global interlinks canada inc.

Address: 326 College Street, Toronto, ON M5T 1S3

global interlinks canada inc. (Corporation# 6944876) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 24, 2008.

Corporation Overview

Corporation ID 6944876
Business Number 813388816
Corporation Name global interlinks canada inc.
Registered Office Address 326 College Street
Toronto
ON M5T 1S3
Incorporation Date 2008-03-24
Dissolution Date 2012-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
irfan rafiq khan 1470 bloor street, mississauga ON L4X 1R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-10-29 current 326 College Street, Toronto, ON M5T 1S3
Address 2008-03-24 2008-10-29 1201 Britannia Rd West, Mississauga, ON L5V 1N2
Name 2008-03-24 current global interlinks canada inc.
Status 2012-01-14 current Dissolved / Dissoute
Status 2011-08-16 2012-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-03-24 2011-08-16 Active / Actif

Activities

Date Activity Details
2012-01-14 Dissolution Section: 212
2008-03-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-12-31 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 326 College Street
City Toronto
Province ON
Postal Code M5T 1S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wireless Techlinks Canada Inc. 326 College Street, Toronto, ON M5T 1S3 2010-07-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amp Learning Centre Inc. 322 College Street, Toronto, ON M5T 1S3 2017-08-01
Big Solve Robotics, Inc. 314b College Street, Toronto, ON M5T 1S3 2016-12-06
Gta Cellular World Inc. 312 College Street Main, Toronto, ON M5T 1S3 2011-06-08
Maple Cellular Traders Canada Inc. 312 College Street, Toronto, ON M5T 1S3 2011-05-11
Auvital Music Corporation 310 College Street, Toronto, ON M5T 1S3 2009-06-17
Biocentra Life Sciences Inc. 326 College Street, Main, Toronto, ON M5T 1S3 2011-05-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tonghui Landcape Design and Construction Inc. Unit 315, 280 Spadina Avenue, Toronto, ON M5T 0A1 2019-04-22
8919992 Canada Inc. 280 Spadina Avenue, Unit 315, Toronto, ON M5T 0A1 2014-06-10
12435501 Canada Inc. 510-10 Willison Sq, Toronto, ON M5T 0A8 2020-10-21
Toronto Royals Volleyball 10 Willison Square, Unit 202, Toronto, ON M5T 0A8 2019-02-12
Springbrook Capital Management Inc. 1913-210 Simcoe Street, Toronto, ON M5T 0A9 2020-09-23
Bioenttri Canada Inc. 210 Simcoe Street, Suite 904, Toronto, ON M5T 0A9 2020-02-07
10895652 Canada Limited 210 Simcoe St., Suite 914, Toronto, ON M5T 0A9 2018-07-20
Tomosunyc Trading Inc. Uint 708 - 210 Simcoe Street, Toronto, ON M5T 0A9 2017-08-18
Esuim Consulting Inc. 1004-210 Simcoe St, Toronto, ON M5T 0A9 2017-07-10
Perfume World Inc. 1407-210 Simcoe St., Toronto, ON M5T 0A9 2016-06-24
Find all corporations in postal code M5T

Corporation Directors

Name Address
irfan rafiq khan 1470 bloor street, mississauga ON L4X 1R6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5T 1S3

Similar businesses

Corporation Name Office Address Incorporation
Interlinks Maritimes Limitee 2084 Clark Street, Suite 101, Montreal, QC H2X 2R7 1990-05-10
Interlinks Scardana Americas Inc. 300 St-sacrement, Suite G-24, Montreal, QC H2Y 1X4 1991-09-27
Great Lakes Interlinks (canada) Inc. 175 Queen Street East, Suite 201b, Sault Ste-marie, ON P6A 1Y6 1998-06-22
Rp Global Canada Renewable Power Inc. 1 Place Ville-marie, 39e Г©tage, Montreal, QC H3B 4M7 2011-07-26
Global Canada Insurance Company Inc. 4775 Route Sainte-geneviГЁve, QuГ©bec,quГ©bec, QC G2B 4K4 2014-03-19
American Global Logistics (canada) Inc. 200-5995 Gouin Ouest, Montreal, QC H4J 2P8 1998-03-23
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4 2002-01-29
Global Refund Canada Ltd. 40 King Street West, Toronto, ON M5H 3Y4
Global 360 Canada, Inc. 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20

Improve Information

Please comment or provide details below to improve the information on global interlinks canada 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.