Good Call Millwrighting & Fabrication Inc. (Corporation# 11625411) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 13, 2019.
Corporation ID | 11625411 |
Business Number | 770583334 |
Corporation Name | Good Call Millwrighting & Fabrication Inc. |
Registered Office Address |
2465 Stevenage Drive Unit 110 Ottawa ON K1G 3W2 |
Incorporation Date | 2019-09-13 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Janique Potvin | 761 Clearcrest Cres., Ottawa ON K4A 3E7, Canada |
Alastair Welsh | 6624 County Rd. 46, RR 4, Brockville ON K6V 5T4, Canada |
Shannon Welsh | 62 Charles Street, Crysler ON K0A 1R0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2019-09-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-09-13 | current | 2465 Stevenage Drive, Unit 110, Ottawa, ON K1G 3W2 |
Name | 2019-09-23 | current | Good Call Millwrighting & Fabrication Inc. |
Name | 2019-09-23 | current | Good Call Millwrighting ; Fabrication Inc. |
Name | 2019-09-20 | 2019-09-23 | Good Call Millwriting & Fabrication Inc. |
Name | 2019-09-20 | 2019-09-23 | Good Call Millwriting ; Fabrication Inc. |
Name | 2019-09-13 | 2019-09-20 | Good Call Millrighting & Fabrication Inc. |
Name | 2019-09-13 | 2019-09-20 | Good Call Millrighting ; Fabrication Inc. |
Status | 2019-09-13 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2019-09-23 | Amendment / Modification |
Name Changed. Section: 178 |
2019-09-20 | Amendment / Modification |
Name Changed. Section: 178 |
2019-09-13 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-09-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
11454463 Canada Inc. | 2465 Stevenage Drive, Unit 110, Ottawa, ON K1G 3W2 | 2019-06-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9159452 Canada Ltd. | 2465 Stevenage Drive Unite #111, Ottawa, ON K1G 3W2 | 2015-01-20 |
9115765 Canada Inc. | 2465 Stevenage Drive, Unit#111, Ottawa, ON K1G 3W2 | 2014-12-10 |
8718555 Canada Inc. | 2465 Stevenage Dr, Unit 108, Ottawa, ON K1G 3W2 | 2013-12-06 |
6578705 Canada Inc. | 107-2465, Stevenage Drive, Ottawa, ON K1G 3W2 | 2006-06-02 |
10804975 Canada Inc. | 107-2465, Stevenage Drive, Ottawa, ON K1G 3W2 | 2018-05-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
S.j Fastlane Auto Center Inc. | 1333, Avenue L, Ottawa, ON K1G 0A3 | 2009-08-06 |
Hob's Automotive Car Repairs Inc. | 1333 L Avenue, Ottawa, ON K1G 0A3 | 2007-03-07 |
6454551 Canada Inc. | 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 | 2005-09-27 |
6238629 Canada Inc. | 1333 Ave L, Ottawa, ON K1G 0A3 | 2004-05-23 |
Avenue Tire Depot Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2004-02-03 |
6064710 Canada Inc. | 1333 Ave L, Ottawa, ON K1G 0A3 | 2003-02-12 |
6454569 Canada Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 2005-09-27 |
8317143 Canada Inc. | 1346 Avenue L, Ottawa, ON K1G 0A3 | 2012-10-04 |
We'll Roof You Inc. | 1321 Avenue L, Ottawa, ON K1G 0A3 | 1987-10-09 |
Marmen Open Systems Inc. | 1327 Avenue N, Ottawa, ON K1G 0A7 | 2002-09-19 |
Find all corporations in postal code K1G |
Name | Address |
---|---|
Janique Potvin | 761 Clearcrest Cres., Ottawa ON K4A 3E7, Canada |
Alastair Welsh | 6624 County Rd. 46, RR 4, Brockville ON K6V 5T4, Canada |
Shannon Welsh | 62 Charles Street, Crysler ON K0A 1R0, Canada |
City | Ottawa |
Post Code | K1G 3W2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Veteran Fabrication and Millwrighting Ltd. | 554 Regina Avenue, Thunder Bay, ON P7B 5C2 | 2017-09-28 |
Good Call Restoration Inc. | 62 Charles Street, Crysler, ON K0A 1R0 | 2017-12-21 |
Fabrication De Plomb A.i.m. Inc. | 2160 Moreau Street, Montreal, QC H1W 2M3 | 1988-02-10 |
Metal 3d Fabrication Inc. | 5032 Des Galets Street, Saint-lÉonard, QC H1R 1S9 | 2001-02-21 |
Call-net Carrier Services Inc. | 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 | 1998-06-23 |
Mas Machining & Fabrication Group Inc. | 1010 De La Gauchetiere Street W., Suite 1020, Montreal, QC H3B 2N2 | 2009-03-13 |
Call-net Communications Inc. | 2235 Sheppard Avenue East, Suite 1800, Toronto, ON M2J 5G1 | 1997-10-22 |
Rts Fabrication Inc. | 3015 - 57th Avenue S.e., Calgary, AB T2C 0B2 | |
Les Systemes Soft Call Inc. | 300 Stinson, Suite 200, St-laurent, QC H4N 2E7 | 1988-11-25 |
Slc Mechtech Millwrighting Consulting Services Inc. | 596 Warhol Way, Mississauga, ON L5W 1M1 | 2018-09-11 |
Please comment or provide details below to improve the information on Good Call Millwrighting & Fabrication Inc..
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.