Global Automotive Group Inc.

Address:
202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4

Global Automotive Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 9612939. The registration start date is February 2, 2016. The current status is Active.

Corporation Overview

Corporation ID 9612939
Business Number 785588492
Corporation Name Global Automotive Group Inc.
Registered Office Address 202 - 1433 St. Paul Street
Kelowna
BC V1Y 2E4
Incorporation Date 2016-02-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nigel Merricke Paynter 3646 Glencoe Road, West Kelowna BC V4T 1L8, Canada
Jay Allen Kyle Planedin 2305 Shannon Heights Place, West Kelowna BC V4T 2V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-15 current 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4
Address 2018-02-06 2018-03-15 2025c Louie Dr, West Kelowna, BC V4T 2R4
Address 2016-02-02 2018-02-06 2565 Main Street, #102, West Kelowna, BC V4T 2B4
Name 2016-02-02 current Global Automotive Group Inc.
Status 2016-02-02 current Active / Actif

Activities

Date Activity Details
2016-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 202 - 1433 St. Paul Street
City Kelowna
Province BC
Postal Code V1Y 2E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oneworldoffice Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2007-09-15
Oem Data Recovery Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-08-13
The Tactical Shop Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-09-11
Worldwide Fab Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-09-11
World Wide Electrical Services Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2009-10-16
Oneworld Trailer Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2010-04-22
Vatsis Vehicle Anti-theft Security Installation Standards Corp. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2010-04-23
Newmans Industries Canada Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2010-08-31
Gravity Float & Wellness Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2015-06-17
Off The Grid Organic Winery, Inc. 202 - 1433 St. Paul Street, Kelowna, BC V1Y 2E4 2016-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advancedcare Inc. 1405 St Paul Street, Suite 205, Kelowna, BC V1Y 2E4 2016-06-01
Keen Vc Inc. 1405 St Pauls Street, Kelowna, BC V1Y 2E4 2015-07-28
Stage 2 Business Relationships Incorporated 201-1405 St. Paul Street, Kelowna, BC V1Y 2E4 2012-01-20
Grateful Fed Ltd. C/o Chris A. Fraser B.a., Ll.b., #103 - 1461 St. Paul Street, Kelowna, BC V1Y 2E4 2008-05-14
Connect A Phone Reconnection Services Inc. #103, 1461 St. Paul Street, Kelowna, BC V1Y 2E4 2005-01-06
Canhost Inc. 105-1405 Saint Paul Street, Kelowna, BC V1Y 2E4 1999-09-14

Corporation Directors

Name Address
Nigel Merricke Paynter 3646 Glencoe Road, West Kelowna BC V4T 1L8, Canada
Jay Allen Kyle Planedin 2305 Shannon Heights Place, West Kelowna BC V4T 2V2, Canada

Entities with the same directors

Name Director Name Director Address
Jay Allen Enterprises Inc. Jay Allen Kyle Planedin 2305 shannon heights pl, west kelowna BC V4T 2V2, Canada
OFF THE GRID ORGANIC WINERY, Inc. Nigel Merricke Paynter 3646 Glencoe Road, West Kelowna BC V4T 1L8, Canada

Competitor

Search similar business entities

City Kelowna
Post Code V1Y 2E4

Similar businesses

Corporation Name Office Address Incorporation
Groupe Monaco Automotive Inc. 3455 Rue Jarry Est, Montreal, QC H1Z 2G1 2006-10-12
Club Automotive "booster" (canada) Inc. (club Des Representants Automotive) 62 Landfair Crescent, Scarborough, ON M1J 3A7 1986-11-26
Trade X Global Automotive Logistics Corp. 60 Columbia Way, Suite 710, Markham, ON L3R 0C9 2019-04-05
Automotive Intelligence Global Technologies Inc. 2572 Boulevard Daniel-johnson, 2nd Floor, Laval, QC H7T 2R3 2019-05-21
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
Uro Automotive Group Inc. 308190 Hockley Road, Mono, ON L9W 6N3 2017-11-19
Plus Das Automotive Group Inc. 750 Oakdale Rd, Unit # 11, North York, ON M3N 2Z4 2009-08-11
20 Group Automotive Professionals Inc. 586 Michael Place, Victoria, BC V9B 6E8 2009-10-16

Improve Information

Please provide details on Global Automotive 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