GLOBAL CHANGE LEADERS INC.

Address: 5005, Boulevard LapiniГЁre, Bureau 3040, Brossard, QC J4Z 0N5

GLOBAL CHANGE LEADERS INC. (Corporation# 7792654) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 1, 2011.

Corporation Overview

Corporation ID 7792654
Business Number 823423801
Corporation Name GLOBAL CHANGE LEADERS INC.
Registered Office Address 5005, Boulevard LapiniГЁre
Bureau 3040
Brossard
QC J4Z 0N5
Incorporation Date 2011-03-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Patrick Palerme 325, rue James Shaw, Beaconsfield QC H9W 6G5, Canada
Roman Oryschuk 165, Mozart, Dollard-des-Ormeaux QC H9G 2Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2019-07-10 current 5005, Boulevard LapiniГЁre, Bureau 3040, Brossard, QC J4Z 0N5
Address 2019-03-29 2019-07-10 5005, Boulevard Taschereau, Bureau 3040, Brossard, QC J4Z 0N5
Address 2011-03-01 2019-03-29 7055, Boulevard Taschereau, Bureau 500, Brossard, QC J4Z 1A7
Name 2011-03-01 current GLOBAL CHANGE LEADERS INC.
Status 2011-03-02 current Active / Actif

Activities

Date Activity Details
2011-03-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-18 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 5005, boulevard LapiniГЁre
City Brossard
Province QC
Postal Code J4Z 0N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Wingho Motorsport Racing Inc. 5005, Boulevard LapiniГЁre, Bureau 3040, Brossard, QC J4Z 0N5 2009-08-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sirona Inc. 5005, Boulevard LapiniГЁre, Bureau 3040, Brossard, QC J4Z 0N5 2020-08-06
12205637 Canada Inc. 4040-5005, Boulevard LapiniГЁre, Brossard, QC J4Z 0N5 2020-07-17
Investissements Consortech Inc. 5005 Boulevard LapiniГЁre, Bureau 3080, Brossard, QC J4Z 0N5 2018-03-28
Solutions Consortech Inc. 5005 Boul. LapiniГЁre, Bureau 3080, Brossard, QC J4Z 0N5
Ge Renewable Energy Canada Inc. 5005, Boul. LapiniГЁre, Suite 6000, Brossard, QC J4Z 0N5
Menard Canada Inc. 5005 Boul. Lapiniere, Bureau 6070, Brossard, QC J4Z 0N5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tianshanguoye Canada Inc. 5790 Rue De La Cigogne, Brossard, QC J4Z 0A1 2018-05-18
Manaquiche Inc. 5821 Rue De La Cigogne, Brossard, QC J4Z 0A1 2009-04-15
Gestion Marketing Lamontagne Inc. 5920 De La Cigogne, Brossard, QC J4Z 0A1 2008-08-25
Villabet Enterprises Inc. 5810 De La Cigogne, Brossard, QC J4Z 0A1 2007-01-10
SystГ€me Maeva Inc. 5625, Rue Du Condor, Brossard, QC J4Z 0A4 2018-06-19
Mediathor Canada Inc. 5675 Rue Condor App 7, Brossard, QC J4Z 0A5 2015-12-04
Mili Consulting Inc. 16-6925 Rue Du Chardonneret, Brossard, QC J4Z 0A7 2020-09-30
10456969 Canada Inc. 6895 # 24, Rue Du Chardonneret, Brossard, QC J4Z 0A7 2017-10-19
Overseas Things Inc. 6951 Chardonneret St, Brossard, QC J4Z 0A7 2016-07-24
8152128 Canada Inc. 3-6895, Rue Du Chardonneret, Brossard, QC J4Z 0A8 2012-03-28
Find all corporations in postal code J4Z

Corporation Directors

Name Address
Patrick Palerme 325, rue James Shaw, Beaconsfield QC H9W 6G5, Canada
Roman Oryschuk 165, Mozart, Dollard-des-Ormeaux QC H9G 2Z5, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Z 0N5

Similar businesses

Corporation Name Office Address Incorporation
The Leaders 4 Change Society 475 Grand Highland Way, Mississauga, ON L4Z 3W3 2019-04-25
Institute for Change Leaders 87 Gerrard Street East, (olivia Chow, Eph231c), Toronto, ON M5B 2K3 2019-11-04
Be The Change Global 4485, St-denis, Bureau 209, MontrГ©al, QC H2J 2L2 2018-07-19
Global Export Leaders Corp. 2733 St Claire Ave East, Toronto, ON M4B 1M8 2011-07-05
Filipino - Canadian Leaders for Leaders Foundation 418 Simpson Rd, Ottawa, ON K1H 5A9 2009-05-22
Canadian College of Health Leaders 150, Rue Isabella Street, Suite 1102, Ottawa, ON K1S 1V7 1983-11-19
Women Leaders In Healthcare 8401 Trans-canada Highway, Saint-laurent, QC H4S 1Z1 2013-08-07
Canadian Society of Physician Leaders (cspl) 875 Carling Avenue, Suite 323, Ottawa, ON K1S 5P1 2000-05-29
Emerging Leaders for Clean Energy 318 Richmond Street West, Unit 413, Toronto, ON M5V 0B4 2016-11-03
Leaders for Leaders 795506 3rd Line Ehs, Mono, ON L0N 1S8 2008-02-25

Improve Information

Please comment or provide details below to improve the information on GLOBAL CHANGE LEADERS 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.