General Dynamics Land Systems - Canada Global Services Inc.

Address: 1991 Oxford Street East, London, ON N5V 2Z7

General Dynamics Land Systems - Canada Global Services Inc. (Corporation# 3863867) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 8, 2001.

Corporation Overview

Corporation ID 3863867
Business Number 884214214
Corporation Name General Dynamics Land Systems - Canada Global Services Inc.
Registered Office Address 1991 Oxford Street East
London
ON N5V 2Z7
Incorporation Date 2001-02-08
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 21

Directors

Director Name Director Address
ARJUN L. KAMPANI 38500 MOUND ROAD, STERLING HEIGHTS MI 48310-3200, United States
MARK C. ROUALET 38500 MOUND ROAD, STERLING HEIGHTS MI 48310, United States
TERRY THRASHER 50 NORTHUMBERLAND RD., UNIT #103, LONDON ON N6H 5J2, Canada
CHRISTOPHER A. BROWN 38500 MOUND ROAD, STERLING HEIGHTS MI 48310-3200, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-02-08 current 1991 Oxford Street East, London, ON N5V 2Z7
Name 2011-01-20 current General Dynamics Land Systems - Canada Global Services Inc.
Name 2003-03-04 2011-01-20 GD Middle East Corporation
Name 2001-02-08 2003-03-04 GM DEFENSE MIDDLE EAST CORPORATION
Status 2011-03-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2011-03-08 2011-03-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2001-02-08 2011-03-08 Active / Actif

Activities

Date Activity Details
2011-03-17 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
2011-01-20 Amendment / Modification Name Changed.
2003-03-04 Amendment / Modification Name Changed.
2001-02-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2009-05-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-05-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-05-06 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 1991 OXFORD STREET EAST
City LONDON
Province ON
Postal Code N5V 2Z7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Manufacturing Customers Inc. C/o Hcl Logistics, 2021 Oxford Street East, London, ON N5V 2Z7 2015-08-21
Ellisdon Construction (quГ©bec) Inc. 2045 Oxford Street East, London, ON N5V 2Z7 2013-01-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canadian Agra Corporation 2351 Huron Street, Suite 1, London, ON N5V 0A8 2008-05-07
Association Geo-care Du Canada 1-2351 Huron Street, London, ON N5V 0A8 1993-07-16
Rosensee Corporation 1-2351 Huron Street, London, ON N5V 0A8 2002-04-25
Agra Carbon Exchange Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2007-11-23
Entec-biogas Inc. 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-06-24
Agra Bios Corporation 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 2008-11-28
Enerkraft Inc. 1-2351 Huron Street, London, ON N5V 0A8 2011-10-14
Agra Carbon Exchange Inc. 1-2351 Huron Street, London, ON N5V 0A8
Sunsmart Melanoma Foundation 530 Admiral Drive, London, ON N5V 0B2 2004-09-23
Laird Plastics (canada) Inc. 2124 Oxford Street East, London, ON N5V 0B7
Find all corporations in postal code N5V

Corporation Directors

Name Address
ARJUN L. KAMPANI 38500 MOUND ROAD, STERLING HEIGHTS MI 48310-3200, United States
MARK C. ROUALET 38500 MOUND ROAD, STERLING HEIGHTS MI 48310, United States
TERRY THRASHER 50 NORTHUMBERLAND RD., UNIT #103, LONDON ON N6H 5J2, Canada
CHRISTOPHER A. BROWN 38500 MOUND ROAD, STERLING HEIGHTS MI 48310-3200, United States

Competitor

Search similar business entities

City LONDON
Post Code N5V 2Z7

Similar businesses

Corporation Name Office Address Incorporation
General Dynamics Ordnance and Tactical Systems - Canada Inc. 5 Montee Des Arsenaux, Repentigny, QC J5Z 2P4
General Dynamics Ordnance and Tactical Systems - Canada Valleyfield Inc. 55 Rue Masson, Salaberry-de-valleyfield, QC J6S 4V9 2001-12-03
Les Manufacturiers General Dynamics Limitee 1155 Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1975-07-10
General Dynamics Canada Ltd. 1941 Robertson Road, Ottawa, ON K2H 5B7
General Dynamics Canada Ltd. 3785 Richmond Rd, Ottawa, ON K2H 5B7
Global Land Management Systems Inc. Suite 500, 1090 West Pender Street, Vancouver, BC V6E 2N7 1998-03-04
Dynamics Land Inc. 11 Leora Court, Richmond Hill, ON L4C 7N6 2019-09-26
General Systems & Services, Inc. Carling Ave., No. 1554, Suite No. 87, Ottawa, ON K1Z 7M4 2008-07-28
Lead Dynamics Services Inc. 69 Rue De La Normandie, Gatineau, QC J8Z 1N6 2004-04-06
L'institut General Des Services De Sante 35 Mulvagh Ave, Ottawa, ON K2E 6M8 1970-06-10

Improve Information

Please comment or provide details below to improve the information on General Dynamics Land Systems - Canada Global Services 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.