Godcharles Goulet Fournier Normand Consulting Inc. (Corporation# 3476413) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 30, 1998.
Corporation ID | 3476413 |
Business Number | 892742222 |
Corporation Name |
Godcharles Goulet Fournier Normand Consulting Inc. Godcharles Goulet Fournier Normand Conseil Inc. |
Registered Office Address |
55 Metcalfe Street Suite 1440 Ottawa ON K1P 6L5 |
Incorporation Date | 1998-03-30 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MARC FOURNIER | 33 SILVER HORSE CRESCENT, KANATA ON K2M 2J2, Canada |
JEAN GOULET | 72 RUE MAJOR, GATINEAU QC J8V 2K8, Canada |
LOUIS-PAUL ORMAND | 1401 SHYLO DRIVE, MANOTICK ON K4M 1B7, Canada |
DENIS GODCHARLES | 80 FRONT ST.EAST PH 813, TORONTO ON M5E 1T4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-03-29 | 1998-03-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-03-30 | current | 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 |
Name | 1999-06-29 | current | Godcharles Goulet Fournier Normand Consulting Inc. |
Name | 1999-06-29 | current | Godcharles Goulet Fournier Normand Conseil Inc. |
Name | 1998-03-30 | 1999-06-29 | Godcharles Goulet Fournier Conseil Inc. |
Name | 1998-03-30 | 1999-06-29 | Godcharles Goulet Fournier Consulting Inc. |
Status | 2001-07-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1998-03-30 | 2001-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-06-29 | Amendment / Modification | Name Changed. |
1998-03-30 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2000-09-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-09-20 | 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 |
---|---|---|
Coopers & Lybrand Ottawa Limited | 55 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L5 | 1977-03-31 |
2789027 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1992-01-21 |
2919681 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1993-05-06 |
Unibex Software Inc. | 55 Metcalfe Street, Suite 680, Ottawa, ON K1P 6L5 | 1996-08-02 |
3370861 Canada Inc. | 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 | 1997-05-02 |
3379434 Canada Inc. | 55 Metcalfe Street, Suite 600, Ottawa, ON K1P 6L5 | |
3414809 Canada Inc. | 55 Metcalfe Street, Suite 900, Ottawa, ON K1P 5Y6 | 1997-10-23 |
121863 Canada Inc. | 55 Metcalfe Street, 14th Floor, Ottawa, ON K1P 6L5 | 1970-06-05 |
167077 Canada Inc. | 55 Metcalfe Street, Suite 280, Ottawa, ON K1P 6L5 | 1989-04-05 |
Learnquest College for Advanced Technology Inc. | 55 Metcalfe Street, Suite 500, Ottawa, ON K1P 6L5 | 1998-12-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miami Aircraft Support Inc. | 55 Metcalfe, Suite 450, Ottawa, ON K1P 6L5 | 1992-06-16 |
C.s. Environmental Art Inc. | 55 Metcalfe St, Suite 1200, Ottawa, ON K1P 6L5 | 1991-11-27 |
Intecma Consultants International Inc. | 55 Metcalfe St., Manulife P., Suite 1490, Ottawa, ON K1P 6L5 | 1987-12-04 |
Lachwin Investments Limited | 55 Main Street, Buckingham, QC K1P 6L5 | 1970-02-12 |
2777452 Canada Inc. | 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 | 1991-12-06 |
Rider Gts Inc. | 55 Metcalfe St, Suite 300, Ottawa, ON K1P 6L5 | 1992-02-14 |
121885 Canada Inc. | 55 Metcalfe St, Suite 750, Ottawa, ON K1P 6L5 | |
Unibex Networks Limited | 55 Metcalfe St, Suite 680, Ottawa, ON K1P 6L5 | 1996-08-02 |
Learnquest Education Solutions Inc. | 55 Metcalfe, Suite 700, Ottawa, ON K1P 6L5 | 1989-08-29 |
K.g.m. Bruschek International Inc. | 55 Metcalfe Street, Suite 860, Ottawa, ON K1P 6L5 | 1999-02-15 |
Find all corporations in postal code K1P6L5 |
Name | Address |
---|---|
MARC FOURNIER | 33 SILVER HORSE CRESCENT, KANATA ON K2M 2J2, Canada |
JEAN GOULET | 72 RUE MAJOR, GATINEAU QC J8V 2K8, Canada |
LOUIS-PAUL ORMAND | 1401 SHYLO DRIVE, MANOTICK ON K4M 1B7, Canada |
DENIS GODCHARLES | 80 FRONT ST.EAST PH 813, TORONTO ON M5E 1T4, Canada |
City | OTTAWA |
Post Code | K1P6L5 |
Category | consulting |
Category + City | consulting + OTTAWA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Normand Goulet Enterprises Inc. | 115 Larch Crescent, Orleans, ON K1E 1A2 | 1985-05-08 |
Ebenisterie Normand Fournier Inc. | 13 Vaive, Gatineau, QC J8T 5X3 | 1987-03-31 |
Les Distributions Fournier & Goulet Inc. | 177 7ieme Avenue, Laval-des-rapides, Laval, QC | 1979-12-24 |
Consultant R. Goulet Inc. | 9, Amos, C.p. 143, Bromont, QC J2L 1A9 | 2009-06-09 |
D. Godcharles Holdings Inc. | 6272 Deermeadow Drive, Greely, ON K4P 1M9 | 2002-11-07 |
Fournier Furs Ltd. | 258a Frechette, Chambly, QC J3L 2Z5 | 1977-07-13 |
L'association Des Amis Des Jeunes De La Region De Fournier | 5057 County Road 10, Fournier, ON K0B 1G0 | 1997-12-22 |
Boisvert & Fournier Market Ltd. | 69 8ieme Avenue, Laval, QC | 1980-01-18 |
Upgrading Clinic - Fournier and Daughters Inc. | 401-1580, Adelard-collette, Sherbrooke, QC J1H 4V8 | 2017-04-21 |
Goulet Bowker & AssociÉs Inc. | 3500 Boul. De Maisonneuve Ouest, Suite 950, Montreal, QC H3Z 3C1 | 1999-11-11 |
Please comment or provide details below to improve the information on Godcharles Goulet Fournier Normand Consulting 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.