GLOBAL MULTITECH SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 7555326. The registration start date is May 24, 2010. The current status is Active.
Corporation ID | 7555326 |
Business Number | 807567052 |
Corporation Name |
GLOBAL MULTITECH SYSTEMS INC. SYSTÈMES GLOBAUX MULTITECH INC. |
Registered Office Address |
6600 Route Transcanadienne Suite 750 Pointe Claire QC H9R 4S2 |
Incorporation Date | 2010-05-24 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
Khaled Lassoued | 3505 Linton Apt 5, Montreal QC H3S 1T1, Canada |
Ali Daher | 10123 Rue Rene Bauset, Montreal QC H4N 3M4, Canada |
Rabih Daher | 10123 Rue Rene Bauset, Montreal QC H4N 3M4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2010-05-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-05-24 | current | 6600 Route Transcanadienne, Suite 750, Pointe Claire, QC H9R 4S2 |
Address | 2010-05-24 | 2019-05-24 | 7575 Trans-canada Highway, Suite 500, Montreal (saint-laurent), QC H4T 1V6 |
Name | 2010-05-24 | current | GLOBAL MULTITECH SYSTEMS INC. |
Name | 2010-05-24 | current | SYSTÈMES GLOBAUX MULTITECH INC. |
Status | 2010-05-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-05-24 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-08-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-12-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-01-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6600 ROUTE TRANSCANADIENNE |
City | POINTE CLAIRE |
Province | QC |
Postal Code | H9R 4S2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
ConquÊtes Dauphin Inc. | 6600 Route Transcanadienne, Suite 750, Pointe Claire, QC H9R 4S2 | 1996-08-29 |
Ravit Rose Incorporated | 6600 Route Transcanadienne, Suite 750, Pointe-claire, QC H9R 5N3 | 2006-04-11 |
Sos-avocats Inc. | 6600 Route Transcanadienne, Suite 750, Pointe Claire, QC H9R 2S4 | 2007-03-05 |
West Island Orthodontist Inc. | 6600 Route Transcanadienne, Suite 803, Pointe-claire, QC H9R 5N3 | 2017-11-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Alteon Financial Services Inc. | 6600trans Canada Hwy, Suite 750, Pointe-claire, QC H9R 4S2 | 2018-11-03 |
Alazartech International Business Corporation | 310-6600 Transcanada Highway, Pointe-claire, QC H9R 4S2 | 2018-05-18 |
Kishores Fabline Inc. | 6600 Trans-canada, Suite 150, Pointe-claire, QC H9R 4S2 | 2017-10-17 |
Canexpharm International Inc. | 6600 Canada Highway, Suite 750, Pointe-claire, QC H9R 4S2 | 2016-12-29 |
Anatomi Metrix Inc. | 750-6600, Route Transcanadienne, Pointe-claire, QC H9R 4S2 | 2015-09-10 |
8927596 Canada Inc. | 6600 Trans-canada Highway, Suite 470, Pointe-claire, QC H9R 4S2 | 2014-06-18 |
8711470 Canada Inc. | 6600 Transcanadienne, Suite 750, Pointe Claire, QC H9R 4S2 | 2013-11-29 |
Intega Skin Sciences Inc. | 6600, Transcanada Highway, Suite 202, Pointe-claire, QC H9R 4S2 | 2013-08-16 |
Argab Remit Inc. | 750-6600 Route Transcanada, Pointe-claire, QC H9R 4S2 | 2011-11-30 |
7932294 Canada Inc. | 6600 Trans Canada Highway S-750, Pointe Claire, QC H9R 4S2 | 2011-08-02 |
Find all corporations in postal code H9R 4S2 |
Name | Address |
---|---|
Khaled Lassoued | 3505 Linton Apt 5, Montreal QC H3S 1T1, Canada |
Ali Daher | 10123 Rue Rene Bauset, Montreal QC H4N 3M4, Canada |
Rabih Daher | 10123 Rue Rene Bauset, Montreal QC H4N 3M4, Canada |
City | POINTE CLAIRE |
Post Code | H9R 4S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.y.s. Multitech Inc. | 2801 Rue Luc, Lachenaie, QC J6V 1A9 | 1994-03-17 |
Dh Multitech Inc. | 112 - 3424 Av Henri Julien, Montreal, QC H2X 3E3 | 2004-09-15 |
Multitech Promos Inc. | 2537 Asselin, Brossard, QC J4Z 2Z3 | 2015-04-13 |
Trm Multitech Services Inc. | 25-3190 Ridgeway Drive, Mississauga, ON L5L 5S8 | 2007-04-19 |
Sandbros Multitech Canada Inc. | 3 Redstart Drive, Cambridge, ON N1T 2K2 | 2016-10-10 |
Maple Multitech Canada Inc. | 330 Princess Royal Dr, Suite 107, Mississauga, ON L5B 4P7 | 2019-01-16 |
Multitech Warehouse Direct Inc. | 602 12th Avenue S.w., Suite 550, Calgary, AB T2R 1J3 | 1986-12-08 |
Multitech Warehouse Direct (manitoba) Inc. | 396 Broadway, Suite 400, Winnipeg, MB R3C 3R6 | |
Hansol Multitech Canada Inc. | 15 Wertheim Court, Unit 303, Richmond Hill, ON L4B 3H7 | 1998-06-16 |
Multitech Warehouse Direct Inc. | 736 6 Avenue S.w., Suite 1500, Calgary, AB T2P 3T7 |
Please provide details on GLOBAL MULTITECH SYSTEMS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |