Global Merit & Essence Awards Network Inc. (MEAN)

Address: 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9

Global Merit & Essence Awards Network Inc. (MEAN) (Corporation# 9254595) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 13, 2015.

Corporation Overview

Corporation ID 9254595
Business Number 806756599
Corporation Name Global Merit & Essence Awards Network Inc. (MEAN)
Registered Office Address 55 Village Centre Place
Suite 200
Mississauga
ON L4Z 1V9
Incorporation Date 2015-04-13
Corporation Status Active / Actif
Number of Directors 2 - 15

Directors

Director Name Director Address
Daphne McDonagh 14211-73 St. NW, Edmonton AB T5C 0V6, Canada
Tiana Robinson 101-561 Marlee Av, Toronto ON M6B 3J6, Canada
Bleriot (Blair) Brown 304E-6319-172 St. NW, Edmonton AB T5T 2J7, Canada
Bianca Phiri New Kasama Rockview Off Ring Rd Plot, Lusaka 2345, Zambia
Lorraine Williams 5 Lisburn Crescent, Toronto ON M2J 2Z4, Canada
Christopher Mastre 1190 Hays Dr., Edmonton AB T6M 0M3, Canada
Noor Jehan 55 Village Centre Place, Suite 200, Mississauga ON L4Z 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-11-21 current 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9
Address 2017-11-08 2017-11-21 55 Village Centre Place, Mississauga, ON L4Z 1V9
Address 2015-07-22 2017-11-08 301 Wallace Street, Shelburne, ON L9V 2S2
Address 2015-04-13 2015-07-22 158 Vanauley Walk, Toronto, ON M5T 2H7
Name 2015-04-13 current Global Merit & Essence Awards Network Inc. (MEAN)
Name 2015-04-13 current Global Merit ; Essence Awards Network Inc. (MEAN)
Status 2015-04-13 current Active / Actif

Activities

Date Activity Details
2015-04-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-07-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-17 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 55 Village Centre Place
City Mississauga
Province ON
Postal Code L4Z 1V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Penny Appeal Canada 55 Village Centre Place, Mississauga, ON L4Z 1V9 2005-06-22
Ibis Aircraft Technologies Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2001-02-21
6012582 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2002-08-19
Halfbeagle Ltd. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2011-12-28
8258899 Canada Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2012-07-24
2ez Network Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-09-10
Adgro Communications Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2013-10-21
Webpro Bookkeeping Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-01-01
Nixmo Inc. 55 Village Centre Place, Suite 306, Building No 4265, Mississauga, ON L4Z 1V9 2014-01-10
8983968 Canada Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2014-08-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parallel North Immigration Consulting Inc. 205-52 Village Centre Place, Mississauga, ON L4Z 1V9 2020-11-25
Recycle Saves Inc. 52 Village Centre Place, Suite 208, Mississauga, ON L4Z 1V9 2020-11-19
Valentabpo Premier Corporation 57-57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-09-25
Equipped Canada Corp. 57 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-09-03
Lebanese Diaspora Exchange Corporation 200-42 Village Centre Place, Mississauga, ON L4Z 1V9 2020-08-20
Medu Logistics Solution Inc. 52 Village Centre Place #203, Mississauga, ON L4Z 1V9 2020-06-18
11910663 Canada Inc. 57 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-18
Adot3 Incorporated Suite 200- 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-02-01
Kesri Immigration and Settlement Services Inc. 34 Village Centre Place, Unit 206, Mississauga, ON L4Z 1V9 2020-01-04
Elite Digital Experts International Inc. 52 Village Centre Place, #303, Mississauga, ON L4Z 1V9 2019-10-03
Find all corporations in postal code L4Z 1V9

Corporation Directors

Name Address
Daphne McDonagh 14211-73 St. NW, Edmonton AB T5C 0V6, Canada
Tiana Robinson 101-561 Marlee Av, Toronto ON M6B 3J6, Canada
Bleriot (Blair) Brown 304E-6319-172 St. NW, Edmonton AB T5T 2J7, Canada
Bianca Phiri New Kasama Rockview Off Ring Rd Plot, Lusaka 2345, Zambia
Lorraine Williams 5 Lisburn Crescent, Toronto ON M2J 2Z4, Canada
Christopher Mastre 1190 Hays Dr., Edmonton AB T6M 0M3, Canada
Noor Jehan 55 Village Centre Place, Suite 200, Mississauga ON L4Z 1V9, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4Z 1V9

Similar businesses

Corporation Name Office Address Incorporation
The Global Sdg Awards 215 Spadina Avenue, 4th Floor, Toronto, ON M5T 2C7 2018-02-28
Global T20 Awards Limited 43 Black Diamond Crescent, Brampton, ON L6X 1A2 2019-06-20
Merit Formules D'affaires Limitee 970 Mceachran Ave, Outremont, QC 1970-03-18
Les Courtiers En Douanes Merit Ltee 407 Mcgill Street, Montreal, QC H2Y 2G3 1984-09-27
Merit Development & Property Management Inc. 6150 Avenue Du Boise L4, Montreal, QC H3S 2V2 2015-01-15
Essence Financial Global Services Inc. 3894 Passway Road, Mississauga, ON L5N 8N9 2016-12-23
Essence DÉveloppement Organisationnel Inc. 25 Aveia Private, Orléans, ON K4A 0X1 1999-02-02
Evolving Essence Inc. 800-1730 Saint Laurent Boulevard, Ottawa, ON K1G 3Y7 2018-10-02
Essence Du Papier Inc. 4160 Rue St-denis, Montreal, QC H2W 2M5 1984-04-10
Essence Workshop Inc. 200-5455 Avenue De GaspГ©, MontrГ©al, QC H2T 3B3 2011-11-02

Improve Information

Please comment or provide details below to improve the information on Global Merit & Essence Awards Network Inc. (MEAN).

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.