ALSHAW GLOBAL COMMUNITIES INC.

Address: 10 Livonia Place, Unit # 189, Scarborough, ON M1E 4W6

ALSHAW GLOBAL COMMUNITIES INC. (Corporation# 6136851) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 9, 2003.

Corporation Overview

Corporation ID 6136851
Business Number 876110008
Corporation Name ALSHAW GLOBAL COMMUNITIES INC.
Registered Office Address 10 Livonia Place
Unit # 189
Scarborough
ON M1E 4W6
Incorporation Date 2003-09-09
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 100

Directors

Director Name Director Address
JAVAN BRADSHAW 235 MANSE ROAD, SUITE # 64, SCARBOROUGH ON M1E 4X7, Canada
CHEYENNE ALVIS 10 LIVONIA PLACE, UNIT # 189, SCARBOROUGH ON M1E 4W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-09-09 current 10 Livonia Place, Unit # 189, Scarborough, ON M1E 4W6
Name 2003-09-09 current ALSHAW GLOBAL COMMUNITIES INC.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2006-07-24 2008-02-13 Active / Actif
Status 2006-06-14 2006-07-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-09-09 2006-06-14 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2003-09-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-05-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-05-02 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 10 LIVONIA PLACE
City SCARBOROUGH
Province ON
Postal Code M1E 4W6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Itronica Incorporated 10 Livonia Place, #103, Scarborough, ON M1E 4W6 2002-05-03
Mezaks Painting Incorporated 10 Livonia Place, Unit 197, Scarborough, ON M1E 4W6 2020-06-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
12145995 Canada Inc. 19-10 Livonia Pl, Scarborough, ON M1E 4W6 2020-06-21
Mr Clean North Ltd. 215-30 Livonia Place, Toronto, ON M1E 4W6 2018-03-07
8330468 Canada Inc. 141-10 Livonia Place, Scarborough, ON M1E 4W6 2012-10-19
Conscious Revolution Inc. 10 Livonia Place # 197, Toronto, ON M1E 4W6 2006-08-14
Tellurium Technologies Incorporated #91, 10 Livoniaplace, Scaborough, Ontario, ON M1E 4W6 2004-04-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12274558 Canada Inc. 45 Ignatius Lane, Scarborough, ON M1E 0A2 2020-08-17
Insightheart Foundation 7 Ignatius Lane, Toronto, ON M1E 0A2 2020-04-22
Wats It Consulting Inc. 9 Ignatius Lane, Scarborough, ON M1E 0A2 2011-10-04
Borsha Ecomm Corporation 33, Ignatius Ln, Toronto, ON M1E 0A2 2012-11-30
11823299 Canada Inc. 56 Ignatius Lane, Scarborough, ON M1E 0A3 2020-01-03
Musa Cafe D Paan Inc. 48 Ignatius Lane, Toronto, ON M1E 0A3 2019-12-01
10130460 Canada Corporation 26 Ignatius Lane, Toronto, ON M1E 0A3 2017-03-05
9441026 Canada Inc. 38-ignatius Lane, Scarborough, ON M1E 0A3 2015-09-15
Pagel French Pastries Inc. 54 Ignatius Ln, Scarborough, ON M1E 0A3 2010-07-05
12329131 Canada Inc. 11 Florist Lane, Scarborough, ON M1E 0A4 2020-09-09
Find all corporations in postal code M1E

Corporation Directors

Name Address
JAVAN BRADSHAW 235 MANSE ROAD, SUITE # 64, SCARBOROUGH ON M1E 4X7, Canada
CHEYENNE ALVIS 10 LIVONIA PLACE, UNIT # 189, SCARBOROUGH ON M1E 4W6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1E 4W6

Similar businesses

Corporation Name Office Address Incorporation
Global Pyramid Communities Corporation 250 Somerside Park S.w., Calgary, AB T2Y 3G5 2015-06-15
Parkbridge Lifestyle Communities Inc. 1600 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Voiceless Communities 32 The Parkway Nw, Edmonton, AB T6P 1E2 2019-11-08
Communities.ca Inc. 61 Majestic Point, Calgary, AB T3Z 2Z9 2019-07-08
Realize Communities 3011, 25 St Sw, Calgary, AB T3E 1Y2 2018-11-09
Impact N' Communities 1948 Calvington Dr., Pickering, ON L1V 0B3 2012-07-30
Transforming Communities 2 Barnaby Private, Ottawa, ON K1K 4S4 2013-10-09
Ottawa Safe Communities Network P.o. Box: 156, Rockland, ON K4K 1K3 2003-07-17
Resilient Communities Ontario 6 Norwood St., St. Catherines, ON L2R 1B8 2015-07-21
Mpowered Communities Inc. 58 Gardiner Drive, Georgetown, ON L7G 5T5 2015-02-25

Improve Information

Please comment or provide details below to improve the information on ALSHAW GLOBAL COMMUNITIES 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.