Sunrise Global Marketing Inc.

Address:
1110 Stellar Drive, Unit # 101-103, Newmarket, ON L3Y 7B7

Sunrise Global Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 6292372. The registration start date is October 1, 2004. The current status is Active.

Corporation Overview

Corporation ID 6292372
Business Number 848466272
Corporation Name Sunrise Global Marketing Inc.
Registered Office Address 1110 Stellar Drive
Unit # 101-103
Newmarket
ON L3Y 7B7
Incorporation Date 2004-10-01
Dissolution Date 2014-08-01
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Kevin Perpete 13 TWIN PINES DR, WASAGA BEACH ON L9Z 1B5, Canada
YIN CHEN 176 - 2323 SOUTH HOMGMEI ROAD, MINHANG DISTRICT, SHANGHAI 201108, China

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-11-12 current 1110 Stellar Drive, Unit # 101-103, Newmarket, ON L3Y 7B7
Address 2010-06-28 2014-11-12 160 Don Park Road, Unit # 3, Markham, ON L3R 1C3
Address 2004-10-01 2010-06-28 215 Advance Boulevard, Suite 3, Brampton, ON L6T 4V9
Name 2004-10-13 current Sunrise Global Marketing Inc.
Name 2004-10-01 2004-10-13 Sun Rise Global Marketing Inc.
Status 2014-10-28 current Active / Actif
Status 2014-08-01 2014-10-28 Dissolved / Dissoute
Status 2014-03-04 2014-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-06-24 2014-03-04 Active / Actif
Status 2010-03-02 2010-06-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-10-01 2010-03-02 Active / Actif

Activities

Date Activity Details
2014-10-28 Revival / Reconstitution
2014-08-01 Dissolution Section: 212
2004-10-13 Amendment / Modification Name Changed.
2004-10-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1110 STELLAR DRIVE
City NEWMARKET
Province ON
Postal Code L3Y 7B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
New City Church Newmarket 1110 Stellar Drive, Unit 110, Newmarket, ON L3Y 7B7 2012-07-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Asset Renew It Lifecycle Services Inc. 1124 Stellar Drive, Suite 1c, Newmarket, ON L3Y 7B7 2020-07-31
American Safety Razor of Canada Limited 1110 Stellar Dr, Unit 105, Newmarket, ON L3Y 7B7 1985-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11953923 Canada Inc. 17325 Leslie St. Unit 5, Newmarket, ON L3Y 0A4 2020-03-11
Ccl Financial Inc. 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Preferred Credit Resources Limited 17345 Leslie Street, Suite 300, Newmarket, ON L3Y 0A4
Bob Johnston Leasing Ltd. 270 Doak Lane, Suite 511, Newmarket, ON L3Y 0A5 1972-06-09
12416727 Canada Inc. 304 Humeniuk Crt., Newmarket, ON L3Y 0A7 2020-10-14
Gta Martia Corp. 358 Doak Lane, Newmarket, ON L3Y 0A7 2020-08-14
Advancircuit Data Concepts Inc. 367 Doak Lane, Newmarket, ON L3Y 0A8 2014-03-14
Baktash Properties Corp. 357 Doak Lane, Newmarket, ON L3Y 0A8 2013-05-29
Agrowcultural Organics Incorporated 220 Appleton Court, Newmarket, ON L3Y 0B8 2017-08-09
Nihat Inc. 212 Davis Drive, Newmarket, ON L3Y 0C2 2019-09-25
Find all corporations in postal code L3Y

Corporation Directors

Name Address
Kevin Perpete 13 TWIN PINES DR, WASAGA BEACH ON L9Z 1B5, Canada
YIN CHEN 176 - 2323 SOUTH HOMGMEI ROAD, MINHANG DISTRICT, SHANGHAI 201108, China

Entities with the same directors

Name Director Name Director Address
EASTMAN OUTDOOR PRODUCTS INC. KEVIN PERPETE 42 GARDENIA WAY, CALEDON ON L7C 1B1, Canada
10393037 CANADA INC. Yin Chen #1663 - 23 Cox Boulevard, Markham ON L3R 7Z9, Canada
CYN Technologies Ltd. Yin Chen 1663 - 23 Cox Blvd., Markham ON L3R 7Z9, Canada

Competitor

Search similar business entities

City NEWMARKET
Post Code L3Y 7B7
Category marketing
Category + City marketing + NEWMARKET

Similar businesses

Corporation Name Office Address Incorporation
Associes Du Marketing Aero Global G.a.m.a. Inc. 50 Quebec Ave., Suite 2106, Toronto, ON M6P 4B4 1982-01-20
Gmp Global Marketing Partners Inc. 2 Rue De Chinon, Blainville, QC J7B 1Y2 2020-11-05
Neron Global Marketing Inc. 300 Leo-pariseau, Suite 800 C.p. 1086, Montreal, QC H2W 2P4 1978-03-14
J. & V. Marketing Corporation 40 Sunrise Ave., Toronto, ON 1978-12-11
Global Marketing Partners (p.m.g.) Inc. 645 Boul Laval, Laval, QC H7N 5C7 1995-09-20
Global Sunrise Exchange Inc. 82 Charnwood Place, Thornhill, ON L3T 5H3 2011-03-10
The Global Sunrise Project 489 Dupont St., Suite 200, Toronto, ON M6G 1Y6 2019-09-12
Telco Global Ltd. 45 Sunrise Avenue, Unit # 1710, Toronto, ON M4A 2S3 2009-06-11
Future Tech Global Ltd. 25 Sunrise Loop Se, High River, AB T1V 2B2 2016-02-20
Jng Global Holdings Inc. 100 Sunrise Avenue, Unit 106b, Toronto, ON M4A 1B3 2017-01-09

Improve Information

Please provide details on Sunrise Global Marketing 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