GOODRICH CONTROL SYSTEMS LTD. (Corporation# 6014844) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 2002.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
JAMES PATRICK | 2730 WEST TYVOLA ROAD, CHARLOTTE NC 28217, United States |
RANDY COREY | 54 Painter Road, Brantford ON N3T 5L9, Canada |
City | MONTREAL |
Post Code | H4P 1J3 |
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 |
Please comment or provide details below to improve the information on GOODRICH CONTROL SYSTEMS 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.