GOULD MANUFACTURING OF CANADA, LTD.

Address: 15 St. Catharines Street, St. Thomas, ON N5P 2V7

GOULD MANUFACTURING OF CANADA, LTD. (Corporation# 1443534) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1443534
Corporation Name GOULD MANUFACTURING OF CANADA, LTD.
Registered Office Address 15 St. Catharines Street
St. Thomas
ON N5P 2V7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
C.M. BRENNAN III 320 NORTH MAYFLOWER RD., LAKE FOREST, ILLINOIS 60045, United States
A.J. KNIGHT 19 WARREN CRESCENT, ST. THOMAS ON N5P 3Z1, Canada
W.T. YLVISAKER BOX 122, NO. 2 W. COUNTY LINE, BARRINGTON 60010, United States
A.R. SCHWAGER 62 DAWNRIDGE TRAIL, BRAMPTON ON L6Z 2A2, Canada
EARL PEARSON 7 NEWSTEAD ROAD, WESTON ON M9P 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-01-30 1983-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-01-31 current 15 St. Catharines Street, St. Thomas, ON N5P 2V7
Name 1983-01-31 current GOULD MANUFACTURING OF CANADA, LTD.
Status 1985-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1983-01-31 1985-01-01 Active / Actif

Activities

Date Activity Details
1983-01-31 Amalgamation / Fusion Amalgamating Corporation: 1256921.
1983-01-31 Amalgamation / Fusion Amalgamating Corporation: 444791.
1983-01-31 Amalgamation / Fusion Amalgamating Corporation: 905399.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Gould Manufacturing of Canada, Ltd. 15 St Catharine Street, St Thomas, ON N5P 2V7 1939-04-01

Office Location

Address 15 ST. CATHARINES STREET
City ST. THOMAS
Province ON
Postal Code N5P 2V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gould Canada Inc. 15 St Catharine Street, St Thomas, ON N5P 2V7 1978-05-26
Modicon Canada Ltd. 15 St Catharine St., St Thomas, ON N5P 2V7 1974-11-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Gould Manufacturing of Canada, Ltd. 15 St Catharine Street, St Thomas, ON N5P 2V7 1939-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Music Spirit Records Inc. 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 2013-11-01
Ur Choice Finishing Inc. 62 Circlewood Dr, St Thomas, ON N5P 0A7 2018-03-26
G & G Direct Conections Inc. 84 Westlake Drive, St. Thomas, ON N5P 0B7 2011-08-08
Taylor's Tub Refinishing Incorporated 35 Ambleside Drive, St. Thomas, ON N5P 0C2 2017-05-01
8.5:1 Entertainment Inc. 5 Cardinal Court, St. Thomas, ON N5P 0C5 2013-10-18
10701858 Canada Inc. 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 2018-03-26
The Grace Cafe of St. Thomas 323 Talbot Street, St. Thomas, ON N5P 1B5 2014-08-12
10621544 Canada Ltd. 364 Talbot St, St. Thomas, ON N5P 1B6 2018-02-07
Crusaders of The Cross Evangelistic Ministries, Inc. 347 Talbot St., St-thomas, ON N5P 1B7 1998-11-18
Eagle’s Nest of London, Inc. 347 Talabot St., St.thomas, ON N5P 1B7 1994-07-07
Find all corporations in postal code N5P

Corporation Directors

Name Address
C.M. BRENNAN III 320 NORTH MAYFLOWER RD., LAKE FOREST, ILLINOIS 60045, United States
A.J. KNIGHT 19 WARREN CRESCENT, ST. THOMAS ON N5P 3Z1, Canada
W.T. YLVISAKER BOX 122, NO. 2 W. COUNTY LINE, BARRINGTON 60010, United States
A.R. SCHWAGER 62 DAWNRIDGE TRAIL, BRAMPTON ON L6Z 2A2, Canada
EARL PEARSON 7 NEWSTEAD ROAD, WESTON ON M9P 3G2, Canada

Competitor

Search similar business entities

City ST. THOMAS
Post Code N5P2V7

Similar businesses

Corporation Name Office Address Incorporation
Gould Son + LumiГ€re Inc. 4355 Madison Avenue, Montreal, QC H4B 2V3 1997-05-29
Gould Automation Solutions Inc. 114 Beechwood, Dollard-des-ormeaux, QC H9A 1K5 2006-01-09
Bois Pour Foyer Gould Inc. 23 Route 257, Lingwick, QC J0B 2Z0 2008-09-16
Gould Electroniques (canada) Ltee 88 Horner Avenue, Toronto, ON M8Z 5Y3
Gould Electroniques (canada) Ltee. 88 Horner Avenue, Toronto, ON M8Z 5Y3
6104967 Canada Inc. 201-135 Gould St., Dieppe, NB E1A 1T8 2003-06-10
11923153 Canada Inc. 6 Gould Court, Brampton, ON L6P 1G9 2020-02-24
Gould S.e.l. Canada Inc. 90 Sparks St, Rm 500, Ottawa 4, ON K1P 5B4 1968-04-09
6813089 Canada Inc. 5 Gould Street, Ottawa, ON K1Y 2P1 2007-07-25
10595551 Canada Inc. 6 Gould Court, Brampton, ON L6P 1G9 2018-01-23

Improve Information

Please comment or provide details below to improve the information on GOULD MANUFACTURING OF CANADA, LTD..

Dataset Information

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.