Godcharles Goulet Fournier Normand Consulting Inc.
Godcharles Goulet Fournier Normand Conseil Inc.

Address: 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1999-06-29 Amendment / Modification Name Changed.
1998-03-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L5
Category consulting
Category + City consulting + OTTAWA

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Godcharles Goulet Fournier Normand Consulting Inc..

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.