Global Sunrise Exchange Inc.

Address:
82 Charnwood Place, Thornhill, ON L3T 5H3

Global Sunrise Exchange Inc. is a business entity registered at Corporations Canada, with entity identifier is 7802188. The registration start date is March 10, 2011. The current status is Dissolved.

Corporation Overview

Corporation ID 7802188
Business Number 826905119
Corporation Name Global Sunrise Exchange Inc.
Registered Office Address 82 Charnwood Place
Thornhill
ON L3T 5H3
Incorporation Date 2011-03-10
Dissolution Date 2017-10-13
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
Goran Zoranovic 82 Charnwood Place, Thornhill ON L3T 5H3, Canada
Daniel Adam Paiken 3 Charnwood Place, Thornhill ON L3T 5H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-19 current 82 Charnwood Place, Thornhill, ON L3T 5H3
Address 2011-03-10 2013-07-19 3 Charnwood Place, Thornhill, ON L3T 5H2
Name 2011-03-10 current Global Sunrise Exchange Inc.
Status 2017-10-13 current Dissolved / Dissoute
Status 2011-03-11 2017-10-13 Active / Actif

Activities

Date Activity Details
2017-10-13 Dissolution Section: 210(1)
2011-03-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 82 CHARNWOOD PLACE
City THORNHILL
Province ON
Postal Code L3T 5H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gz Homes Inc. 82 Charnwood Place, Thornhill, ON L3T 5H3 2018-08-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Joogood Food Corporation 10 Charnwood Place, Thornhill, ON L3T 5H3 2019-11-28
Modern Woodworking Solutions Inc. 90 Charnwood Place, Markham, ON L3T 5H3 2019-07-30
8625778 Canada Inc. 52 Charnwood Pl, Thornhill, ON L3T 5H3 2013-09-05
American First Archeng Inc. 64 Charnwood Place, Thornhill, ON L3T 5H3 2002-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lps Aviation Inc. 100 Commerce Valley Drive West, Thornhill, ON L3T 0A1 1980-08-22
Sofina Foods Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Latrus Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 1994-03-11
Skylat Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2008-01-15
4528123 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2009-10-06
4532571 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Latco Food Corp. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2010-01-27
Milani Investments Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Fearmans Pork, Inc. 100, Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
8156638 Canada Inc. 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1 2012-04-02
Find all corporations in postal code L3T

Corporation Directors

Name Address
Goran Zoranovic 82 Charnwood Place, Thornhill ON L3T 5H3, Canada
Daniel Adam Paiken 3 Charnwood Place, Thornhill ON L3T 5H2, Canada

Entities with the same directors

Name Director Name Director Address
8401233 CANADA INC. Daniel Adam Paiken 3 Charnwood Place, Thornhill ON L3T 5H2, Canada
Realial Corp. Goran Zoranovic 83 Charnwood Place, Thornhill ON L3T 5H3, Canada
GZ Homes Inc. Goran Zoranovic 82 Charnwood Place, Thornhill ON L3T 5H3, Canada

Competitor

Search similar business entities

City THORNHILL
Post Code L3T 5H3

Similar businesses

Corporation Name Office Address Incorporation
Waterloo Currency Exchange Incorporated 150 Sunrise Pl, Kitchener, ON N2B 3S9 2019-09-12
The Global Sunrise Project 489 Dupont St., Suite 200, Toronto, ON M6G 1Y6 2019-09-12
Echange Des Collectibles Global G.c.e. Inc. 6900 Decarie Blvd, Suite 3570, Montreal, QC H3X 2T8 1997-02-26
Future Tech Global Ltd. 25 Sunrise Loop Se, High River, AB T1V 2B2 2016-02-20
Jng Global Holdings Inc. 100 Sunrise Avenue, Unit 106b, Toronto, ON M4A 1B3 2017-01-09
Telco Global Ltd. 45 Sunrise Avenue, Unit # 1710, Toronto, ON M4A 2S3 2009-06-11
Sunrise Global Marketing Inc. 1110 Stellar Drive, Unit # 101-103, Newmarket, ON L3Y 7B7 2004-10-01
Global International Exchange Inc. 4724 Lesvesque Est, Laval, QC H7C 1M6 2010-01-06
Wiseway Global Canada Consulting Ltd. 2 Sunrise Ridge Trail, Whitchurch-stouffville, ON L4A 7X5 2019-10-30
Technologie Sunrise- Kml Inc. 561 Avenue Orly, Dorval, QC H9P 1G1 1993-02-24

Improve Information

Please provide details on Global Sunrise Exchange 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