Green Globe Printing Inc.

Address:
211 Silver Star Blvd., Scarborough, ON M1V 0A9

Green Globe Printing Inc. is a business entity registered at Corporations Canada, with entity identifier is 7189559. The registration start date is June 11, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7189559
Business Number 801927492
Corporation Name Green Globe Printing Inc.
Registered Office Address 211 Silver Star Blvd.
Scarborough
ON M1V 0A9
Incorporation Date 2009-06-11
Dissolution Date 2011-09-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDY TIEU 18 BERNADOTTE DRIVE, MARKHAM ON L6C 1E1, Canada
JAMES CHAN 45 COTTSMORE CRES, MARKHAM ON L3R 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-06-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-06-11 current 211 Silver Star Blvd., Scarborough, ON M1V 0A9
Name 2009-06-11 current Green Globe Printing Inc.
Status 2011-09-30 current Dissolved / Dissoute
Status 2009-06-11 2011-09-30 Active / Actif

Activities

Date Activity Details
2011-09-30 Dissolution Section: 210(1)
2009-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 211 Silver Star Blvd.
City Scarborough
Province ON
Postal Code M1V 0A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
668 Bbq Bar Inc. 668 Silver Star Blvd #201, Scarborough, ON M1V 0A9 2020-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
ANDY TIEU 18 BERNADOTTE DRIVE, MARKHAM ON L6C 1E1, Canada
JAMES CHAN 45 COTTSMORE CRES, MARKHAM ON L3R 3X7, Canada

Entities with the same directors

Name Director Name Director Address
ECOLOOP SYSTEMS INC. ANDY TIEU 4448 Jesse Thomson Road, Stouffville ON L4A 7X5, Canada
11408941 CANADA INC. Andy Tieu 4448 Jesse Thomson Road, Whitchurch-Stouffville ON L4A 7X5, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
Urban+Digital James Chan 90 Landry St, Vanier ON K1L 0A9, Canada
EMEGO TRADING CO. LTD. JAMES CHAN 6554 COLLINS, COTE SAINT-LUC QC H4W 3E5, Canada
164132 CANADA INC. JAMES CHAN 3886 TERRASSE JEAN XXIII, LORRAINE QC , Canada
MAPLE LEAF FOOTWEAR LTD. JAMES CHAN 6554 COLLINS, CÔTE-SAINT-LUC QC H4W 3E5, Canada
E-POLYMARK TRADING CO. LTD. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
119734 CANADA INC. JAMES CHAN 6554, COLLINS, COTE ST. LUC QC H4W 3E5, Canada
RECYCLAGE JES INC. JAMES CHAN 780 ALEXIS NIHON, ST. LAURENT QC H4M 2B4, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1V 0A9

Similar businesses

Corporation Name Office Address Incorporation
Investissements Great Green Globe - Ggg Inc. 417 Beaconsfield Blvd, Beaconsfield, QC H9W 4B4 2007-03-01
Glow Green Globe Inc. 118 Larivee, Vaudreuil Dorion, QC J7V 8P5 2010-06-29
3d Green Globe Inc. 100-4255 Sharewoodtowne Blvd, Mississauga, ON L4Z 1Y5 2011-04-28
Green Globe Investors Corp. 46 Glenbrook Cres, Winnipeg, MB R3T 4W4 2016-09-01
Green Globe Consultants Inc. 55 Village Centre Place, Suite #200, Mississauga, ON L4Z 1V9 2020-08-31
Globe Chain Ltd. 888 Champagneur Avenue, Montreal, QC H2V 3R1 1975-01-24
Globe Institute Inc. 7105 St-hubert, Montreal, QC H2S 2N1 1985-06-11
Gmr, Globe Stainless & Alloys Inc. 112 Laporte, Dollard-des-ormeaux, QC H9A 3E4 2007-10-24
Equipement D'incendie Globe Inc. 590 19e Avenue, Lachine, QC H8S 3S5 1984-08-02
Immeubles Globe Inc. 1 Place Ville Marie, 4th Floor, Montreal, QC H3C 3A9 1982-09-03

Improve Information

Please provide details on Green Globe Printing 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