GOLDHOLD CORPORATION (Corporation# 7901887) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2011.
Corporation ID | 7901887 |
Business Number | 850108705 |
Corporation Name |
GOLDHOLD CORPORATION CORPORATION GOLDHOLD |
Registered Office Address |
1, Place Ville Marie Suite 2500 Montreal QC H3B 1R1 |
Incorporation Date | 2011-10-12 |
Dissolution Date | 2014-08-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
H. Gregory Chamandy | 58 Belvedere Place, Westmount QC H3Y 1G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-10-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-10-12 | current | 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 |
Name | 2011-10-19 | current | GOLDHOLD CORPORATION |
Name | 2011-10-19 | current | CORPORATION GOLDHOLD |
Name | 2011-10-12 | 2011-10-19 | 7901887 CANADA INC. |
Status | 2014-08-15 | current | Dissolved / Dissoute |
Status | 2014-03-18 | 2014-08-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-10-12 | 2014-03-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-08-15 | Dissolution | Section: 212 |
2011-10-19 | Amendment / Modification |
Name Changed. Section: 178 |
2011-10-12 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Choletaise Du Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 | 1976-09-15 |
3315860 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1996-11-19 |
3388298 Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | 1997-06-30 |
3430588 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1997-10-31 |
Fondation Antoine-turmel | 1, Place Ville Marie, Bureau 4000, MontrГ©al, QC H3B 4M4 | 1999-08-25 |
Telcom E Works Corporation | 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 | 2001-11-26 |
Labute Family Holdings Inc. | 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 | 2005-06-27 |
Ashton Mining of Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | |
6224261 Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 2004-04-21 |
Hebertco Investments Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 1980-12-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
9875182 Canada Inc. | 1, Place Ville-marie. Bureau 2500, MontrГ©al, QC H3B 1R1 | 2019-06-25 |
Ciena QuÉbec, Inc. | Suite 2500, 1 Place Ville Marie, Montréal, QC H3B 1R1 | 2014-11-12 |
Crew-commercial Real Estate Women Network Foundation | 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 2014-01-24 |
Campus 2 Foundation | Suite 2500, 1 Place Ville-marie, Montreal, QC H3B 1R1 | 2012-10-25 |
Services Norton Rose Fulbright Canada Inc. | 2500 - 1 Place Ville Marie, Montreal, QC H3B 1R1 | 2009-03-25 |
Tranzyme Pharma Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1996-03-25 |
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Mclarens International Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in postal code H3B 1R1 |
Name | Address |
---|---|
H. Gregory Chamandy | 58 Belvedere Place, Westmount QC H3Y 1G6, Canada |
City | Montreal |
Post Code | H3B 1R1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Goldhold International Corporation | 1 First Canadian Place, Suite 5000 P.o. Box 150, Toronto, ON M5X 1H3 | 1983-10-28 |
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Corporation Livre 4 | 155 Commerce Valley Dr. East, Thornhill, ON L3T 7T2 | 1999-01-19 |
Les Outils D'apprentissage Corporation | 4 Costello Avenue, Ottawa, ON K2H 7C4 | 1995-09-07 |
Systemes Bo-ox Corporation | 315 St-francois Xavier, Suite 416, Delson, QC J0L 1G0 | 1987-06-25 |
La Corporation Agence Rep | 86 Bloor Street West, Suite 675, Toronto, ON | 1979-05-09 |
Corporation of Pilots for and Below The Harbour of Quebec | 240 Dalhousie, QuÉbec, QC G1K 8M8 | 1860-05-19 |
Corporation L.v. Apt. No. 1 | 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 | 1999-11-22 |
La Corporation Des Autos De Puissance Max A.r. Ltee | 227 Belanger, Lafontaine, QC J7Y 1K6 | 1988-04-18 |
Tye-sil Corporation Ltee | 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 | 1957-01-07 |
Please comment or provide details below to improve the information on GOLDHOLD CORPORATION.
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.