Global Alliance Technologies Inc.

Address:
56 Bethany Street, Markham / Ontario, ON L3S 4V1

Global Alliance Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6242961. The registration start date is June 2, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6242961
Business Number 861250470
Corporation Name Global Alliance Technologies Inc.
Registered Office Address 56 Bethany Street
Markham / Ontario
ON L3S 4V1
Incorporation Date 2004-06-02
Dissolution Date 2012-09-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
MANSOOR H KURESHY 27 IRENEMOUNT CRESCENT, MARKHAM ON L3S 3C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-10 current 56 Bethany Street, Markham / Ontario, ON L3S 4V1
Address 2004-06-02 2005-11-10 27 Irenemount Crescent, Markham / Ontario, ON L3S 3C4
Name 2004-06-02 current Global Alliance Technologies Inc.
Status 2012-09-04 current Dissolved / Dissoute
Status 2004-06-02 2012-09-04 Active / Actif

Activities

Date Activity Details
2012-09-04 Dissolution Section: 210(2)
2004-06-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 56 Bethany Street
City MARKHAM / ONTARIO
Province ON
Postal Code L3S 4V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9442197 Canada Inc. 56 Bethany Street, Markham, ON L3S 4V1 2015-09-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aravinthan Ratnasingam Personal Real Estate Corporation 447 Elson Street, Markham, ON L3S 4V1 2020-11-05
11888668 Canada Inc. 131 Guinevere Road, Markham, ON L3S 4V1 2020-02-05
11038770 Canada Inc. 133 Guinevere Road, Markham, ON L3S 4V1 2018-10-11
11014161 Canada Inc. 55 Bethany Street, Markham, ON L3S 4V1 2018-09-26
10253049 Canada Inc. 52 Bethany St, Markham, ON L3S 4V1 2017-05-26
6795064 Canada Ltd. 451 Elson Street, Ontario, Markham, ON L3S 4V1 2007-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Finprotax Inc. 18 Walford Road, Markham, ON L3S 0A1 2020-01-10
Achievers Wealth Institute Inc. 32 Walford Road, Markham, ON L3S 0A1 2013-12-11
Civicland Info Solutions Inc. 32 Walford Road, Markham, ON L3S 0A1 2017-06-14
10550400 Canada Inc. 6001, 14th Avenue, Markham, ON L3S 0A2 2017-12-21
Sahel Bakery Inc. 6001 14th Avenue, Unit 5, Markham, ON L3S 0A2 2016-01-28
7856105 Canada Inc. 5995-a-2/b, 14th Av., Markham, ON L3S 0A2 2011-05-06
11434349 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2019-05-28
12440423 Canada Inc. 6001 14th Avenue, Unit B6, Markham, ON L3S 0A2 2020-10-23
Marketing Cubs Inc. 13 Jack Monkman Crescent, Markham, ON L3S 0A3 2020-02-18
11255606 Canada Inc. 11 Jack Monkman Cres, Markham, ON L3S 0A3 2019-02-17
Find all corporations in postal code L3S

Corporation Directors

Name Address
MANSOOR H KURESHY 27 IRENEMOUNT CRESCENT, MARKHAM ON L3S 3C4, Canada

Competitor

Search similar business entities

City MARKHAM / ONTARIO
Post Code L3S 4V1
Category technologies
Category + City technologies + MARKHAM / ONTARIO

Similar businesses

Corporation Name Office Address Incorporation
Global Alliance On Accessible Technologies and Environments (gaates) 458 Melbourne Ave, Ottawa, ON K2A 1W3 2007-01-31
Alliance for The Commercialization of Canadian Technologies 130, 3553 - 31st St. Nw, Calgary, AB T2L 2K7 2005-06-15
Global Institute for Intellectual Alliance (canada) 400 - 3rd Avenue Sw, 4500 Canterra Tower, Calgary, AB T2P 4H2 2011-05-03
Technologies Alliance Medical Inc. 7800 Cote De Liesse, St-laurent, QC H4T 1G1 1995-08-29
United Global Alliance Inc. 171 Brittany Avenue, Mount Royal, QC H3P 1A7 2018-01-31
L.c. Global Mobile Systems & Technologies Inc. 1166, Pierre Mallet, Dorval, QC H9S 5V9 2006-01-19
Serida Global Alliance Inc. 2075 Rue Du Portail, Sainte-adele, QC J8B 3B9 2006-12-20
Alliance Global Investments Inc. 699, 2 Ave., Verdun, QC H4G 2W7 2002-10-18
Grt-global Rerefining Technologies Ltd. 33 Rue Catherine-de-mÉdicis, Bromont, QC J2L 1G4 2003-07-17
Technologies Globales Icp Inc. 7075 Robert-joncas Pl, Unit 131, Saint-laurent, QC H4M 2Z2 1988-09-30

Improve Information

Please provide details on Global Alliance Technologies 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