Global Uniforms Corporation

Address:
30 Roehampton Avenue, Suit 1911, Toronto, ON M4P 0B9

Global Uniforms Corporation is a business entity registered at Corporations Canada, with entity identifier is 7186312. The registration start date is June 5, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7186312
Business Number 802944694
Corporation Name Global Uniforms Corporation
Registered Office Address 30 Roehampton Avenue
Suit 1911
Toronto
ON M4P 0B9
Incorporation Date 2009-06-05
Dissolution Date 2018-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
JASON LEE UNIT 508-100 ROEHAMPTON AVE., TORONTO ON M4P 1R3, Canada
KEITH LUI 122 PATHLANE ROAD, RICHMOND HILL ON L4B 4R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-31 current 30 Roehampton Avenue, Suit 1911, Toronto, ON M4P 0B9
Address 2009-12-13 2018-05-31 Unit 508 - 100 Roehampton Ave., Toronto, ON M4P 1R3
Address 2009-06-05 2009-12-13 111 St Leonards Ave., Toronto, ON M4N 1K6
Name 2009-06-05 current Global Uniforms Corporation
Status 2018-11-07 current Dissolved / Dissoute
Status 2009-06-05 2018-11-07 Active / Actif

Activities

Date Activity Details
2018-11-07 Dissolution Section: 210(3)
2013-12-09 Amendment / Modification Section: 178
2009-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Roehampton Avenue
City Toronto
Province ON
Postal Code M4P 0B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11514296 Canada Inc. 30 Roehampton Avenue, Apt # 621, Toronto, ON M4P 0B9 2019-07-13
Vtconsultancy Inc. 30 Roehampton Avenue, Suite 302, Toronto, ON M4P 0B9 2019-08-17
Heycard Inc. 30 Roehampton Avenue, Unit Th12, Toronto, ON M4P 0B9 2020-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pixelkrush Inc. 1902 - 30 Roehampton, Toronto, ON M4P 0B9 2020-07-09
Ntf Inc. 609-30 Roehampton Avenue, Toronto, ON M4P 0B9 2019-11-25
Pecsr Inc. 30 Roehampton Ave, Apt 3009, Toronto, ON M4P 0B9 2019-07-11
11454889 Canada Inc. 3011-30 Roehampton Avenue, Toronto, ON M4P 0B9 2019-06-10
Ratel Bicycle Co., Ltd. 3402-30 Roehampton Avenue, Toronto, ON M4P 0B9 2019-01-14
10985279 Canada Incorporated 901-30 Roehampton Avenue, Toronto, ON M4P 0B9 2018-09-10
Aria Design & Build Inc. 2010-30 Roehampron Avenue, Toronto, ON M4P 0B9 2018-04-10
10215481 Canada Inc. 2007 - 30 Roehampton Ave, Toronto, ON M4P 0B9 2017-05-01
10206326 Canada Ltd. 2807-30 Roehampton Ave, C/o Hemanth Boyapati, Toronto, ON M4P 0B9 2017-04-25

Corporation Directors

Name Address
JASON LEE UNIT 508-100 ROEHAMPTON AVE., TORONTO ON M4P 1R3, Canada
KEITH LUI 122 PATHLANE ROAD, RICHMOND HILL ON L4B 4R1, Canada

Entities with the same directors

Name Director Name Director Address
Maker Real Estate Appraisals Inc. Jason Lee 8777 Dufferin Street, TH39, Thornhill ON L4J 8W3, Canada
COMMUNI-T INC. Jason Lee 560 Terrasse Cyr, Laval QC H7X 2H8, Canada
SmartCone Technologies Inc. Jason Lee 4082A Calabogie Road, Calabogie ON K9L 1H0, Canada
8260168 Canada Ltd. Jason Lee 136 Spring Park Road, Charlottetown PE C1A 6Y3, Canada
MAVEN WAVE PARTNERS (CANADA) INC. Jason Lee 5029 Woodland Ave, Western Springs IL 60558, United States
7330316 CANADA INC. JASON LEE 4082A CALABOGIE ROAD, CALABOGIE ON K9J 1H0, Canada
8726442 CANADA INC. Jason LEE 55 Portsmouth, Pointe-Claire QC H9R 5T4, Canada
Eyrie For The Children Foundation JASON LEE 69 Earl Grey Road, TORONTO ON M4J 3L4, Canada
ASSOCIATION OF FUNDRAISING PROFESSIONALS CANADA Jason Lee 260 King Street East, suite 412, Toronto ON M5A 4L5, Canada
HyndmanLee Inc. Jason Lee 4082A Calabogie Road, Calabogie ON K0J 1H0, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 0B9

Similar businesses

Corporation Name Office Address Incorporation
Corporation Force Motrice Global 5 Valois Bay, Suite A, Pointe-claire, QC H9S 5H3 1997-07-25
Corporation Mariculture Global 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 1998-10-20
Écologie Neutre Global Corporation 100, Alexis Nihon, Bur. 540, St-laurent, QC H4M 2P1 2007-10-29
Global Resp Corporation 100 Mural Street, Suite 201, Richmond Hill, ON L4B 1J3 1997-06-11
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Corporation Global A.c.a. 4160 Dorchester Blvd., Suite 101, Westmount, QC H3Z 1V1 1998-12-03
Cpc-global Management Corporation 425 Viger Ouest, Bur 410, Montreal, QC H2Z 1X2 1995-07-21
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06
Global Developments Canada Corporation 1152 Rue Tecumseh, Dollard-des-ormeaux, QC H9B 2Z6 2005-07-07
Corporation Torview Global Time 1001 De Maisonneuve Blvd. West, Suite 850, Montreal, QC H3A 3C8 1986-09-24

Improve Information

Please provide details on Global Uniforms Corporation 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