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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-13 | Incorporation / Constitution en sociГ©tГ© |
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 |
Address | 55 Village Centre Place |
City | Mississauga |
Province | ON |
Postal Code | L4Z 1V9 |
Country | Canada |
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 |
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 |
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 |
City | Mississauga |
Post Code | L4Z 1V9 |
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 |
Please comment or provide details below to improve the information on Global Merit & Essence Awards Network Inc. (MEAN).
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.