Canadian Companies Directory

GLOBAL INDIGENOUS DEVELOPMENT INC.

Corporation Number:335726-1
Business Number:888688173RC0001
Corporate Name:GLOBAL INDIGENOUS DEVELOPMENT INC.
Status:Dissolved for non-compliance (s. 212) on 2004-06-10
Governing Legislation:Canada Business Corporations Act - 1997-03-19
Office Address:100 PARK ROYAL SOUTH SUITE 108 WEST VANCOUVER BC V7T 1A7 Canada
Office Address in Map
Directors
Full name: LLOYD ANDREWS
Address: 5440 EAST MITAMONTE DRIVE NORTH, CAVE CREEK AZ 85331, United States
Full name: VERNITA A. HELIN
Address: 7131 MARRINGTON RD., RICHMOND BC V7C 1V4, Canada
Full name: GREGORY A. MILLBANK
Address: 151 KNEEN PLACE, NANAIMO BC V9S 5G4, Canada
Full name: JERRY L. HUNT
Address: 6390 GOODY COURT, LAS VEGAS NV 89118, United States
Full name: CALVIN D. HELIN
Address: 7131 MARRINGTON ROAD, RICHMOND BC V7C 1V4, Canada
Full name: ROBERT D. HATHAWAY
Address: 29631 BAYSIDE LN, PARK HILL OK 7445174451-3025, United States
Full name: TE TARU WHITE
Address: -, BOX: 30 692, LOWER HUTT , New Zealand
Full name: GERRY ST-GERMAIN
Address: 5982 243RD AVENUE, LANGLEY BC V2Z 2G5, Canada
Annual Filings
Anniversary Date (MM-DD)
03-19
Date of Last Annual Meeting
1999-11-26
Annual Filing Period (MM-DD)
03-19 to 05-18
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2002 - Overdue 2001 - Overdue 2000 - Overdue
Corporate History

1997-03-19 to 1999-05-10

TSIMCREHAWK TRAINING GROUP LTD.

1999-05-10 to Present

GLOBAL INDIGENOUS DEVELOPMENT INC.

Certificates and Filings
Certificate of Incorporation
1997-03-19

Certificate of Amendment

1999-05-10
Amendment details: Corporate name

Certificate of Amendment

2000-03-08
Amendment details: Number of directors
Certificate of Dissolution
2004-06-10
Back to Home page

Other Companies