Zhu Global Enterprises Inc.

Address: #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1

Zhu Global Enterprises Inc. (Corporation# 7026846) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7026846
Business Number 836257923
Corporation Name Zhu Global Enterprises Inc.
Registered Office Address #2100, 700 - 2nd Street S.w.
Calgary
AB T2P 2W1
Dissolution Date 2012-06-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JIANPING ZHU 1103 - 5605 HENWOOD STREET S.W., CALGARY AB T3E 7R2, Canada
ANNA ZHU 1103 - 5605 HENWOOD STREET S.W>, CALGARY AB T3E 7R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-08-13 current #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Name 2008-08-13 current Zhu Global Enterprises Inc.
Name 2008-08-13 2008-08-13 Zhu Global Enterprises Inc. - No name change
Status 2012-06-11 current Dissolved / Dissoute
Status 2012-01-13 2012-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-08-13 2012-01-13 Active / Actif

Activities

Date Activity Details
2012-06-11 Dissolution Section: 212
2008-08-13 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-08-13 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 #2100, 700 - 2nd Street S.W.
City Calgary
Province AB
Postal Code T2P 2W1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Altitude Publishing Canada Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1993-02-09
Amci Pacific Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1996-08-27
Canada Wide Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2004-01-26
Canadian Heritage Holding Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2006-08-04
Bountiful Energy Ventures Ltd. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1981-09-15
117405 Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1982-09-21
1016 Third Avenue Properties Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1985-05-08
Visay Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1989-07-17
Intellicruit Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2007-05-02
Renaissance Staffing Support Center Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systematec Solutions Inc. 2100-700 2nd Street S.w., Calgary, AB T2P 2W1 1999-04-23
Daval Holdings Ltd. 2100, 700-2nd Street S.w., Calgary, AB T2P 2W1
Canada Solutions Overseas Inc. 700 - 2nd Street S.w., #2100, Calgary, AB T2P 2W1 2001-03-01
Middle East Gulf Resource Exploration Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2008-06-20
Atlantic Canada Hvac Services Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
Sip Academy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1
St/ops Tactical Training Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2010-07-14
Dmenergy Canada Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2011-07-29
Cyclechem Technology Canada Corporation #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 2013-10-18
Ressources Tintra Inc. #2100, 700 - 2nd Street S.w., Calgary, AB T2P 2W1 1987-03-13
Find all corporations in postal code T2P 2W1

Corporation Directors

Name Address
JIANPING ZHU 1103 - 5605 HENWOOD STREET S.W., CALGARY AB T3E 7R2, Canada
ANNA ZHU 1103 - 5605 HENWOOD STREET S.W>, CALGARY AB T3E 7R2, Canada

Competitor

Search similar business entities

City Calgary
Post Code T2P 2W1

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Tai Pan Global LtÉe. 5333 Casgrain, Local 402, Montreal, QC H2T 1X6 1994-09-12
Astraco Global Enterprises Inc. 3475 De La Montagne, App. #1510, Montreal, QC H3G 2A4 1999-12-08
Entreprise Continental Global Inc. 445 Decallas, Laval, QC H7W 4V2 1995-02-20
Pacron Global Enterprises Inc. 688, Rue De Fribourg, Laval, QC H7K 3Y4 2018-11-14
Biashara Global Enterprises Inc. 1324 Boulevard Perrot, Notre-dame-de-l'ГЋle-perrot, QC J7V 7P2 2019-01-30
Kdg Global Enterprises Inc. 28 Jessop Dr, Brampton, ON L7A 3M8 2016-12-28
Lam Global Enterprises Inc. 545 Renshaw Court, Mississauga, ON L5H 4L6 2015-06-15
C.e.m. Global Enterprises Inc. 55 Powerview Avenue, St. Catharines, ON L2S 1V6 2019-12-05
Sst Global Enterprises Ltd. 23 Cox Blvd., Suite 169, Markham, ON L3R 7Z9 2018-12-24
G.c.e. Global Capitalism Enterprises Inc. 605 315 Melvin Ave, Hamilton, ON L8H 2K7 2013-10-17

Improve Information

Please comment or provide details below to improve the information on Zhu Global Enterprises 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.