GOLDHOLD INTERNATIONAL CORPORATION (Corporation# 1580515) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1983.
Corporation ID | 1580515 |
Business Number | 882366065 |
Corporation Name | GOLDHOLD INTERNATIONAL CORPORATION |
Registered Office Address |
1 First Canadian Place Suite 5000 P.o. Box 150 Toronto ON M5X 1H3 |
Incorporation Date | 1983-10-28 |
Dissolution Date | 1996-09-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
LAWRENCE D PRINGLE | 11 POPLAR PLAINS CRES, TORONTO ON M4V 1E9, Canada |
BARBARA B STYMIEST | 73 MOORE AVE, TORONTO ON M4T 1V6, Canada |
SUSAN E EPLETT | 53 HILLHURST RD, TORONTO ON M5N 1N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-10-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-10-27 | 1983-10-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-10-28 | current | 1 First Canadian Place, Suite 5000 P.o. Box 150, Toronto, ON M5X 1H3 |
Name | 1983-10-28 | current | GOLDHOLD INTERNATIONAL CORPORATION |
Status | 1996-09-30 | current | Dissolved / Dissoute |
Status | 1996-09-16 | 1996-09-30 | Active / Actif |
Status | 1992-02-01 | 1996-09-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1996-09-30 | Dissolution | |
1983-10-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
150475 Canada Inc. | Tower 1, 5th Floor, Toronto, ON M5X 1H3 | 1986-05-30 |
Sentinel Certificate Management Corporation | 1 First Cdn Place, 5th Fl., Toronto, ON M5X 1H3 | 1984-09-18 |
2849585 Canada Inc. | 1 First Canadian Place, 5th Floor, Toronto, ON M5X 1H3 | 1992-09-02 |
3301109 Canada Inc. | 1 First Canadian Place, 5th Floor P O Box 150, Toronto, ON M5X 1H3 | |
Devco Limited | 1 First Canadian Place, Suite 5000 Po Box 150, Toronto, ON M5X 1H3 | 1956-04-25 |
Bmo II Financial Corporation | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Cm Nt Equity Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Bmo Nt Financial Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1977-12-19 |
Cm Pref. Corp. | 1 First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | 1978-08-28 |
Aegus Investments Limited | First Canadian Place, Suite 5000, Toronto, ON M5X 1H3 | |
Find all corporations in postal code M5X1H3 |
Name | Address |
---|---|
LAWRENCE D PRINGLE | 11 POPLAR PLAINS CRES, TORONTO ON M4V 1E9, Canada |
BARBARA B STYMIEST | 73 MOORE AVE, TORONTO ON M4T 1V6, Canada |
SUSAN E EPLETT | 53 HILLHURST RD, TORONTO ON M5N 1N5, Canada |
City | TORONTO |
Post Code | M5X1H3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Goldhold Corporation | 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 2011-10-12 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Corporation De Produits De Cuir Exclusifs International | 644 De Courcelle, Montreal, QC H4C 3C5 | 1991-02-27 |
La Corporation "institut Canadien Pour L'ordre International" | Station B P.o.box 302, Ottawa, ON K1P 6C4 | 1979-02-20 |
International (rdg) Chips Corporation | 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 | 1984-10-19 |
International Entertainment Corporation Inc. | 4736 Colombey, St-leonard, QC H1R 3E1 | 1985-05-14 |
Itc - Corporation D'education International Inc. | 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 | 1985-11-18 |
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International | 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 | 1992-08-21 |
La Corporation De Developpement International Hescov Ltee | 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 | 1976-08-31 |
Corporation International De Musique Reddhott | 1350 Sherbrooke West, Suite 1250, Montreal, QC H2L 1M4 | 1983-07-11 |
Please comment or provide details below to improve the information on GOLDHOLD INTERNATIONAL CORPORATION.
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.