Global Grid Systems Inc.

Address:
639 - 5th Avenue Sw, #1250, Calgary, AB T2P 0M9

Global Grid Systems Inc. is a business entity registered at Corporations Canada, with entity identifier is 6120601. The registration start date is July 22, 2003. The current status is Active.

Corporation Overview

Corporation ID 6120601
Business Number 882728801
Corporation Name Global Grid Systems Inc.
Registered Office Address 639 - 5th Avenue Sw
#1250
Calgary
AB T2P 0M9
Incorporation Date 2003-07-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MIKE REYNOLDS 2224 - 26TH STREET SW., CALGARY AB T3E 2C3, Canada
COLLEEN FALKENBERG 1140 Prospect Avenue S.W., Calgary AB T2T 0W9, Canada
STEVE ADAM 34 ROSEVALE DRIVE NW., CALGARY AB T2K 1N5, Canada
CRAIG DORE 33 ALLSOP DRIVE, RED DEER AB T4R 2H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-07-24 current 639 - 5th Avenue Sw, #1250, Calgary, AB T2P 0M9
Address 2007-06-28 2008-07-24 645 Gardiners Road, Suite 201, Kingston, ON K7M 8K2
Address 2003-07-22 2007-06-28 1265 Juniper Drive, Kingston, ON K7P 3G3
Name 2017-11-07 current Global Grid Systems Inc.
Name 2003-07-22 2017-11-07 the PYXIS innovation inc.
Status 2007-06-28 current Active / Actif
Status 2007-03-12 2007-06-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-22 2007-03-12 Active / Actif

Activities

Date Activity Details
2017-11-07 Amendment / Modification Name Changed.
Section: 178
2008-07-24 Amendment / Modification RO Changed.
2005-04-06 Amendment / Modification
2004-10-27 Amendment / Modification
2003-07-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-06 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2019-06-06 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-05-14 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2016-12-12 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2015-09-28 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 639 - 5TH AVENUE SW
City CALGARY
Province AB
Postal Code T2P 0M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geogenomics Inc. 639 5 Avenue Southwest, Suite 1250, Calgary, AB T2P 0M9 2019-10-31
Capybara Extraction Corp. 2500 - 639 5 Ave. Sw, Calgary, AB T2P 0M9 2019-03-07
Sauce Recruitment Corp. 1730 - 639 5 Avenue Sw, Calgary, AB T2P 0M9 2018-07-03
Arterys Inc. 1250 Standard Life Building, 639-5th Avenue Sw, Calgary, AB T2P 0M9 2014-05-22
Paylab Networks Ltd. 1250, 639 - 5th Avenue Sw., Calgary, AB T2P 0M9 2013-04-14
Jade Health Canada Inc. C/o Colonial Advisory Services Inc., 2500 639 5 Avenue Sw, Calgary, AB T2P 0M9 2013-02-07
Helium Lift Technologies Canada Ltd. 1240, 639 - 5th Avenue Sw, Calgary, AB T2P 0M9 2007-11-30
Bodywave Health Canada Inc. 1250, 639 Fifth Avenue S.w., Calgary, AB T2P 0M9 2003-06-26
Greystone Research Corp. #1250, 639 - 5th Avenue Sw, Calgary, AB T2P 0M9 2000-03-14
Tactex Controls Inc. 639 5 Th Avenue S.w., # 1250, Calgary, AB T2P 0M9 1998-02-10
Find all corporations in postal code T2P 0M9

Corporation Directors

Name Address
MIKE REYNOLDS 2224 - 26TH STREET SW., CALGARY AB T3E 2C3, Canada
COLLEEN FALKENBERG 1140 Prospect Avenue S.W., Calgary AB T2T 0W9, Canada
STEVE ADAM 34 ROSEVALE DRIVE NW., CALGARY AB T2K 1N5, Canada
CRAIG DORE 33 ALLSOP DRIVE, RED DEER AB T4R 2H1, Canada

Entities with the same directors

Name Director Name Director Address
Gladios IP Inc. Steve Adam 34 Bradley Street, Ottawa ON K2S 1N1, Canada
HUNGARIAN-CANADIAN CHAMBER OF COMMERCE STEVE ADAM 18 GERVAIS, KIRKLAND QC H9H 5A1, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2P 0M9

Similar businesses

Corporation Name Office Address Incorporation
Les Systèmes De Spectacle Grid Inc. 5555 Maurice-cullen, Laval, QC H7C 2T8 2014-07-15
Grid One Data Systems Inc. 4 Farad Court, Brampton, ON L6P 1S6 2005-08-07
Catapolt Container Grid Systems Inc. 6705 Tomken Road Suite 202, Mississauga, ON L5T 2J6 2006-01-06
Governance Research Innovation Development (grid) Corp. 90 Broadway Avenue, Ottawa, ON K1S 2V6 2001-03-15
La Compagnie Global Earth Systems Du QuÉbec Inc. 649, CÔte Saint-nicolas, Saint-jÉrÔme, QC J5K 1M7 2007-04-21
L.c. Global Mobile Systems & Technologies Inc. 1166, Pierre Mallet, Dorval, QC H9S 5V9 2006-01-19
Global Pension & Administration Systems Inc. 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 1999-11-19
Global Combined Systems Incorporated 404 21e Av, Lachine, QC H8S 4G3 2003-10-20
Global Vision Software Systems Inc. 106 Cyr, Dieppe, NB E1A 8A1 2007-06-19
Global Stucco Systems Inc. 14 Waverly Pl, Brampton, ON L6Z 1Y9 2018-04-04

Improve Information

Please provide details on Global Grid Systems 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