GOLDHOLD CORPORATION
CORPORATION GOLDHOLD

Address: 1, Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1

GOLDHOLD CORPORATION (Corporation# 7901887) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 12, 2011.

Corporation Overview

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

Directors

Director Name Director Address
H. Gregory Chamandy 58 Belvedere Place, Westmount QC H3Y 1G6, Canada

Corporation History

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

Activities

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©

Office Location

Address 1, Place Ville Marie
City Montreal
Province QC
Postal Code H3B 1R1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
H. Gregory Chamandy 58 Belvedere Place, Westmount QC H3Y 1G6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 1R1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GOLDHOLD CORPORATION.

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.