Canadian & Global Shipping Co. Ltd. · Compagnie De Navigation Canadien Et Global Ltee

1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9

Overview

CANADIAN & GLOBAL SHIPPING CO. LTD. (also known as COMPAGNIE DE NAVIGATION CANADIEN ET GLOBAL LTEE) is a federal corporation in Westmount incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2807076, and dissolved on January 23, 2017. The current entity status is . The registered office location is at 1 Westmount Square, Suite 711, Westmount, QC H3Z 2P9. The directors of the corporation include Rainer Bollhorn.

Corporation Information

ID2807076
Business Number100765049
Current NameCANADIAN & GLOBAL SHIPPING CO. LTD.
Other NameCOMPAGNIE DE NAVIGATION CANADIEN ET GLOBAL LTEE
Address1 Westmount Square
Suite 711
Westmount
QC H3Z 2P9
ActCanada Business Corporations Act (CBCA)
Dissolution Date2017-01-23
Director Limits1-15

Corporation Directors

Director NameDirector Address
RAINER BOLLHORN36 SUGAR HILL ROAD, KNOWLTON QC J0E 1V0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2017-01-23currentDissolution - Section: 212.
Status2016-08-262017-01-23Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2014-09-302016-08-26Active / Actif
Status2014-09-092014-09-30Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status2012-08-312014-09-09Active / Actif
Status2012-08-312012-08-31Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1998-12-102012-08-31Active / Actif
Status1997-07-011998-12-10Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1992-03-311995-03-09CANADIAN & GLOBAL SHIPPING CO. LTD.
Address1992-03-312002-01-011 WESTMOUNT SQUARE, SUITE 850, WESTMOUNT, QC H3Z2P9
Activity1992-03-31currentAmalgamation / Fusion - Amalgamating Corporation: 2370867.
Activity1992-03-31currentAmalgamation / Fusion - Amalgamating Corporation: 978990.

Annual Return Filings

YearMeeting DateType of Corporation
20142014-08-06Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20132013-11-22Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20122010-09-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation NameAddressIncorporation Date
Canadian & Global Shipping Co. Ltd. 430 Ste-Helene Street, Suite 605, Montreal, QC H2Y2K71976-04-07

Officer Information

Officers

Director NameDirector Address
RAINER BOLLHORN36 SUGAR HILL ROAD, KNOWLTON QC J0E 1V0, Canada

Corporations with the same officer (RAINER BOLLHORN)

Corporation NameAddressIncorporation Date
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P91992-06-03
Gibson Shipping Agency Inc. 250 Chemin du Bord-du-Lac, Pointe-Claire, QC H9S 4K82015-06-18
Gibson Canadian & Global Agency Inc. · Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P91992-06-03
Gibson Canadian & Global Ship Brokers Corporation · Corporation De Courtiers Maritimes Canadienne & Globale Gibson 250 Chemin du Bord-du-Lac, Pointe-Claire, QC H9S 4K82012-08-07
2791471 Canada Inc. 250 Chemin Du Bord-Du-Lac, Pointe-Claire, QC H9S 4K81992-01-30

