Global Dialogue Inc.

Address:
7 Mackay Court, Truro, NS B2N 5L8

Global Dialogue Inc. is a business entity registered at Corporations Canada, with entity identifier is 6672001. The registration start date is December 12, 2006. The current status is Active.

Corporation Overview

Corporation ID 6672001
Business Number 831287123
Corporation Name Global Dialogue Inc.
Dialogue globale inc.
Registered Office Address 7 Mackay Court
Truro
NS B2N 5L8
Incorporation Date 2006-12-12
Corporation Status Active / Actif
Number of Directors 2 - 2

Directors

Director Name Director Address
ANDREA MORRISON 4838, AVE DE L'ESPLANADE, MONTREAL QC H2T 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-21 current 7 Mackay Court, Truro, NS B2N 5L8
Address 2018-05-02 2020-07-21 2243 Avenue D'oxford, Montreal, QC H4A 2X7
Address 2014-08-07 2018-05-02 4838 Ave De L'esplanade, Montreal, QC H2T 2Y7
Address 2009-12-18 2014-08-07 32 Beaver Ridge, Ottawa, ON K2E 6C7
Address 2006-12-12 2009-12-18 8 Gwynne Avenue, Ottawa, ON K1Y 1W9
Name 2006-12-12 current Global Dialogue Inc.
Name 2006-12-12 current Dialogue globale inc.
Status 2014-08-07 current Active / Actif
Status 2014-05-28 2014-08-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-06-14 2014-05-28 Active / Actif
Status 2012-05-12 2012-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-12 2012-05-12 Active / Actif

Activities

Date Activity Details
2020-07-21 Amendment / Modification RO Changed.
Section: 178
2014-08-07 Amendment / Modification RO Changed.
Section: 178
2006-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 MacKay Court
City Truro
Province NS
Postal Code B2N 5L8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Liz Hicks Software Consulting Services Ltd. 188 Willow Street, Unit 103, Truro, NS B2N 0A7 2015-04-01
7025190 Canada Limited 22 Brighton Way, Truro, NS B2N 0E2 2008-08-11
Whodo.it Inc. 15 Richardson Ave, Truro, NS B2N 1A1 2020-04-23
12105888 Canada Inc. 16 Willow Lane, Apt # 2, Truro, NS B2N 1B5 2020-06-04
12026732 Canada Inc. Appartment-05, 8 Willow Lane, Truro, NS B2N 1B5 2020-04-28
Nova Scotia Chapter of The Canadian Oil Heat Association 10 Smith Ave, Truro, NS B2N 1C1 2000-07-05
Truro and District Chamber of Commerce 605 Prince Street, Truro, NS B2N 1G2 1890-09-11
Noveltea Bookstore Cafe Inc. 622 Prince St., Truro, NS B2N 1G4 2015-03-25
9803327 Canada Limited 710 Prince Street, C/o Greg A. Mullen, Truro, NS B2N 1G6 2016-06-22
Jackson Fox Consulting Ltd. 710 Prince Street, Truro, NS B2N 1G6 2019-03-20
Find all corporations in postal code B2N

Corporation Directors

Name Address
ANDREA MORRISON 4838, AVE DE L'ESPLANADE, MONTREAL QC H2T 2Y7, Canada

Entities with the same directors

Name Director Name Director Address
Toponym · Toponymie Andrea Morrison 2243 Avenue d'Oxford, Montréal QC H4A 2X7, Canada

Competitor

Search similar business entities

City Truro
Post Code B2N 5L8

Similar businesses

Corporation Name Office Address Incorporation
Dialogue Multi-culturel Global (dmcg) 17 Provender Avenue, Ottawa, ON K1K 4N3 2000-07-14
Global Dialogue Forum for Freedom and Democracy/gdffd 75 Albert Street Suite 411, Ottawa, ON K1P 5E7 2014-07-17
ConfÉrences Dialogue Inc. 9160 Boul. Leduc, Suite 410, Brossard, QC J4Y 0E3
Dialogue Conferencing Inc. 370, Chemin Chambly, Suite 230, Longueuil, QC J4H 3Z6 2004-07-08
Des Feux De Sommet Dialogue Des Citoyens 161 Gilmour Street, Ottawa, ON K2P 0N8 1996-05-03
Canadian International Education Through Dialogue Foundation 420 44th Avenue, Montreal, QC H8T 2K6 2016-12-16
Intercultural Dialogue Institute - Ottawa 112 - 335 Michael Cowpland Dr., Kanata, ON K2M 2C5 2006-06-19
Dialogue Technologies Inc. 390 Notre-dame Street West, Suite 200, Montréal, QC H2Y 1T9 2016-07-05
Canadian Community for Dialogue and Deliberation (c2d2) 241 Goulburn Avenue, Ottawa, ON K1N 8E5 2006-10-10
Dialogue International Association 246 Stewart Green S W, Suite 1046, Calgary, AB T3H 3C8 1995-02-03

Improve Information

Please provide details on Global Dialogue 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