GLOBAL 360 CANADA, INC. - HALIFAX NS CANADA


Company Information

GLOBAL 360 CANADA, INC. is a company from Halifax NS Canada. The company has corporate status: Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2012-07-01.

GLOBAL 360 CANADA, INC. - HALIFAX NS CANADA

46062

GLOBAL 360 CANADA, INC. is governed under the Canada Business Corporations Act - 2012-06-25. It a company of type: Not available.
The date of the company's last Annual Meeting is Not available.
The status of its annual filings are: Not available.
This company has had the following names:
  • GLOBAL 360 CANADA, INC. - 2012-06-25 to Present
GLOBAL 360 CANADA, INC. has between 1 and 10 directors.

Address & Map

1959 Upper Water Street Suite 900 Halifax NS B3J 3N2, Canada

Company Officers

Name Address Town Country
Gordon Davies 1039 Cedar Grove Dr. Oakville ON L6J 2C2 Canada
Paul McFeeters 53, LEE AVENUE TORONTO ON M4E 2P1 Canada

Related Companies

Name Address Town Country Status
OPEN TEXT CONSEIL INC. Care of: Jean-François Desaulniers, 75, rue Queen BUREAU 4400, H3C 2N6 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2016-07-01
ALIS TECHNOLOGIES INC.
also known as TECHNOLOGIES ALIS INC.
Care of: ME STÉPHANIE BENOIT, 75 RUE QUEEN BUREAU 4400, H3C 2N6 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2010-07-01
OPERITEL CORPORATION 38 Leek Crescent RICHMOND HILL ON, L4B 4N8 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2013-07-01
HUMMINGBIRD LTD. 275 FRANK TOMPA DRIVE WATERLOO ON, N2L 0A1 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2008-07-01
BROKERCOM INC. 275 FRANK TOMPA DRIVE WATERLOO ON, N2L 0A1 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2008-07-01
VIZIBLE SOFTWARE CORPORATION 275 FRANK TOMPA DRIVE WATERLOO ON, N2L 0A1 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2010-07-01
CAPTARIS CANADA INC. 275 FRANK TOMPA DR. WATERLOO ON, N2L 0A1 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2009-07-01
6575064 CANADA INC. 275 Frank Tompa Drive WATERLOO ON, N2L 0A1 Canada Inactive - Amalgamated intoHUMMINGBIRD LTD.on 2006-10-02
7534213 Canada Inc. 199 Bay Street, Suite 2800 Toronto ON, M5L 1A9 Canada Inactive - Amalgamated intoBURNTSAND INC.on 2010-05-27
BURNTSAND INC. 38 LEEK CRESCENT RICHMOND HILL ON, L4B 4N8 Canada Inactive - Amalgamated intoOPEN TEXT CORPORATIONon 2010-07-01

Nearby Businesses

Name Address Town Country Status
22 Minutes XI Incorporated Care of: Stewart McKelvey Stirling Scales, 1959 Upper Water Street Suite 900, B3J 3N2 Canada Inactive - Amalgamated intoHalifex Productions Incorporatedon 2008-06-01
22 Minutes XII Incorporated Care of: Stewart McKelvey Stirling Scales, 1959 Upper Water Street Suite 900, B3J 3N2 Canada Inactive - Amalgamated intoHalifex Productions Incorporatedon 2008-06-01
VZS: HALIFAX PICTURES NO. 8 INC. Care of: MARCELLA FORHART, 1959 UPPER WATER STREET SUITE 900, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2007-12-03
VZS: HALIFAX PICTURES NO. 10 INC. 1959 Upper Water Street, Suite 900 Halifax NS, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2011-07-04
GE Money Retail Sales Finance Limited Care of: Richard Hirsch, 900-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved by the corporation (s. 210)on 2010-03-25
7726830 CANADA INC. 900-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Inactive - Amalgamated intoMORPHO CANADA INC.on 2013-02-01
Medavie EMS Elgin Ontario Inc. Care of: STEWART MCKELVEY, 1959 UPPER WATER STREET SUITE 900, B3J 3N2 Canada Active
CAPE SHARP TIDAL PHASE 3 LTD. 1100-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved for non-compliance (s. 212)on 2020-01-13
CAPE SHARP TIDAL PHASE 4 LTD. 1100-1959 Upper Water Street Halifax NS, B3J 3N2 Canada Dissolved for non-compliance (s. 212)on 2020-01-13
MEDAVIE EMS CK ONTARIO LIMITED Care of: Stewart McKelvey, 1959 Upper Water Street Suite 900, B3J 3N2 Canada Active