Location Information

Street Address 1 WESTMOUNT SQUARE
SUITE 711
CityWESTMOUNT
ProvinceQC
Postal CodeH3Z 2P9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Groupe Focale Inc. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P92023-04-17
15008158 Canada Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P92024-10-24
Walter Medical Esthetic GP 2 Inc. · Esthétique Médicale Walter GP 2 Inc. 1 Westmount Square, Suite 1805, Montréal, QC H3Z 2P92021-11-15
Technologies AssistIQ Inc. · AssistIQ Technologies Inc. 1 Westmount Square, Suite 1390, Westmount, QC H3Z 2P92021-09-20
Commandité Walter Martins Inc. · Walter Martins GP Inc. 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P92024-07-25
Groupe Gestion d’Espace SMG inc. · Space Management Group SMG Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P92021-05-12
12416913 Canada Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P92020-10-14
Les Placements Sambrook Inc. · Sambrook Holdings Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P92021-06-28
15952387 Canada Inc. 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P92024-04-16
Walter CG GP Inc. · Commandité Walter CG Inc. 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P92023-10-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Federation for Transparency, Functionality & Public Utility 1 Carr Westmount, suite #350, Westmount, QC H3Z 2P92025-12-30
16176861 Canada Inc. 1850-1, Carré Westmount, Westmount, QC H3Z 2P92024-07-02
Fat Owl Sports Inc. 1210-1 Carré Westmount, Westmount, QC H3Z 2P92021-06-03
Groupe PXE Inc. · PXE Group Inc. 1 Carré Westmount, #1740, Westmount, QC H3Z 2P92025-12-19
Kabbani Foundation · Fondation Kabbani 1400-1, Westmount Square, Westmount, QC H3Z 2P92023-08-24
16364748 Canada Inc. 800-1 Carr Westmount, Westmount, QC H3Z 2P92024-09-13
Hôtel 2170 Lincoln inc. 1500-1, Carré Westmount, Westmount, QC H3Z 2P92022-09-29
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P92019-11-26
Les Services Juridiques Samy Staltari Inc. · Samy Staltari Law Services Inc. 1300-1 Westmount Square, Westmount, QC H3Z 2P92022-03-24
Gestion Walter Capital Inc. · Walter Capital Management Inc. 1850-1 Westmount Square, Westmount, QC H3Z 2P92022-08-03
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22012-11-08
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-01-10
Tradewind Compliance Inc. · Conformité Tradewind Inc. 4148a Saint-Catherine Street W., Suite 333, Westmount, QC H3Z 0A22008-08-22
Z-SC1 Corp. 4148a, Ste Catherine W,, Suite-337, Westmount, QC H3Z 0A22012-04-25
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Global Affairs Institute · Institut canadien des affaires mondiales 4500, 855 - 2nd Street S.W., Calgary, AB T2P 4K72001-08-03
Nunavik Eastern Arctic Shipping Inc. · La Compagnie De Navigation De L'Arctique De L'Est Du Nunavik Inc. 2100 Pierre-Dupuy, Aile 3, Suite 2300, MontrÉAl, QC H3C 3R52011-09-26
Intermarine Shipping Ltd. · La Compagnie De Navigation Intermarine Ltee 1 Pla Ce Ville- Marie, Ste 1734, Montreal, MB1970-12-03
Seajay Shipping Ltd. - · La Compagnie De Navigation Seajay Ltee 400 St. James St., Suite 205, Montreal, QC H2Y 1S11976-04-05
Sutcliffe Shipping Co. Ltd. · Compagnie De Navigation Sutcliffe Ltee 3555 Cote Des Neiges, Suite 1612, Montreal, QC H3H 1V21955-09-30
Les Consultants Canadian Foreign Global LtÉE · Canadian Foreign Global Consulting Ltd. 780 St-RÉMi, Suite 161, MontrÉAl, QC H4C 3H22004-01-19
Chassay Shipping Limited - · La Compagnie De Navigation Chassay Limitee 1010 St. Catherine Street West, Suite 1020, Montreal, QC1978-01-06
Tricolor Shipping and Trading Inc. · Compagnie De Navigation Et De Commerce Tricolor Inc. 438 St-Pierre, Suite 302, Montreal, QC H2Y2M51981-06-02
Rideau Shipping Company Limited · Compagnie De Navigation Rideau Ltee 9 Antares Drive, Nepean, ON K2E7V51973-06-21
Compagnie ManufacturiÈRe D'Ascenseurs Global Inc. · Global Elevator Manufacturing Co Inc. 120, Rue De Naples, St-Augustin-De-Desmaures, QC G3A 2Y21993-05-18

Improve Information

Do you have more infomration about Canadian & Global Shipping Co. Ltd.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.