GLOBAL ENERGY HORIZONS CORP.

Address:
1007 Fort Street, Suite 202, Victoria, BC V8V 3K5

GLOBAL ENERGY HORIZONS CORP. is a business entity registered at Corporations Canada, with entity identifier is 6221645. The registration start date is April 15, 2004. The current status is Active.

Corporation Overview

Corporation ID 6221645
Business Number 854963402
Corporation Name GLOBAL ENERGY HORIZONS CORP.
Registered Office Address 1007 Fort Street
Suite 202
Victoria
BC V8V 3K5
Incorporation Date 2004-04-15
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER ELPHICK 3295 KILIPI ROAD, MILL BAY BC V0R 2P3, Canada
BRIAN H. DE CLARE LITTLE ST. MICHAELS, WEST HEATH, LIMPSFIELD, OXTED, SURREY , United Kingdom
ANTHONY C. ABBOTT 210 BEECH AVENUE, DUNCAN BC V9L 5H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-10 current 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5
Address 2007-01-05 2013-05-10 #200 - 848 Courtney Street, Victoria, BC V8W 1C4
Address 2004-04-15 2007-01-05 535 - 645 Fort Street, Victoria, BC V8W 1G2
Name 2004-04-15 current GLOBAL ENERGY HORIZONS CORP.
Status 2004-04-15 current Active / Actif

Activities

Date Activity Details
2005-12-15 Amendment / Modification
2004-04-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2011-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2011-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2011-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1007 Fort Street
City VICTORIA
Province BC
Postal Code V8V 3K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Delta-x Research Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2004-05-20
Columbia Analytics Corporation 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2006-10-06
Bluewater Eco Technologies Ltd. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2006-01-24
One Forest One World Inc. 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2007-05-24
Sirewall Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2004-08-26
G.b. National Security Group Inc. 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2004-12-23
Parkhurst Asset Corp. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2009-03-02
Vsdnet Canada, Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2010-05-17
7655207 Canada Inc. 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2010-09-21
Saltwater Inc. 1007 Fort Street, Suite 202, Victoria, BC V8V 3K5 2011-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Craftpro Industries Incorporated 1007 Fort Street, 4th Floor, Victoria, BC V8V 3K5 2018-06-12
Lkj Consulting Corp. 4th Floor, 1007 Fort Street (kjl), Victoria, BC V8V 3K5 2017-03-03
Brickvine Ventures Inc. 4th Floor 1007 Fort Street, Victoria, BC V8V 3K5 2016-05-02
Salt Water Communications Inc. 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 2002-09-20
International |institute for Child Rights and |development 202-1007 Fort Street, Victoria, BC V8V 3K5 2002-06-10
Aps Access Panel Solutions Inc. 202 - 1007 Fort Street, Victoria, BC V8V 3K5 2000-05-18
Capamara Communications Inc. Jawl Bundon LLP, 4th Floor, 1007 Fort Street (kej), Victoria, BC V8V 3K5 1995-03-14
Canadian Technical Asphalt Association 200 - 1007 Fort Street, Victoria, BC V8V 3K5 1988-09-01
Brewster Engineering and Management Ltd. Fourth Floor, 1007 Fort Street, Victoria, BC V8V 3K5 1984-07-20
Kneeland Grain Co. Limited 4th Floor, 1007 Fort Streeet, Victoria, BC V8V 3K5 1925-09-29
Find all corporations in postal code V8V 3K5

Corporation Directors

Name Address
PETER ELPHICK 3295 KILIPI ROAD, MILL BAY BC V0R 2P3, Canada
BRIAN H. DE CLARE LITTLE ST. MICHAELS, WEST HEATH, LIMPSFIELD, OXTED, SURREY , United Kingdom
ANTHONY C. ABBOTT 210 BEECH AVENUE, DUNCAN BC V9L 5H8, Canada

Entities with the same directors

Name Director Name Director Address
BASTION TRADING POST INC. ANTHONY C. ABBOTT 190 INGRAM ST., #202, DUNCAN BC V9L 1P1, Canada

Competitor

Search similar business entities

City VICTORIA
Post Code V8V 3K5

Similar businesses

Corporation Name Office Address Incorporation
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Energy Co-invest Global Corp. 250 University Ave, Suite 226, Toronto, ON M5H 3E5 2017-11-07
Christian Horizons Global 26 Peppler Street, Waterloo, ON N2J 3C4 1996-03-05
Horizons Unlimited Global Enterprises Inc. 202-3641 28 Ave W, Vancouver, BC V6S 1S3 2015-03-04
Global Horizons [canada] Incorporated #207-1425 Marine Drive, West Vancouver, BC V7T 1B9 2007-04-24
Horizons Language Sevices Inc. 28 Rue De La Gravité, Appt.2, Gatineau, QC J9A 3A2 2015-05-10
Horizons Canadiens M & M Inc. 999 Blvd De Maisonneuve W., Suite 555, Montreal, QC H3A 3L4 1987-12-14
Horizons Exchange Traded Funds Inc. 26 Wellington St. E., Suite 700, Toronto, ON M5E 1S2 2002-12-17
Jeux D'aventure Nouveaux Horizons Inc. 3330 Belvedere, Brossard, QC J4Z 2R1 1985-02-22
Infinite Horizons Inc. 14 Place Dieuze, Lorraine, QC J6Z 4K7 1989-11-03

Improve Information

Please provide details on GLOBAL ENERGY HORIZONS CORP. 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