GLOBAL PRODUCTION SENSE INC.

Address:
33 Maple Ave S, Mississauga, ON L5H 2R5

GLOBAL PRODUCTION SENSE INC. is a business entity registered at Corporations Canada, with entity identifier is 7546076. The registration start date is June 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7546076
Business Number 808299853
Corporation Name GLOBAL PRODUCTION SENSE INC.
Registered Office Address 33 Maple Ave S
Mississauga
ON L5H 2R5
Incorporation Date 2010-06-08
Dissolution Date 2015-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Andrew James Scott 33 Maple Ave S, Mississauga ON L5H 2R5, Canada
Jonathan Peck 87 Peasley Road, Magog QC J1X 0M8, Canada
Katherine Tracy Cannon 33 Maple Ave S, Mississauga ON L5H 2R5, Canada
Edwin Andrew Desjardins 2001 Parklane Crescent, Burlington ON L7M 3V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-06-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-06-08 current 33 Maple Ave S, Mississauga, ON L5H 2R5
Name 2010-06-08 current GLOBAL PRODUCTION SENSE INC.
Status 2015-06-18 current Dissolved / Dissoute
Status 2014-11-19 2015-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-11-15 2014-11-19 Active / Actif
Status 2012-11-08 2012-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-05-25 2012-11-08 Active / Actif

Activities

Date Activity Details
2015-06-18 Dissolution Section: 212
2010-06-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 33 Maple Ave S
City Mississauga
Province ON
Postal Code L5H 2R5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8676755 Canada Inc. 58 Lake Street, Port Credit, ON L5H 1A3 2013-10-29
Nutechpro Inc. 1362 Gatehouse Drive, Mississauga, ON L5H 1A5 2019-03-28
Halo Foundation 1309 Gatehouse Drive, Mississauga, ON L5H 1A6 2003-01-30
6908071 Canada Ltd. 734 Nautalex Court, Mississauga, ON L5H 1A7 2008-01-21
Good Home Enterprises Ltd. 805 Glenleven Crescent, Mississauga, ON L5H 1A9 2016-07-22
P. Thomas & Family Holdings Inc. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2004-04-13
12286076 Canada Ltd. 1091 Mcconnell Avenue, Mississauga, ON L5H 1C7 2020-08-21
Fxlst Inc. 33 Port Street West, Mississauga, ON L5H 1C8 2020-08-13
Game On Camps Inc. 63 Port Street West, Mississauga, ON L5H 1E2 2020-02-04
Alibaba Investment Corporation 1256 Echo Drive, Mississauga, ON L5H 1E6 2016-11-07
Find all corporations in postal code L5H

Corporation Directors

Name Address
Andrew James Scott 33 Maple Ave S, Mississauga ON L5H 2R5, Canada
Jonathan Peck 87 Peasley Road, Magog QC J1X 0M8, Canada
Katherine Tracy Cannon 33 Maple Ave S, Mississauga ON L5H 2R5, Canada
Edwin Andrew Desjardins 2001 Parklane Crescent, Burlington ON L7M 3V6, Canada

Entities with the same directors

Name Director Name Director Address
AQUILA MINING SYSTEMS LTD. JONATHAN PECK 3586-B DUROCHER AVE, MONTREAL QC H2X 2E5, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5H 2R5

Similar businesses

Corporation Name Office Address Incorporation
Gts Global Tech Sense Inc. 580 Smythe Street, Suite# 3, Fredericton, NB E3B 3E8 2019-12-09
Amby Global Inc. 40 Production Drive, U2, Toronto, ON M1H 2X8 2014-06-25
Les Conseillers En Aviation Plane Sense Inc. 5 Carlisle, Pointe-claire, QC H9R 5S9 2004-02-11
Global Production Sponsorship (gps) Inc. 600 Boul. Maisonneuve Ouest, Montreal, QC H3A 3J2 1998-11-20
Sani Sense Solutions Inc. 178 Sonata Street, Dollard-des-ormeaux, QC H9B 2R2 2011-11-08
Sense Progress Canada Corporation 132 Lakeview Blvd., Beaconsfield, QC H9W 4S2 2002-10-11
Production Musique Et Chansons D.a.d. Inc. 6721 Rue Beaubien Est, Montréal, QC H1M 3B2 2014-09-09
Yay Production and Artist Management Inc. 148 Rochester Street, Ottawa, ON K1R 7M4 2018-09-12
Air M.s. Production Management Inc. 2251 Avenue Papineau, Montreal, QC H2K 4J5 1993-05-28
Production Des Disques J.c. Inc. 11869 28e Avenue, Montreal, QC H1E 6R8 1985-11-15

Improve Information

Please provide details on GLOBAL PRODUCTION SENSE 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