ENTREPRISES MINIГ€RES GLOBEX INC.
GLOBEX MINING ENTERPRISES INC.

Address: 89 Belzize Drive, Toronto, ON M4S 1L3

ENTREPRISES MINIГ€RES GLOBEX INC. (Corporation# 8970998) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 8970998
Business Number 102121860
Corporation Name ENTREPRISES MINIГ€RES GLOBEX INC.
GLOBEX MINING ENTERPRISES INC.
Registered Office Address 89 Belzize Drive
Toronto
ON M4S 1L3
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
CHRIS BRYAN 43 DR. DEVILS, CREEK CAMBRIDGE ON N1S 4Y3, Canada
JACK STOCH 89 DR. BELSIZE, TORONTO ON M4S 1L3, Canada
JOHANNES H.C. VAN HOOF 2919 SAN MARTIN DE TOURS, BUENOS AIRES , Argentina
DIANNE JARVIS STOCH 89 DR. BELSIZE, TORONTO ON M4S 1L3, Canada
IAN ATKINSON 58 EAST CRYSTAL CANYON CIRCLE, THE WOODLANDS TX 77389, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-10-28 current 89 Belzize Drive, Toronto, ON M4S 1L3
Name 2014-10-28 current ENTREPRISES MINIГ€RES GLOBEX INC.
Name 2014-10-28 current GLOBEX MINING ENTERPRISES INC.
Name 2014-10-28 current ENTREPRISES MINIГ€RES GLOBEX INC.
Name 2014-10-28 current GLOBEX MINING ENTERPRISES INC.
Status 2014-10-28 current Active / Actif

Activities

Date Activity Details
2020-10-28 Proxy / Procuration Statement Date: 2020-06-23.
2014-10-28 Continuance (import) / Prorogation (importation) Jurisdiction: Quebec / QuГ©bec

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-23 Distributing corporation
SociГ©tГ© ayant fait appel au public
2019 2019-04-24 Distributing corporation
SociГ©tГ© ayant fait appel au public
2018 2018-06-01 Distributing corporation
SociГ©tГ© ayant fait appel au public
2017 2017-05-31 Distributing corporation
SociГ©tГ© ayant fait appel au public

Office Location

Address 89 BELZIZE DRIVE
City TORONTO
Province ON
Postal Code M4S 1L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
People Machine Inc. 101 Belsize Dr., Toronto, ON M4S 1L3 2019-05-06
Eldal Ventures Inc. 111 Belsize Drive, Toronto, ON M4S 1L3 2017-02-10
Invisually Production Services Inc. 85 Belsize Drive, Toronto, ON M4S 1L3 2010-01-20
Jack Stoch Geoconsultant Services Limited - 89 Belsize Drive, Toronto, ON M4S 1L3 1977-05-04
10398713 Canada Inc. 111 Belsize Drive, Toronto, ON M4S 1L3 2017-09-08
Eldal Ventures Inc. 111 Belsize Drive, Toronto, ON M4S 1L3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Schwartzmetals Inc. 304 - 65 Lillian Street, Toronto, ON M4S 0A1 2020-12-02
Terra Planet Inc. 65 Lillian Street, Unit 206, Toronto, ON M4S 0A1 2018-04-03
10483524 Canada Inc. 603-65 Lillian Street, Toronto, ON M4S 0A1 2017-11-06
Sylvari Consulting Inc. 106-65 Lillian St., Toronto, ON M4S 0A1 2015-12-16
Blacklist Club Inc. 65 Lillian Street Apt 817, Toronto, ON M4S 0A1 2015-06-03
8401497 Canada Inc. 65 Lillian St., Apt. 416, Toronto, ON M4S 0A1 2013-01-09
10066249 Canada Limited 65 Lillian St., Suite 1006, Toronto, ON M4S 0A1 2017-01-18
11943618 Canada Inc. 65 Lillian Street, Apt 616, Toronto, ON M4S 0A1 2020-03-05
12465043 Canada Inc. 83 Redpath Ave. Unit 509, Toronto, ON M4S 0A2 2020-11-02
Spank Associated Sports Inc. 83 Redpath Ave, Suite 1711, Toronto, ON M4S 0A2 2019-07-31
Find all corporations in postal code M4S

Corporation Directors

Name Address
CHRIS BRYAN 43 DR. DEVILS, CREEK CAMBRIDGE ON N1S 4Y3, Canada
JACK STOCH 89 DR. BELSIZE, TORONTO ON M4S 1L3, Canada
JOHANNES H.C. VAN HOOF 2919 SAN MARTIN DE TOURS, BUENOS AIRES , Argentina
DIANNE JARVIS STOCH 89 DR. BELSIZE, TORONTO ON M4S 1L3, Canada
IAN ATKINSON 58 EAST CRYSTAL CANYON CIRCLE, THE WOODLANDS TX 77389, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4S 1L3

Similar businesses

Corporation Name Office Address Incorporation
Globex Financial Corporation 4120 Rue Ste-catherine Ouest, Suite 300, Westmount, QC H3Z 1P4 1990-05-11
Consultation Transphere Globex Inc. 48 Academy Road, Suite 10, Westmount, QC H3Z 1N6 1994-09-23
Globex Pneu Marketing Inc. 96, De La SГЁve, Gatineau, QC J8V 4A9 2009-11-11
Globex Consultants Inc. 173 W. Westminster Ave., Penticton, QC V2A 1J7 1978-10-10
Globex Business Centres Inc. 65 John Street N., Stratford, ON N5A 6K8 2008-05-26
Globex Distributors, Inc. 343-5158 48th Avenue, Delta, BC V4K 5B6 2004-04-01
Globex Telecommunication Inc. 6400 Yonge Street, #250, North York, ON M2M 3X4 2011-11-29
Globex Resource & Energy Inc. 850 Tapscott Road, Unit 29, Scarborough, ON M1X 1N4 2016-05-14
Globex Freight Connection Inc. 404 - 1690 Victoria Park Ave., Toronto, ON M1R 1R1 2003-12-18
Universal Globex Corporation 2951 Stoneridge Road, Rr #1, Dunrobin, ON K0A 1T0 2004-01-03

Improve Information

Please comment or provide details below to improve the information on ENTREPRISES MINIГ€RES GLOBEX 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.