GlobalCanada Initiative

Address:
338 Kensington, Westmount, QC H3Z 2H3

GlobalCanada Initiative is a business entity registered at Corporations Canada, with entity identifier is 9095152. The registration start date is November 21, 2014. The current status is Active.

Corporation Overview

Corporation ID 9095152
Business Number 823546585
Corporation Name GlobalCanada Initiative
Initiative CanadaGlobal
Registered Office Address 338 Kensington
Westmount
QC H3Z 2H3
Incorporation Date 2014-11-21
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Andre Beaulieu 550 Davaar, Outremont QC H2V 3A8, Canada
Robert Greenhill 338 Kensington, Westmount QC H3Z 2H3, Canada
Michael McAdoo 4274 Dorchester West, Westmount QC H3Z 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-11-21 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-11-21 current 338 Kensington, Westmount, QC H3Z 2H3
Name 2014-11-21 current GlobalCanada Initiative
Name 2014-11-21 current Initiative CanadaGlobal
Status 2014-11-21 current Active / Actif

Activities

Date Activity Details
2014-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-06 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-11-27 Non-Soliciting
N'ayant pas recours à la sollicitation
2016 2015-11-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 338 Kensington
City Westmount
Province QC
Postal Code H3Z 2H3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Alternative Odyssey Inc. 344 Avenue Kensington, Westmount, QC H3Z 2H3 2020-02-27
Impact and Inc. 314 B Avenue Kensington, Westmount, QC H3Z 2H3 2019-01-17
Services Médicaux Michel Mezrahi Inc. 316 Avenue Kensington, Westmount, QC H3Z 2H3 2015-07-15
Budsthird Holdings Inc. 324 Kensington Avenue, Westmount, QC H3Z 2H3 2015-02-09
8148562 Canada Inc. 328 Kensington Avenue, Westmount, QC H3Z 2H3 2012-03-23
Latour Armoury Corporation 366 Kensington Ave., Westmount, QC H3Z 2H3 2007-01-29
6642101 Canada Inc. 328 Kensington, Westmount, QC H3Z 2H3 2006-10-17
Positrade Inc. 366 Kensington Ave, Westmount, QC H3Z 2H3 2006-03-01
6412441 Canada Inc. 360 Kensington Ave., Westmount, QC H3Z 2H3 2005-07-01
6266819 Canada Inc. 370 Kensington Avenue, Westmount, QC H3Z 2H3 2004-07-29
Find all corporations in postal code H3Z 2H3

Corporation Directors

Name Address
Andre Beaulieu 550 Davaar, Outremont QC H2V 3A8, Canada
Robert Greenhill 338 Kensington, Westmount QC H3Z 2H3, Canada
Michael McAdoo 4274 Dorchester West, Westmount QC H3Z 1V6, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE MATERIEL ET D'EQUIPEMENT RENAUD INC. RENAUD EQUIPMENT SUPPLIES INC. ANDRE BEAULIEU 12615 25E AVENUE, RIVIERE-DES-PRAIRIES QC H1E 1Y5, Canada
ELECTROTECH BAM LTEE ANDRE BEAULIEU 6975 LOUIS HEMON APT. 3, MONTREAL QC H2E 2T6, Canada
Canadian Human Rights Foundation - ANDRE BEAULIEU 550 DAVAAR, OUTREMONT QC H2V 3A8, Canada
LES JARDINIERS BEAU-VERT INC. ANDRE BEAULIEU 9 1ER AVENUE, NAPIERVILLE QC , Canada
CENTRE DE RECHERCHE CLINIQUE EN RHUMATOLOGIE DE QUEBEC LTEE ANDRE BEAULIEU 4045 CHEMIN ST-LOUIS, CAP-ROUGE QC G1Y 1V7, Canada
LES PLACEMENTS A. & N. BEAULIEU LTEE ANDRE BEAULIEU 31, RUE CHERRIER, SOREL QC J3P 3T4, Canada
ANDRE BEAULIEU ELECTRIQUE INC. ANDRE BEAULIEU 6320 BOUL. GOUIN EST, MONTREAL-NORD QC H1G 1C3, Canada
3641830 CANADA INC. ANDRE BEAULIEU 70 PERE BERIAULT, GATINEAU QC J8V 1N2, Canada
LES PLANTATIONS DU PERE NOEL LTEE ANDRE BEAULIEU 663 RANG DU BORD DE L'EAU, ST-LOUIS, CTE RICHELIEU QC J0G 1K0, Canada
FONDATION QUEBECOISE DES JEUNES ASSOCIES EN EDUCATION ANDRE BEAULIEU 12 4E AVE., OTTAWA ON K1S 2K9, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2H3

Similar businesses

Corporation Name Office Address Incorporation
See Change Initiative 56 Easton Avenue, Montreal-west, QC H4X 1K8 2018-02-13
Just Economy Initiative 021 - 268 Keefer Street, Vancouver, BC V6A 1X5 2020-10-06
Century Initiative 2 St. Clair Avenue East, Suite 300, Toronto, ON M4T 2T5 2013-08-14
The 411 Initiative for Change Inc. 622-55 Stewart Street, Toronto, ON M5V 2V1 2005-02-15
Hti Humanitarian Training Initiative Inc. 2-1160 Avenue Laurier O., Montréal, QC H2V 2L5 2013-02-22
Canadian Built Environment Initiative 2308 Rue Mullins, Apt 200, Montreal, QC H3K 1P1 2016-06-14
1010giving Initiative George Avenue, Windsor, ON N8Y 2X2 2019-10-01
Wk Renewable Energy Initiative Ltd. 1035 Avenue Laurier Ouest, 2e étage, Montréal, QC H2V 2L1 2016-08-16
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07
National Initiative for The Care of The Elderly 263 Mccaul Street, Room 328, Toronto, ON M5T 1W7 2006-04-21

Improve Information

Please provide details on GlobalCanada Initiative 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