LES GESTIONS MÉDAILLE D'OR INC. (Corporation# 2163616) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 1987.
Corporation ID | 2163616 |
Business Number | 102140472 |
Corporation Name |
LES GESTIONS MÉDAILLE D'OR INC. GOLD MEDAL HOLDINGS INC. |
Registered Office Address |
700 2nd Street S.w. Suite 1200 Calgary AB T2P 4V5 |
Incorporation Date | 1987-03-04 |
Dissolution Date | 2001-10-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MICHAEL B. KENNEY | 1379 MEADOW GREEN CT., MISSISSAUGA ON L5M 4J3, Canada |
JOHN P. MURPHY | 870 CLASSIC DRIVE, MEMPHIS TN 38125, United States |
RICHARD A. MILLER | 167 BRANDER DRIVE, EDMONTON AB T6H 4V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-03-03 | 1987-03-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1997-10-02 | current | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 |
Name | 1989-08-22 | current | LES GESTIONS MÉDAILLE D'OR INC. |
Name | 1989-08-22 | current | GOLD MEDAL HOLDINGS INC. |
Name | 1987-03-04 | 1989-08-22 | LES PLASTIQUES MEDAILLE D'OR INC. |
Name | 1987-03-04 | 1989-08-22 | GOLD METAL PLASTICS INC. |
Status | 2001-10-31 | current | Dissolved / Dissoute |
Status | 1987-03-04 | 2001-10-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-10-31 | Dissolution | Section: 210 |
1987-03-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-11-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1998-09-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1996-11-15 | 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 |
---|---|---|
Magrath Energy Corporation | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | 1928-08-07 |
2701804 Canada Inc. | 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 | 1991-03-25 |
Frontier Air Ltd. | 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 | |
Lignes AÉriennes Ontario Express LtÉe | 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 | |
3412032 Canada Inc. | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | 1997-09-22 |
Conceptbank Corp. | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | |
Marvan Investments Inc. | 700 2nd Street S.w., Suite 3500, Calgary, AB T2P 2W2 | 1979-12-19 |
Canadian Flight Simulators Ltd. | 700 2nd Street S.w., Suite 2800, Calgary, AB T2P 2W2 | 1990-06-26 |
Canrock Pipeline Company, Ltd. | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | |
3569039 Canada Ltd. | 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3495922 Canada Inc. | 1200, 700 - 2nd Street S.w., Calgary, AB T2P 4V5 | 1998-08-24 |
2848309 Canada Inc. | 700 2nd Street Sw, Suite 1200, Calgary, AB T2P 4V5 | 1992-08-28 |
Datametrics Limited | 700 2nd St S W, Suite 1200, Calgary, AB T2P 4V5 | 1969-06-20 |
Arbatax International Inc. | 700 2nd Street S W, Suite 1400, Calgary, AB T2P 4V5 | 1951-06-28 |
2770547 Canada Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1991-11-13 |
Glass Management Systems Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1992-07-23 |
Water Scorpion Technologies Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1992-09-24 |
Canadian National D C Systems Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1993-01-19 |
3323714 Canada Inc. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | 1997-02-13 |
Cometra Energy (canada) Ltd. | 700 2nd Street S W, Suite 1200, Calgary, AB T2P 4V5 | |
Find all corporations in postal code T2P4V5 |
Name | Address |
---|---|
MICHAEL B. KENNEY | 1379 MEADOW GREEN CT., MISSISSAUGA ON L5M 4J3, Canada |
JOHN P. MURPHY | 870 CLASSIC DRIVE, MEMPHIS TN 38125, United States |
RICHARD A. MILLER | 167 BRANDER DRIVE, EDMONTON AB T6H 4V2, Canada |
City | CALGARY |
Post Code | T2P4V5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9308938 Canada Inc. | 2 Gold Medal Rd, Scarborough, ON M1V 5N9 | 2015-05-26 |
Gold Medal Bowling Boutique Ltd. | 4433 Rue Neo, Pierrefonds, QC H9H 2S4 | 2005-01-03 |
Gold Medal International Travel Inc. | 505 Highway #7 East Unit 5, Richmond Hill, ON L3T 7T1 | 2013-09-09 |
Gold Medal Project Inc. | 6227 2nd Street West, Unit 127, Calgary, AB T2H 1J5 | 1995-01-06 |
Gold Medal Products Ltd. | 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1927-06-09 |
Entretien Medaille D'or Ltee | 1240 Bay Street, Suite 505, Toronto, ON M5R 2A7 | 1980-07-23 |
Absolute Gold Holdings Incorporated | 1301-2000 Barrington Street, Halifax, NS B3J 3K1 | |
Gestions Plewa Holdings Inc. | 208 - 5840 Marc-chagall Avenue, Cote-saint-luc, QC H4W 3K6 | |
ChÉri(e) A Sa MÉdaille Inc. | 450 Rue Saint-pierre, 1er étage, Montréal, QC H2Y 2M9 | 2008-09-30 |
Le Club De La MГ©daille D'or Inc. | 4545 Avenue Pierre-de-coubertin, Montreal, QC H1V 0B2 | 1979-11-21 |
Please comment or provide details below to improve the information on LES GESTIONS MÉDAILLE D'OR 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.