CEO GLOBAL NETWORK PUBLISHING INC. (Corporation# 8462208) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2013.
Corporation ID | 8462208 |
Business Number | 823936133 |
Corporation Name | CEO GLOBAL NETWORK PUBLISHING INC. |
Registered Office Address |
131 Bloor Street West Suite 806 Toronto ON M5S 1S3 |
Incorporation Date | 2013-03-14 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
John Wilson | 20136 Main Street, Alton ON L7K 1P7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-03-14 | current | 131 Bloor Street West, Suite 806, Toronto, ON M5S 1S3 |
Name | 2013-03-14 | current | CEO GLOBAL NETWORK PUBLISHING INC. |
Status | 2015-10-11 | current | Active / Actif |
Status | 2015-08-14 | 2015-10-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2013-03-14 | 2015-08-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-03-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-02-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-02-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-06-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Somerville Equinox Releasing Inc. | 131 Bloor Street West, Suite 818, Toronto, ON M5S 1R8 | 1998-04-14 |
81301 Canada Ltd. | 131 Bloor Street West, Suite 101, Toronto, ON M5S 1S3 | 1977-02-23 |
Frilmoni Investments Limited | 131 Bloor Street West, Apt. 1209, Toronto, ON M5S 1S3 | 1969-07-19 |
Venus Alavie Design Associates Inc. | 131 Bloor Street West, Toronto, ON M5S 1R8 | 2002-01-16 |
Global Poverty Relief Foundation (canada) Inc. | 131 Bloor Street West, Suite 200-286, Toronto, ON M5S 1R8 | 2004-05-07 |
Advanced Biologic Corp. | 131 Bloor Street West, Suite 200 - 237, Toronto, ON M5S 1R8 | 2000-05-31 |
Panyna Inc. | 131 Bloor Street West, Suite 200 P.o. Box 406, Toronto, ON M5S 1R8 | 2002-04-13 |
Canadian Coalition for Farm Animals (ccfa) | 131 Bloor Street West, Suite 200/140, Toronto, ON M5S 1R8 | 2005-09-20 |
Ceo Global Network Inc. | 131 Bloor Street West, Suite 806, Toronton, ON M5S 1S3 | 2008-06-04 |
6458882 Canada Incorporated | 131 Bloor Street West, Suite 200-237, Toronto, ON M5S 1R8 | 2005-10-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Somerville House Films 2018 Ltd. | 131 Bloor Street West, Suite 818, Toronto, ON M5S 1S3 | 2018-02-14 |
Grip "n" Guitars Productions Inc. | 908-131 Bloor Street West, Toronto, ON M5S 1S3 | 2010-02-19 |
The Dull Clothing Corporation | 131 Bloor Street West Unit 916, Toronto, ON M5S 1S3 | 2004-05-07 |
6150161 Canada Incorporated | 131 Bloor St. West, Apt. 617, Toronto, ON M5S 1S3 | 2003-10-16 |
Patrick J. Lavelle & Associates Ltd. | 131 Bloor St West, Suite 801, Toronto, ON M5S 1S3 | 1991-07-12 |
Insuite360 Ltd. | 131 Bloor Street West, Unit 1208, Toronto, ON M5S 1S3 | 2017-03-31 |
Graeme Wagner Law Professional Corporation | 131 Bloor Street West, Unit #1110, Toronto, ON M5S 1S3 | 2017-09-21 |
Cre Oasis Ltd. | 131 Bloor Street West, 1208, Toronto, ON M5S 1S3 | 2017-11-07 |
Guardians of The 6ix | 131 Bloor Street West, 1208, Toronto, ON M5S 1S3 | 2019-01-21 |
12036088 Canada Inc. | 131 Bloor Street West, Apartment 1208, Toronto, ON M5S 1S3 | 2020-05-02 |
Find all corporations in postal code M5S 1S3 |
Name | Address |
---|---|
John Wilson | 20136 Main Street, Alton ON L7K 1P7, Canada |
City | Toronto |
Post Code | M5S 1S3 |
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 7 Music Publishing Inc. | 88 Blue Jays Way #3201, Toronto, ON M5V 0L7 | 2010-11-24 |
Global Luxury Publishing Group Inc. | 33 Euclid Avenue, Toronto, ON M6J 2J7 | 2006-06-07 |
Digital Publishing Global Inc. | 1188 West Georgia Street, Suite 1260, Vancouver, BC V6E 4A2 | 2000-05-18 |
Iranian Global Network Inc. | 71 Midland Ave., Beaconsfield, QC H9W 4N9 | 2015-10-28 |
Iodine Global Network | 375 Des Epinettes Ave., P. O. Box 51030, Ottawa, ON K1E 3E6 | 1999-03-29 |
Please comment or provide details below to improve the information on CEO GLOBAL NETWORK PUBLISHING INC..
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.