GOULD MANUFACTURING OF CANADA, LTD. (Corporation# 444791) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 1, 1939.
Corporation ID | 444791 |
Corporation Name | GOULD MANUFACTURING OF CANADA, LTD. |
Registered Office Address |
15 St Catharine Street St Thomas ON N5P 2V7 |
Incorporation Date | 1939-04-01 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
ANTHONY J. KNIGHT | 19 WARREN CRESCENT, SAINT-THOMAS ON N5P 3Z1, Canada |
DONALD H. SHAW | 18 LINDBERGH DRIVE, FORT ERIE ON L2A 2Z4, Canada |
CHARLES M. BRENNAN | 320 NORTH MAYFLOWER ROAD, LAKE FOREST 60045, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-31 | 1980-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1939-04-01 | 1980-10-31 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1939-04-01 | current | 15 St Catharine Street, St Thomas, ON N5P 2V7 |
Name | 1971-01-25 | current | GOULD MANUFACTURING OF CANADA, LTD. |
Name | 1969-01-28 | 1971-01-25 | CLEVITE CANADA LIMITED |
Name | 1968-02-15 | 1969-01-28 | CLEVITE BURGESS LIMITED |
Name | 1939-04-01 | 1968-02-15 | SERVEL (CANADA) LIMITED |
Status | 1983-01-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-11-01 | 1983-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-01 | Continuance (Act) / Prorogation (Loi) | |
1939-04-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1981-12-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1981-12-09 | 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 |
---|---|---|
Gould Manufacturing of Canada, Ltd. | 15 St. Catharines Street, St. Thomas, ON N5P 2V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gould Canada Inc. | 15 St Catharine Street, St Thomas, ON N5P 2V7 | 1978-05-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Modicon Canada Ltd. | 15 St Catharine St., St Thomas, ON N5P 2V7 | 1974-11-15 |
Les Industries I-t-e Limitee | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 | |
Gould Manufacturing of Canada, Ltd. | 15 St. Catharines Street, St. Thomas, ON N5P 2V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Music Spirit Records Inc. | 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 | 2013-11-01 |
Ur Choice Finishing Inc. | 62 Circlewood Dr, St Thomas, ON N5P 0A7 | 2018-03-26 |
G & G Direct Conections Inc. | 84 Westlake Drive, St. Thomas, ON N5P 0B7 | 2011-08-08 |
Taylor's Tub Refinishing Incorporated | 35 Ambleside Drive, St. Thomas, ON N5P 0C2 | 2017-05-01 |
8.5:1 Entertainment Inc. | 5 Cardinal Court, St. Thomas, ON N5P 0C5 | 2013-10-18 |
10701858 Canada Inc. | 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 | 2018-03-26 |
The Grace Cafe of St. Thomas | 323 Talbot Street, St. Thomas, ON N5P 1B5 | 2014-08-12 |
10621544 Canada Ltd. | 364 Talbot St, St. Thomas, ON N5P 1B6 | 2018-02-07 |
Crusaders of The Cross Evangelistic Ministries, Inc. | 347 Talbot St., St-thomas, ON N5P 1B7 | 1998-11-18 |
Eagle’s Nest of London, Inc. | 347 Talabot St., St.thomas, ON N5P 1B7 | 1994-07-07 |
Find all corporations in postal code N5P |
Name | Address |
---|---|
ANTHONY J. KNIGHT | 19 WARREN CRESCENT, SAINT-THOMAS ON N5P 3Z1, Canada |
DONALD H. SHAW | 18 LINDBERGH DRIVE, FORT ERIE ON L2A 2Z4, Canada |
CHARLES M. BRENNAN | 320 NORTH MAYFLOWER ROAD, LAKE FOREST 60045, United States |
City | ST THOMAS |
Post Code | N5P2V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gould Son + LumiГ€re Inc. | 4355 Madison Avenue, Montreal, QC H4B 2V3 | 1997-05-29 |
Gould Automation Solutions Inc. | 114 Beechwood, Dollard-des-ormeaux, QC H9A 1K5 | 2006-01-09 |
Bois Pour Foyer Gould Inc. | 23 Route 257, Lingwick, QC J0B 2Z0 | 2008-09-16 |
Gould Electroniques (canada) Ltee | 88 Horner Avenue, Toronto, ON M8Z 5Y3 | |
Gould Electroniques (canada) Ltee. | 88 Horner Avenue, Toronto, ON M8Z 5Y3 | |
6104967 Canada Inc. | 201-135 Gould St., Dieppe, NB E1A 1T8 | 2003-06-10 |
11923153 Canada Inc. | 6 Gould Court, Brampton, ON L6P 1G9 | 2020-02-24 |
Gould S.e.l. Canada Inc. | 90 Sparks St, Rm 500, Ottawa 4, ON K1P 5B4 | 1968-04-09 |
6813089 Canada Inc. | 5 Gould Street, Ottawa, ON K1Y 2P1 | 2007-07-25 |
10595551 Canada Inc. | 6 Gould Court, Brampton, ON L6P 1G9 | 2018-01-23 |
Please comment or provide details below to improve the information on GOULD MANUFACTURING OF CANADA, LTD..
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.