SANDRA GOLDIE GALLERY INC.
GALERIE SANDRA GOLDIE INC.

Address: 1360 Greene Avenue, Westmount, QC H3Z 2B1

SANDRA GOLDIE GALLERY INC. (Corporation# 4113977) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 16, 2002.

Corporation Overview

Corporation ID 4113977
Business Number 858572043
Corporation Name SANDRA GOLDIE GALLERY INC.
GALERIE SANDRA GOLDIE INC.
Registered Office Address 1360 Greene Avenue
Westmount
QC H3Z 2B1
Incorporation Date 2002-10-16
Dissolution Date 2015-08-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SANDRA GOLDIE 415 MT. PLEASANT, WESTMOUNT QC H3Y 3G9, Canada
MARYSE BONALDO 578 CLARERMONT, WESTMOUNT QC H3Y 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2004-04-20 current 1360 Greene Avenue, Westmount, QC H3Z 2B1
Address 2002-10-16 2004-04-20 4710 Saint-ambroise, Suite 159, Montreal, QC H4C 2C7
Name 2002-10-16 current SANDRA GOLDIE GALLERY INC.
Name 2002-10-16 current GALERIE SANDRA GOLDIE INC.
Status 2015-08-23 current Dissolved / Dissoute
Status 2015-03-26 2015-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2014-06-03 2015-03-26 Active / Actif
Status 2009-03-16 2014-06-03 Dissolved / Dissoute
Status 2008-10-17 2009-03-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2002-10-16 2008-10-17 Active / Actif

Activities

Date Activity Details
2015-08-23 Dissolution Section: 212
2014-06-03 Revival / Reconstitution
2009-03-16 Dissolution Section: 212
2007-10-04 Amendment / Modification
2002-10-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-05-12 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 1360 GREENE AVENUE
City WESTMOUNT
Province QC
Postal Code H3Z 2B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12282062 Canada Inc. 300-1368 Avenue Greene, Westmount, QC H3Z 2B1 2020-08-20
International Hockey Association #18 - 1336 Avenue Greene, Westmount, QC H3Z 2B1 2019-04-09
10774332 Canada Corporation 1336 Greene Avenue, Westmount, QC H3Z 2B1 2018-05-08
Wasteez Industries Inc./les Industries Wasteez Inc. 1356 Greene Avenue, Montreal, QC H3Z 2B1 2007-07-31
6744389 Canada Inc. 1336 Greene Av. #15, Westmount, QC H3Z 2B1 2007-03-28
Themis Papadopoulos Financial Services Inc. 1304 Greene Avenue, 3rd Floor, Westmount, QC H3Z 2B1 2006-12-21
Concept Mosspink Inc. 1368, Avenue Greene, Westmount, QC H3Z 2B1 2006-02-02
4259386 Canada Inc. 1368 Greene Avenue, Westmount, QC H3Z 2B1 2005-01-25
Coral Montreal Inc. 1308 Greene Ave, Westmount, Qc, QC H3Z 2B1 2002-10-17
3799182 Canada Inc. 1384 Greene Avenue, Suite 300, Westmount, QC H3Z 2B1 2000-09-01
Find all corporations in postal code H3Z 2B1

Corporation Directors

Name Address
SANDRA GOLDIE 415 MT. PLEASANT, WESTMOUNT QC H3Y 3G9, Canada
MARYSE BONALDO 578 CLARERMONT, WESTMOUNT QC H3Y 2P1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2B1

Similar businesses

Corporation Name Office Address Incorporation
Goldie Marmor Medical Services Inc. 24 Dufferin Street, Hampstead, QC H3X 2X6 2014-03-26
Sandra's Fashions and Gifts Inc. 2524 Stone Cove Cres, Ottawa, ON K2J 0T3 2006-08-15
Lady Sandra Home Fashions Inc. 8280 Devonshire Road, Mont-royal, QC H4P 2P7 2005-10-12
Sandra Miller Social Work Professional Corporation C/o Sandra Miller, 73 Fuller Avenue, Toronto, ON M6R 2C4 2011-08-05
Sandra Larrivee, Data Scientist Inc. 105 Rue Felix-leclerc, Gatineau, QC J9H 6Y4 2019-08-01
Agence Sandra Rabin Inc. 6136 Fullerton Crescent, Mississauga, ON L5N 3A4 1988-09-07
Les Placements Sandra Rafman Inc. 5140 Macdonald, Apt. 504, Cote St-luc, QC H3X 3Z1 1990-01-23
Les Entreprises Sandra Gordon Ltee 10 Darby Way, Thornhill, ON L3T 5V1 1986-10-31
Les Entreprises Sandra Lippman Ltee 23 Granville Road, Hampstead, QC H3X 3B4 1978-08-07
The Steven and Sandra Mintz Family Foundation 6100 Cote De Liesse Road, Suite 200, Saint-laurent, QC H4T 1E3 2002-12-03

Improve Information

Please comment or provide details below to improve the information on SANDRA GOLDIE GALLERY 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.