GLOBAL RECORDINGS NETWORK CANADA

Address: 726 Thompson Road East, Waterford, ON N0E 1Y0

GLOBAL RECORDINGS NETWORK CANADA (Corporation# 444731) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 10, 1969.

Corporation Overview

Corporation ID 444731
Business Number 118942622
Corporation Name GLOBAL RECORDINGS NETWORK CANADA
Registered Office Address 726 Thompson Road East
Waterford
ON N0E 1Y0
Incorporation Date 1969-06-10
Corporation Status Active / Actif
Number of Directors 8 - 8

Directors

Director Name Director Address
jon Wilton 230 Townsend Ave.,, Burlington ON L7T 1Z4, Canada
Kelly Millar 8404 Haldibrook Road, Caledonia ON N3W 2G8, Canada
CHRISTINA WATERS 294 BLUEVALE STREET, NORTH, UNIT C, WATERLOO ON N2J 4G3, Canada
WILLAIM PEARSON 69 MOUNTAIN AVENUE, NORTH, STONEY CREEK ON L8G 3N6, Canada
Roy Grant 12 Calliandra Rail, Brampton ON L6R 0S3, Canada
Glenn Wilton 106 Welbourn Drive, Hamilton ON L9A 3N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-16 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1969-06-10 2014-05-16 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1969-06-09 1969-06-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2019-06-07 current 726 Thompson Road East, Waterford, ON N0E 1Y0
Address 2014-05-16 2019-06-07 115 Nebo Road, Hamilton, ON L8W 2E1
Address 2013-11-22 2014-05-16 2 Audley St, Toronto, ON M8Y 2X2
Address 2009-03-31 2013-11-22 2 Audley St, Toronto 530, ON M8Y 2X2
Address 2000-03-31 2009-03-31 2 Audley St, Toronto 530, ON M8Y 2X2
Address 1969-06-10 2000-03-31 2 Audley St, Toronto 530, ON M8Y 2X2
Name 2014-05-16 current GLOBAL RECORDINGS NETWORK CANADA
Name 1969-06-10 2014-05-16 GOSPEL RECORDINGS OF CANADA, INC.
Status 2014-05-16 current Active / Actif
Status 2005-01-18 2014-05-16 Active / Actif
Status 2004-12-16 2005-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1969-06-10 2004-12-16 Active / Actif

Activities

Date Activity Details
2014-05-16 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2009-06-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1969-06-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-24 Soliciting
Ayant recours Г  la sollicitation
2019 2019-04-27 Soliciting
Ayant recours Г  la sollicitation
2018 2018-04-28 Soliciting
Ayant recours Г  la sollicitation
2017 2017-04-29 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 726 Thompson Road East
City Waterford
Province ON
Postal Code N0E 1Y0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
South Coast Hemp Company Inc. 254 Lutesville Road, Waterford, ON N0E 1Y0 2020-12-02
Bp Wood Works Inc. 1464 Thompson Road East, Waterford, ON N0E 1Y0 2020-10-26
12101220 Canada Inc. 224 West Church Street, Box 1540, Waterford, ON N0E 1Y0 2020-06-02
Gsd Specialized Inc. 30 Old Hwy 24, Waterford, ON N0E 1Y0 2020-04-06
Home Comforts Childcare 200 Montclair Circle, Box 696, Waterford, ON N0E 1Y0 2020-02-12
11882520 Canada Inc. 273 College St West, Waterford, ON N0E 1Y0 2020-02-03
Onyx Holistic Business Transformation Inc. 11 College St, Waterford, ON N0E 1Y0 2019-11-01
11239023 Canada Inc. 248 Old Hwy 24, Waterford, ON N0E 1Y0 2019-02-07
11228455 Canada Inc. 54 Alice Street, Waterford, ON N0E 1Y0 2019-01-31
Carswell Intelligent Designs Inc. 508 Concession 5, Rr1, Waterford, ON N0E 1Y0 2019-01-03
Find all corporations in postal code N0E 1Y0

Corporation Directors

Name Address
jon Wilton 230 Townsend Ave.,, Burlington ON L7T 1Z4, Canada
Kelly Millar 8404 Haldibrook Road, Caledonia ON N3W 2G8, Canada
CHRISTINA WATERS 294 BLUEVALE STREET, NORTH, UNIT C, WATERLOO ON N2J 4G3, Canada
WILLAIM PEARSON 69 MOUNTAIN AVENUE, NORTH, STONEY CREEK ON L8G 3N6, Canada
Roy Grant 12 Calliandra Rail, Brampton ON L6R 0S3, Canada
Glenn Wilton 106 Welbourn Drive, Hamilton ON L9A 3N4, Canada

Competitor

Search similar business entities

City Waterford
Post Code N0E 1Y0

Similar businesses

Corporation Name Office Address Incorporation
Global Knowledge Network (canada) Inc. 2 Bloor Street East, Suite 3100, Toronto, ON M4W 1A8
Global Television Network Inc. 81 Barber Greene Road, Don Mills, ON M3C 2A2
Global Fashion Network Inc. 555 Chabanel West, Suite 1511, Montreal, QC H2N 2J2 2003-02-13
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
Global Gates Network of Canada 21 Perkins Drive, Brampton, ON L7A 3W2 2015-10-29
Global Elite Education Network (canada) Inc. 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 2011-09-11
Global Compact Network Canada 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2013-10-17
Global Leadership Network Canada 5321 Downey Road, Ottawa, ON K1X 1C6 1971-03-24
Global Career Network Canada Inc. 6220 Prairie Circle, Mississauga, ON L5N 5Y4 2010-07-14

Improve Information

Please comment or provide details below to improve the information on GLOBAL RECORDINGS NETWORK CANADA.

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.