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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2018-11-07 | Dissolution | Section: 210(3) |
2013-12-09 | Amendment / Modification | Section: 178 |
2009-06-05 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M4P 0B9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |