GLOBAL GARDENS GROUP INC.

Address:
10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5

GLOBAL GARDENS GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 7990715. The registration start date is October 4, 2011. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 7990715
Business Number 850634700
Corporation Name GLOBAL GARDENS GROUP INC.
Registered Office Address 10th Floor, 595 Howe Street
Vancouver
BC V6C 2T5
Incorporation Date 2011-10-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
Robert Harrison 1586 Navra Road, Mississauga ON L5H 3H6, Canada
Robert Somers 8707 Montcalm St, #301, Vancouver BC V6P 4R1, Canada
Brian Isherwood 3262 W. 1st Ave., Vancouver BC V6K 1H5, Canada
Manfred Vollmer 708-1500 Hornby St, Vancouver BC V6Z 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-13 current 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
Address 2012-11-08 2015-02-13 700 - 401 West Georgia Street, Vancouver, BC V6B 5A1
Address 2012-03-23 2012-11-08 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8
Address 2011-10-04 2012-03-23 120 Columbia Ave, Vancouver, BC V6A 3Z8
Name 2012-12-20 current GLOBAL GARDENS GROUP INC.
Name 2012-03-23 2012-12-20 GLOBAL GARDEN GROUP (FOODS) INC.
Name 2011-10-04 2012-03-23 7990715 CANADA INC.
Status 2015-05-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2015-05-14 2015-05-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2011-10-04 2015-05-14 Active / Actif

Activities

Date Activity Details
2015-05-29 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
2012-12-20 Amendment / Modification Section: 178
2012-12-20 Amendment / Modification Name Changed.
Section: 178
2012-03-23 Amendment / Modification Name Changed.
Section: 178
2011-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-10-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10th Floor, 595 Howe Street
City Vancouver
Province BC
Postal Code V6C 2T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Velocity Software Systems Limited 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
4246314 Canada Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-06-06
Syntagma Network Services Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-05-19
Fusion Security Inc. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2005-06-08
Jge Properties Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2006-09-20
Methanogenesis Corporation 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2006-11-06
Achieve Life Sciences Technologies Inc. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2000-05-26
Ip Applications (canada) Corp. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5
Quasar Financial Planning Group Ltd. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2007-05-07
Entheon Biomedical Corp. 10th Floor, 595 Howe Street, Vancouver, BC V6C 2T5 2010-04-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parnitha Capital Corp. 10th Floor, 595 Howe St, Vancouver, BC V6C 2T5 2018-06-07
Birds Nest Properties Ltd. #704 - 595 Howe Street, Vancouver, BC V6C 2T5 2016-01-22
Vitaeris Inc. 10th Floor - 595 Howe Street, Vancouver, BC V6C 2T5 2016-01-14
9355448 Canada Corp. Suite 303-595 Howe Street, Vancouver, BC V6C 2T5 2015-07-02
Valverde Mining Corp. Suite 700 - 595 Howe Street, Vancouver, BC V6C 2T5 2013-11-19
Eccelerant Financial Group Ltd. Suite 700, 595 Howe Street, Vancouver, BC V6C 2T5 2012-07-04
8209103 Canada Ltd. 10th Floor, 595 Howe St., Vancouver, BC V6C 2T5 2012-06-04
Bayrock Corporation Suite 700 - 595 Howe St., Vancouver, BC V6C 2T5 2010-05-10
7263678 Canada Ltd. 10th Flr., 595 Howe Street, Vancouver, BC V6C 2T5 2009-10-21
Saskcoal Corp. 900 - 595 Howe St., Vancouver, BC V6C 2T5 2008-07-03
Find all corporations in postal code V6C 2T5

Corporation Directors

Name Address
Robert Harrison 1586 Navra Road, Mississauga ON L5H 3H6, Canada
Robert Somers 8707 Montcalm St, #301, Vancouver BC V6P 4R1, Canada
Brian Isherwood 3262 W. 1st Ave., Vancouver BC V6K 1H5, Canada
Manfred Vollmer 708-1500 Hornby St, Vancouver BC V6Z 2R1, Canada

Entities with the same directors

Name Director Name Director Address
RH+ MÉDICAL INC. ROBERT HARRISON 211 ROBINSON, APP. E, SAINT-EUSTACHE QC J7R 5V7, Canada
Leede Jones Gable Inc. ROBERT HARRISON 5157 SARITA AVENUE NORTH, VANCOUVER BC V7R 3N3, Canada
INSURANCE BROKERS ASSOCIATION OF CANADA ROBERT HARRISON 3 CHURCH STREET, SUITE 404, TORONTO ON M5E 1M2, Canada
Rogers & Partners Securities Inc. ROBERT HARRISON 5157 SARITA AVENUE NORTH, VANCOUVER BC V7R 3N3, Canada
MONTREAL BONAVENTURE FINANCIAL GROUP INC. ROBERT HARRISON 363 RUE RAYMOND, VAUDREUIL QC J7V 7X8, Canada
CANERECTOR FOUNDATION FONDATION CANERECTOR ROBERT SOMERS 64 Bannockburn Avenue, Toronto ON M5M 2N1, Canada
Tayo Foods International Inc. ROBERT SOMERS 301-8707 MONTCALM ST., VANCOUVER BC V6P 4R1, Canada
FOOD STEPS INTERNATIONAL INC. ROBERT SOMERS 301-2170 W. 44TH AVE., VANCOUVER BC V6M 2G3, Canada
Tayo Foods Canada Inc. ROBERT SOMERS 101 - 1001 West Broadway, Unit 183, Vancouver BC V6H 4E4, Canada

Competitor

Search similar business entities

City Vancouver
Post Code V6C 2T5

Similar businesses

Corporation Name Office Address Incorporation
Global Earth Institute 85 Westpoint Gardens Sw, Calgary, AB T3H 4M4 2014-01-24
Soluna-global Consulting Inc. 17 Hobart Gardens, Brampton, ON L6Z 0J1 2019-09-19
Yosa Global Media Ltd. 205 Sherway Gardens Road, Toronto, ON M9C 0A5 2018-09-27
Global Divine Gardens Incorporated 39 Lauraglen Crescent, Brampton, ON L6Y 5A4 2019-05-21
Eco Mama's Global Community Gardens 777 Chapman Rd, Cobble Hill, BC V0R 1L4 2013-09-01
Global Competition Group Inc./groupe De Concurrence Global Inc. 111 Echo Drive, Suite 402, Ottawa, ON K1S 5K8 2007-07-06
The Cai Global Group Inc. 615 René-lévesque Blvd. West, Suite 1120, Montréal, QC H3B 1P5 2003-11-26
Global Seafarms Group Inc. 1, Place Ville-marie, Suite 1670, MontrÉal, QC H3B 2B6 2010-03-01
Ever One Group Ltd. 258 Hampstead Gardens Nw, Calgary, AB T3A 5Y6 2017-05-20
Lin's Racing Group Ltd. 67 Modesto Gardens, Woodbridge, ON L4L 8E1 2011-11-30

Improve Information

Please provide details on GLOBAL GARDENS GROUP 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