Global Remittance Network Inc.

Address: 100 Adelaide Street West, Suite 601, Toronto, ON M5H 1S3

Global Remittance Network Inc. (Corporation# 3531317) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 15, 1998.

Corporation Overview

Corporation ID 3531317
Corporation Name Global Remittance Network Inc.
Registered Office Address 100 Adelaide Street West
Suite 601
Toronto
ON M5H 1S3
Incorporation Date 1998-09-15
Dissolution Date 2011-11-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RAYAN S. ZACHARIASSEN 500 QUEENS QUAY WEST SUITE 602W, TORONTO ON M5V 3K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1998-09-14 1998-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-06-18 current 100 Adelaide Street West, Suite 601, Toronto, ON M5H 1S3
Address 2009-06-09 2009-06-18 37 Front Street East, Toronto, ON M5E 1B3
Address 2006-06-23 2009-06-09 37 Front Street East, Toronto, ON M5E 1B3
Address 1998-09-15 2009-06-09 37 Front Street East, Toronto, ON M5E 1B3
Address 1998-09-15 1998-09-15 181 Bay St., Bce Place, 2500, Toronto, ON M5J 2T7
Name 2009-06-09 current Global Remittance Network Inc.
Name 2006-06-23 2009-06-09 Global Remittance Network Inc.
Name 2001-11-07 2006-06-23 Global Remittance Network Inc.
Name 1998-09-15 2001-11-07 3531317 CANADA INC.
Status 2011-11-11 current Dissolved / Dissoute
Status 2011-06-14 2011-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-06-09 2011-06-14 Active / Actif
Status 2009-02-11 2009-06-09 Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-06-23 2008-09-26 Active / Actif
Status 2006-02-09 2006-06-23 Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-09-15 2005-09-19 Active / Actif

Activities

Date Activity Details
2011-11-11 Dissolution Section: 212
2009-06-09 Revival / Reconstitution
2009-02-11 Dissolution Section: 212
2006-06-23 Revival / Reconstitution
2006-02-09 Dissolution Section: 212
2001-11-07 Amendment / Modification Name Changed.
1998-09-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2008-06-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2002-06-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 1S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ernst & Young Advisory Inc. 100 Adelaide Street West, Suite 3900, Toronto, ON M5H 0B3 1991-04-04
Omers Realty Holdings (stc One) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1995-11-14
Omers Realty Holdings (stc Three) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1998-07-17
Ernst & Young Inc. 100 Adelaide Street West, Suite 3900, Toronto, ON M5H 0B3
Soulproprietor Inc. 100 Adelaide Street West, Suite 802, Toronto, ON M5S 1H3 2000-03-08
Omers Realty Holdings (yorkdale) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 2002-02-22
Cmc Markets Canada Inc. 100 Adelaide Street West, Suite 2915, Toronto, ON M5H 1S3
Ernst & Young Orenda Corporate Finance Inc. 100 Adelaide Street West, Suite 3900, Toronto, ON M5H 0B3
Ernst & Young Online Inc. 100 Adelaide Street West, Suite 3900, Toronto, ON M5H 0B3
Omers Realty Holdings (stc Two) Inc. 100 Adelaide Street West, Suite 900, Toronto, ON M5H 0E2 1990-06-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gibraltar Brands, Inc. 100 Adelaide St. West, Suite 2810, Toronto, ON M5H 1S3 2018-06-11
Acendis Inc. 100 Adelaide Street West, Suite 408, Toronto, ON M5H 1S3 2009-08-25
7020473 Canada Inc. 907 - 100 Adelaide Street West, Toronto, ON M5H 1S3 2008-07-31
Alpha Trading Systems Inc. 300-100 Adelaide Street West, Toronto, ON M5H 1S3 2007-04-13
Institute for Professional Development (ipd) Inc. Suite 907, 100 Adelaide Street West, Toronto, ON M5H 1S3 2003-06-02
I Do I Do Canada Inc. 100 Adelaide St West, Suite 200, Toronto, ON M5H 1S3 1999-11-15
Ace Organization of Student Entrepreneurs 100 Adelaide St. W, Suite 1302, Toronto, ON M5H 1S3 1989-07-21
Alpha Exchange Inc. 300 - 100 Adelaide Street West, Toronto, ON M5H 1S3
3119696 Canada Inc. 100 Adelaide St West, Suite 104, Toronto, ON M5H 1S3 1995-02-17
Canadian Capital Markets Association 100 Adelaide Street West, Suite 300, Toronto, ON M5H 1S3 2000-08-09
Find all corporations in postal code M5H 1S3

Corporation Directors

Name Address
RAYAN S. ZACHARIASSEN 500 QUEENS QUAY WEST SUITE 602W, TORONTO ON M5V 3K8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 1S3

Similar businesses

Corporation Name Office Address Incorporation
Remittance Network Corp. 135 Queens Plate Drive, Suite 600, Toronto, ON M9W 6V7 2004-06-02
Wire-easy Global Remittance Inc. 939 Bracewood Drive Sw, Suite# 911, Calgary, AB T2W 3M4 2013-11-25
Global Knowledge Network (canada) Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8
Global Fashion Network Inc. 555 Chabanel West, Suite 1511, Montreal, QC H2N 2J2 2003-02-13
Global Television Network Inc. 81 Barber Greene Road, Don Mills, ON M3C 2A2
Global Family Care Network (gfcn) Inc. 87 Boadway Crescent, Stouffville, ON L4A 1Y1 2001-06-01
Digico RÉseau Global Inc. 950 Bergar, Laval, QC H7L 5A1 1980-10-16
Iranian Global Network Inc. 71 Midland Ave., Beaconsfield, QC H9W 4N9 2015-10-28
The Art Web Store Global Network, Inc. 1501 - 33 Wood St., Toronto, ON M4Y 2P8 2004-08-08
Iodine Global Network 375 Des Epinettes Ave., P. O. Box 51030, Ottawa, ON K1E 3E6 1999-03-29

Improve Information

Please comment or provide details below to improve the information on Global Remittance Network Inc..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.