GOODRICH CONTROL SYSTEMS LTD.
SYSTÈMES DE CONTRÔLE GOODRICH LTÉE

Address: 5471 Royalmount Avenue, Suite 204, Montreal, QC H4P 1J3

GOODRICH CONTROL SYSTEMS LTD. (Corporation# 6014844) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 2002.

Corporation Overview

Corporation ID 6014844
Business Number 863728440
Corporation Name GOODRICH CONTROL SYSTEMS LTD.
SYSTÈMES DE CONTRÔLE GOODRICH LTÉE
Registered Office Address 5471 Royalmount Avenue
Suite 204
Montreal
QC H4P 1J3
Incorporation Date 2002-08-28
Dissolution Date 2016-04-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES PATRICK 2730 WEST TYVOLA ROAD, CHARLOTTE NC 28217, United States
RANDY COREY 54 Painter Road, Brantford ON N3T 5L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-09-05 current 5471 Royalmount Avenue, Suite 204, Montreal, QC H4P 1J3
Address 2002-12-23 2014-09-05 5595 Royalmount Ave., Montreal, QC H4P 1J9
Address 2002-08-28 2002-12-23 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2002-08-28 current GOODRICH CONTROL SYSTEMS LTD.
Name 2002-08-28 current SYSTÈMES DE CONTRÔLE GOODRICH LTÉE
Status 2016-04-05 current Dissolved / Dissoute
Status 2002-08-28 2016-04-05 Active / Actif

Activities

Date Activity Details
2016-04-05 Dissolution Section: 210(3)
2002-12-23 Amendment / Modification RO Changed.
2002-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-06-30 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 5471 ROYALMOUNT AVENUE
City MONTREAL
Province QC
Postal Code H4P 1J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Galerie Milor Ltee 5471 Royalmount Avenue, Montreal, QC H4P 1J3 1975-02-07
Furi Designs Inc. 5471 Royalmount Avenue, Suite 204, Montreal, QC H4P 1J3 2002-04-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
11105060 Canada Inc. 5475 Royalmount #121, MontrГ©al, QC H4P 1J3 2018-11-20
11028189 Canada Inc. 5473 Royalmount Avenue, Suite 202, Montreal, QC H4P 1J3 2018-10-04
9762566 Canada Inc. 133 - 5475 Royalmount, Mont-royal, QC H4P 1J3 2016-05-20
Streamtap Inc. 223-5473 Royalmount, Montreal, QC H4P 1J3 2015-07-28
8154678 Canada Inc. 5475 Ave Royalmount, Suite 107, Mount Royal, QC H4P 1J3 2013-12-09
Boucher FachГ© Inc. 5475 Ave Royalmount, Suite 119 &120, Mont-royal, QC H4P 1J3 2013-05-01
7998023 Canada Inc. 5453 Royalmount Avenue, Mont-royal, QC H4P 1J3 2011-10-14
7275978 Canada Inc. 5475, Royalmount, Suite 128-131, Mont-royal, QC H4P 1J3 2009-11-11
7018363 Canada Inc. 5475, Royalmount, Suite 205, Montreal, QC H4P 1J3 2008-07-28
Firstpasta Corporation 5475 Royalmount Ave., Suite 108, T.m.r., QC H4P 1J3 2008-01-28
Find all corporations in postal code H4P 1J3

Corporation Directors

Name Address
JAMES PATRICK 2730 WEST TYVOLA ROAD, CHARLOTTE NC 28217, United States
RANDY COREY 54 Painter Road, Brantford ON N3T 5L9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P 1J3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Uniroyal Goodrich Inc. 131 Goodrich Dr, Kitchener, ON N2C 2E8
Uniroyal Goodrich Canada Inc. 131 Goodrich Drive, Kitchener, ON N2C 2E8
Rfid Control Systems Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2003-11-12
Gti Global Freight Systems Yyz Inc. 190, Goodrich Drive, Kitchener, ON N2C 2L3 2007-01-16
SystÈmes De SÉcuritÉ Et De ContrÔle Cortex Inc. 250 Ferrand Drive, Suite 505, Toronto, ON M3C 3G8 1995-11-28
George Cuthbertson Control Systems Inc. 800 Place Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1994-02-24
Wizdom S.a. SystГ€me ContrГ”le Total Inc. 42 Edgecombe Avenue, Toronto, ON M5N 2X3 2000-02-08
Bay Point Trading Inc. 20 Goodrich Rd, Etobicoke, ON M8Z 4Z8 2006-11-22
Stance Healthcare Inc. 45 Goodrich Drive, Kitchener, ON N2C 0B8 2006-11-01
Kennbro Holdings Inc. 45 Goodrich Drive, Kitchener, ON N2C 0B8 2017-07-28

Improve Information

Please comment or provide details below to improve the information on GOODRICH CONTROL SYSTEMS LTD..

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.