V3S 3V1 2018-01-12
Young Women's Leadership Network 215 Spadina Ave, Toronto, ON M5T 2C7 2018-03-16
Young Leadership Network 15 Hove St, North York, ON M3H 4Y8 1997-05-09
Investor Leadership Network 411 Richmond Street East, Suite 200, Toronto, ON M5A 3S5 2018-07-23
Youth In Action Leadership Network 2178 Qualicum Drive, Vancouver, BC V5P 2M2 2006-08-30
Canadian Community Leadership Network Inc. 1316 201 Abasand Drive, Fort Mcmurray, AB T9J 1J1 2006-05-10

Improve Information

Please provide details on Global Leadership Network 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