Go-For Industries Inc. (Corporation# 9864407) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 10, 2016.
Corporation ID | 9864407 |
Business Number | 756431326 |
Corporation Name | Go-For Industries Inc. |
Registered Office Address |
Suite 300, 360 Kirkwood Avenue Ottawa ON K1Z 8P1 |
Incorporation Date | 2016-08-10 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Basavaraj Halli | 529 Hawkbirch Street, Kanata ON K2M 0K3, Canada |
Brad Rollo | 41B Stirling Ave, Ottawa ON K1Y 1P7, Canada |
Paul O'Driscoll | 192 High Street, Carleton Place ON K7C 1W7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-08-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-07-31 | current | Suite 300, 360 Kirkwood Avenue, Ottawa, ON K1Z 8P1 |
Address | 2016-08-10 | 2020-07-31 | 41b Stirling Ave, Ottawa, ON K1Y 1P7 |
Name | 2016-08-10 | current | Go-For Industries Inc. |
Status | 2020-10-16 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2016-08-10 | current | Active / Actif |
Status | 2016-08-10 | 2020-10-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-10-15 | Amendment / Modification | Section: 178 |
2020-10-13 | Amendment / Modification | Section: 178 |
2016-08-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Go-for Industries Inc. | 360 Kirkwood Avenue, Suite 300, Ottawa, ON K1Z 8P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pillr Inc. | 360 Kirkwood Avenue, Suite 300, Ottawa, ON K1Z 8P1 | 2016-03-09 |
Zenix Engineering Ltd. | 356 Kirkwood Avenue, Suite 100, Ottawa, ON K1Z 8P1 | |
Go-for Industries Inc. | 360 Kirkwood Avenue, Suite 300, Ottawa, ON K1Z 8P1 | |
6894411 Canada Inc. | 356 Kirkwood Avenue, Suite 100, Ottawa, ON K1Z 8P1 | 2007-12-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bohoma Investments Inc. | 334 Churchill Avenue, Ottawa, ON K1Z 5B9 | 2005-10-11 |
Satellite Forces International Inc. | 417 Hilson Ave., Ottawa, ON K1Z 6B9 | 2005-04-08 |
12309629 Canada Inc. | 510-1600, Carling Avenue, Ottawa, ON K1Z 0A1 | 2020-09-01 |
Sentinel House Security Corporation | 510-1600 Carling Ave., Ottawa, ON K1Z 0A1 | 2008-05-06 |
Chibas Consulting Inc. | C/o 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2007-09-12 |
3703690 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2000-02-07 |
Bruan Co. Ltee | 1600, Carling Ave., Suite 510, Ottawa, ON K1Z 0A1 | 1965-10-26 |
6211780 Canada Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-24 |
Le Sommet Educational Enterprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Anjelika Educational Entreprises Inc. | 510-1600 Carling Avenue, Ottawa, ON K1Z 0A1 | 2004-03-26 |
Find all corporations in postal code K1Z |
Name | Address |
---|---|
Basavaraj Halli | 529 Hawkbirch Street, Kanata ON K2M 0K3, Canada |
Brad Rollo | 41B Stirling Ave, Ottawa ON K1Y 1P7, Canada |
Paul O'Driscoll | 192 High Street, Carleton Place ON K7C 1W7, Canada |
City | Ottawa |
Post Code | K1Z 8P1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Jam Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1973-05-24 |
Vape Fluid Industries Inc. | 43 Grieve Place, London, ON N6E 3C9 | 2017-08-09 |
P & S Industries D'eau Inc. | 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2 | |
Les Industries De Fibres De Verre Ifc Inc. | 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 | 1996-02-07 |
Conseil Des Industries Durables (cid) | 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 | 2013-04-29 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Industries Stena (industries) Inc. | 6135 Boul.couture, Saint-leonard, QC H1P 3G7 | 1997-05-22 |
C-mac Industries Inc. | 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 | 1985-10-07 |
German Pharmaceutical Industries Inc. | 119 Rue Perrier, Beauport, QC G1E 6S3 | 1979-05-14 |
Please comment or provide details below to improve the information on Go-For Industries Inc..
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.