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
Dissolution Date2017-01-23
Address1 Westmount Square
Suite 711
Westmount
QC H3Z 2P9
Director Limits1-15

Corporation Directors

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

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2017-01-23currentDissolved / Dissoute
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)
Address2002-01-01current1 WESTMOUNT SQUARE, SUITE 711, WESTMOUNT, QC H3Z 2P9
Status1998-12-102012-08-31Active / Actif
Status1997-07-011998-12-10Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1995-03-09currentCANADIAN & GLOBAL SHIPPING CO. LTD.
Name1995-03-09currentCOMPAGNIE DE NAVIGATION CANADIEN ET GLOBAL LTEE
Act1992-03-31currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
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.
Act1992-03-301992-03-31Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

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
2791471 Canada Inc. 250 Chemin Du Bord-Du-Lac, Pointe-Claire, QC H9S 4K81992-01-30
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
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
2824680 Canada Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P91992-06-03

Location Information

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

Corporations in the same location

Corporation NameAddressIncorporation Date
15952387 Canada Inc. 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P92024-04-16
Technologies AssistIQ Inc. · AssistIQ Technologies Inc. 1 Westmount Square, Suite 1390, Westmount, QC H3Z 2P92021-09-20
Corporation Mixdev G.P. #1b · Mixdev G.P. #1b Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P92020-07-31
Corporation Mixdev G.P. #1d · Mixdev G.P. #1d Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P92020-07-31
Groupe Gestion d’Espace SMG inc. · Space Management Group SMG Inc. 1 Westmount Square, Suite 1400, Westmount, QC H3Z 2P92021-05-12
Walter Medical Esthetic GP 2 Inc. · Esthétique Médicale Walter GP 2 Inc. 1 Westmount Square, Suite 1805, Montréal, QC H3Z 2P92021-11-15
Walter Wintergreen GP Inc. · Commandité Walter Wintergreen Inc. 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P92020-12-29
Walter CG GP Inc. · Commandité Walter CG Inc. 1 Westmount Square, 18th Floor, Wesmount, QC H3Z 2P92023-10-13
Corporation Mixdev G.P. #1a · Mixdev G.P. #1a Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P92020-07-31
Groupe Focale Inc. 1 Westmount Square, Suite 1750, Westmount, QC H3Z 2P92023-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fat Owl Sports Inc. 1210-1 Carré Westmount, Westmount, QC H3Z 2P92021-06-03
Développement 9300 Meilleur GP Inc. · 9300 Meilleur Development GP Inc. 1249-1, Car. Westmount, Westmount, QC H3Z 2P92021-02-19
14503481 Canada Inc. 1 Carré Westmount, Suite 900, Westmount, QC H3Z 2P92022-11-03
ITSPG Holding Inc. 1400-1 Westmount Square, Westmount, QC H3Z 2P92022-04-19
16582869 Canada Inc. 1 carré Westmount, Suite 1805, Westmount, QC H3Z 2P92024-12-10
16176861 Canada Inc. 1850-1, Carré Westmount, Westmount, QC H3Z 2P92024-07-02
15192285 Canada Inc. 1 Carr Westmount Suite C-452, Westmount, QC H3Z 2P92023-07-12
16557252 Canada Inc. 950-1 Westmount Square, Westmount, QC H3Z 2P92024-11-28
Placements Joleo Inc. · Joleo Holdings Inc. 400-1 Westmount Square, Westmount, QC H3Z 2P92024-06-18
16375499 Canada Inc. 1500-1 Carré Westmount, Westmount, QC H3Z 2P92024-09-18
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
8114447 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22012-02-22
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Teabean Coffee Co. Inc. 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A22009-05-14
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Les Consultants Canadian Foreign Global LtÉE · Canadian Foreign Global Consulting Ltd. 780 St-RÉMi, Suite 161, MontrÉAl, QC H4C 3H22004-01-19
Gibson Canadian & Global Agency Inc. · Agence Gibson Canadien Et Global Inc. 1 Westmount Square, Suite 1620, Westmount, QC H3Z 2P91992-06-03
Compagnie ManufacturiÈRe D'Ascenseurs Global Inc. · Global Elevator Manufacturing Co Inc. 120, Rue De Naples, St-Augustin-De-Desmaures, QC G3A 2Y21993-05-18
Sutcliffe Shipping Co. Ltd. · Compagnie De Navigation Sutcliffe Ltee 3555 Cote Des Neiges, Suite 1612, Montreal, QC H3H 1V21955-09-30
Resolute Shipping Limited · La Compagnie De Navigation Resolute Limitee 1000 De La Gauchetiere W., Suite 3500, Montreal, QC H3B4W51971-07-20
Chassay Shipping Limited - · La Compagnie De Navigation Chassay Limitee 1010 St. Catherine Street West, Suite 1020, Montreal, QC1978-01-06
Seajay Shipping Ltd. - · La Compagnie De Navigation Seajay Ltee 400 St. James St., Suite 205, Montreal, QC H2Y 1S11976-04-05
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
Canadian Global Affairs Institute · Institut canadien des affaires mondiales 4500, 855 - 2nd Street S.W., Calgary, AB T2P 4K72001-08-03
Danfor Shipping and Trading Inc. · La Compagnie De Navigation Et De Commerce Danfor Inc. 300 St. Sacrement Street, Suite 116, Montreal, QC H2Y1X41982-06-17

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.