ShareWord Global is a business entity registered at Corporations Canada, with entity identifier is 8736529. The registration start date is January 29, 2014. The current status is Active.
Corporation ID | 8736529 |
Business Number | 827966771 |
Corporation Name | ShareWord Global |
Registered Office Address |
501 Imperial Road North Guelph ON N1H 7A2 |
Incorporation Date | 2014-01-29 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
DEWAYNE FLISS | 252 ESTATE DRIVE, SHERWOOD PARK AB T8B 1L6, Canada |
GARNET WHEATON | 510 SHAW ROAD, RR# 2, BERWICK NS B0P 1E0, Canada |
SHARON BRAUN | 51 DUNCAN AVENUE, KENTVILLE NS B4N 1N3, Canada |
RON MAGEE | 367 BARTHOLOMEW DRIVE, NEWMARKET ON L3X 2E7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-01-29 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations à but non lucratif (Loi BNL) |
Address | 2014-01-29 | current | 501 Imperial Road North, Guelph, ON N1H 7A2 |
Name | 2014-01-29 | current | ShareWord Global |
Status | 2014-01-29 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-08-07 | Non-Soliciting N'ayant pas recours à la sollicitation |
2019 | 2018-08-08 | Non-Soliciting N'ayant pas recours à la sollicitation |
2018 | 2017-08-16 | Non-Soliciting N'ayant pas recours à la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shareword Global Canada | 501 Imperial Road North, Guelph, ON N1H 7A2 | 1936-06-19 |
The Gideons International In Canada Charitable Fund | 501 Imperial Road North, Guelph, ON N1H 7A2 | 2008-10-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Moveable Feast Resources Inc. | 106 Cardigan Street, Guelph, ON N1H 0A4 | 2004-06-22 |
Sneek Management Inc. | 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 | 2008-05-22 |
Styx & Stones Property Management Inc. | 401 Edinburgh Road North, Apt. 302, Guelph, ON N1H 0A5 | 2013-10-10 |
Voh Logistics Engineering Incorporated | 304-160 Macdonell, Guelph, ON N1H 0A9 | 2015-11-04 |
Newcombe Search Group Ltd. | 160 Macdonell St., #1004, Guelph, ON N1H 0A9 | 2013-03-27 |
Rose Bud Thorn Collective | 150 Wellington Street East, Unit 901, Guelph, ON N1H 0B5 | 2020-05-22 |
Plj Human Resource Consulting Inc. | 306 - 150 Wellington St E, Guelph, ON N1H 0B5 | 2011-11-03 |
9635220 Canada Inc. | 15 Emeny Lane, Guelph, ON N1H 0H3 | 2016-02-24 |
Eagle's Flight, Creative Training Excellence Inc. | 489 Clair Road West, Guelph, ON N1H 0H7 | |
3690075 Canada Inc. | 45 Dawson Road, Suite 1, Guelph, ON N1H 1B1 | 1999-11-19 |
Find all corporations in postal code N1H |
Name | Address |
---|---|
DEWAYNE FLISS | 252 ESTATE DRIVE, SHERWOOD PARK AB T8B 1L6, Canada |
GARNET WHEATON | 510 SHAW ROAD, RR# 2, BERWICK NS B0P 1E0, Canada |
SHARON BRAUN | 51 DUNCAN AVENUE, KENTVILLE NS B4N 1N3, Canada |
RON MAGEE | 367 BARTHOLOMEW DRIVE, NEWMARKET ON L3X 2E7, Canada |
Name | Director Name | Director Address |
---|---|---|
THE GIDEONS INTERNATIONAL, IN CANADA | DEWAYNE FLISS | 252 ESTATE DR, SHERWOOD PARK AB T8B 1L6, Canada |
THE GIDEONS INTERNATIONAL, IN CANADA | GARNET WHEATON | 510 SHAW RD, BERWICK NS B0P 1E0, Canada |
The Gideons International in Canada Charitable Fund | GARNET WHEATON | 510 SHAW ROAD, R.R.#2, BERWICK NS B0P 1E0, Canada |
THE GIDEONS INTERNATIONAL, IN CANADA | RON MAGEE | 367 BARTHOLOMEW DR, NEWMARKET ON L3X 2E7, Canada |
THE GIDEONS INTERNATIONAL, IN CANADA | SHARON BRAUN | 51 DUNCAN AVENUE, KENTVILLE NS B4N 1N3, Canada |
City | GUELPH |
Post Code | N1H 7A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shareword Global Canada | 501 Imperial Road North, Guelph, ON N1H 7A2 | 1936-06-19 |
First Global Holdings Inc. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 2002-06-13 |
Les Terminus Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-02-28 |
Grue Global Ltee | 615 Dorchester Ouest, Suite 660, Montreal, QC | 1975-01-27 |
Global Way Accessories Inc. | 4600 Bois-franc Road, Montreal, QC H4S 1A7 | 2010-08-31 |
Global Thinkers Inc. | 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 | 2001-05-09 |
Aerosafe Global Inc. | 2989 Huntsmen Street, Saint-lazare, QC J7T 2A1 | 2017-04-03 |
Be The Change Global | 4485, St-denis, Bureau 209, Montréal, QC H2J 2L2 | 2018-07-19 |
Quincaillerie Global Inc. | 2219 35th Avenue N.e., Suite 6, Calgary, AB T2E 6W3 | 1984-12-04 |
First Global Advisors Inc. | 1075 Bay Street, Suite 400, Toronto, ON M5S 2B1 | 2008-03-18 |
Please provide details on ShareWord Global 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 |