CEO GLOBAL NETWORK PUBLISHING INC.

Address: 131 Bloor Street West, Suite 806, Toronto, ON M5S 1S3

CEO GLOBAL NETWORK PUBLISHING INC. (Corporation# 8462208) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2013.

Corporation Overview

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

Directors

Director Name Director Address
John Wilson 20136 Main Street, Alton ON L7K 1P7, Canada

Corporation History

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

Activities

Date Activity Details
2013-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 131 Bloor Street West
City Toronto
Province ON
Postal Code M5S 1S3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
John Wilson 20136 Main Street, Alton ON L7K 1P7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5S 1S3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CEO GLOBAL NETWORK PUBLISHING 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.