GOLDHOLD INTERNATIONAL CORPORATION

Address: 1 First Canadian Place, Suite 5000 P.o. Box 150, Toronto, ON M5X 1H3

GOLDHOLD INTERNATIONAL CORPORATION (Corporation# 1580515) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 28, 1983.

Corporation Overview

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

Directors

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

Corporation History

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©)

Activities

Date Activity Details
1996-09-30 Dissolution
1983-10-28 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1H3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1H3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GOLDHOLD INTERNATIONAL CORPORATION.

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.