Goodfood Market Inc.

Address:
515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4

Goodfood Market Inc. is a business entity registered at Corporations Canada, with entity identifier is 10261696. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 10261696
Business Number 839369394
Corporation Name Goodfood Market Inc.
Registered Office Address 515 Legget Drive, Suite 800
Ottawa
ON K2K 3G4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Jonathan Ferrari 4786 Dagenais, Montreal QC H4C 1L7, Canada
Hamnett Hill 3200 Trafalgar Road, Westmount QC H3Y 1H7, Canada
Neil Cuggy 4395 Lea Roback Road, Apt 1, Montreal QC H4C 3P8, Canada
Donald Olds 4139 Hampton Avenue, Montreal QC H4A 2L1, Canada
Guy LeBlanc 280 McDougall Avenue, Montreal QC H2V 3P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-06-01 current 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Name 2017-06-01 current Goodfood Market Inc.
Status 2017-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2017-06-01 2017-09-01 Active / Actif

Activities

Date Activity Details
2017-06-01 Amalgamation / Fusion Amalgamating Corporation: 10186414.
Section: 183
2017-06-01 Amalgamation / Fusion Amalgamating Corporation: 9006630.
Section: 183

Corporations with the same name

Corporation Name Office Address Incorporation
Goodfood Market Inc. 700 Rue Deslauriers, St-laurent, QC H4N 1W5 2014-09-02

Office Location

Address 515 Legget Drive, Suite 800
City Ottawa
Province ON
Postal Code K2K 3G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ihs Solutions Limited 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4
Fedscan Enterprises Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1998-08-10
3705498 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 1999-12-29
6399215 Canada Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-05-30
6404812 Canada Ltd. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-06-10
Camrose Sons Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2005-06-29
6173284 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2003-12-18
6210988 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2004-03-23
6554237 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2006-04-17
6554253 Canada Inc. 515 Legget Drive, Suite 800, Kanata, ON K2K 3G4 2006-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Business Information Technology International Limited 515 Legget Drive Suite 400, Kanata, ON K2K 3G4 2020-04-22
Cleen Detailing Inc. 515 Legget Drive, Suite 600, Ottawa, ON K2K 3G4 2017-02-28
Noshful Inc. 515 Legget Dr, Kanata, ON K2K 3G4 2016-08-17
Kodacloud Canada Inc. 310-515 Legget Drive, Ottawa, ON K2K 3G4 2014-05-29
Zeetl Inc. 800 - 515 Legget Drive, Ottawa, ON K2K 3G4 2013-05-28
La Fondation J & Ac 800-515, Legget Drive, Kanata, ON K2K 3G4 2011-11-28
Keljay Ltd. C/o 800-515 Legget Drive, Kanata, ON K2K 3G4 2010-06-29
Roysan Quality Construction Inc. 515 Legget Dr., Suite 800, Kanata, ON K2K 3G4 2007-01-19
Iceberg Networks Corporation 515 Legget Dr., Suite 420, Kanata, ON K2K 3G4 2006-04-13
4356411 Canada Inc. 800 515 Legget Drive, Kanata, ON K2K 3G4 2006-04-03
Find all corporations in postal code K2K 3G4

Corporation Directors

Name Address
Jonathan Ferrari 4786 Dagenais, Montreal QC H4C 1L7, Canada
Hamnett Hill 3200 Trafalgar Road, Westmount QC H3Y 1H7, Canada
Neil Cuggy 4395 Lea Roback Road, Apt 1, Montreal QC H4C 3P8, Canada
Donald Olds 4139 Hampton Avenue, Montreal QC H4A 2L1, Canada
Guy LeBlanc 280 McDougall Avenue, Montreal QC H2V 3P2, Canada

Entities with the same directors

Name Director Name Director Address
GOODFOOD MARKET CORP. Donald Olds 4139 De Hampton Avenue, Montreal QC H4A 2L1, Canada
GOODFOOD MARKET CORP. Donald Olds 4139 De Hampton Avenue, Montreal QC H4A 2L1, Canada
7542755 CANADA INC. Donald OLDS 400-651 rue Notre-Dame O, Montréal QC H3C 1H9, Canada
NEOMED INSTITUTE DONALD OLDS 400 - 651 NOTRE-DAME OUEST, MONTREAL QC H3C 1H9, Canada
CLUB 2/3 DONALD OLDS 7171 Frederick-Banting, Saint-Laurent QC H4S 1Z9, Canada
NEOMED THERAPEUTICS 1 INC. Donald OLDS 400-651 Rue Notre-Dame Ouest, Montréal QC H3C 1H9, Canada
Oxfam-Québec DONALD OLDS 7171 Frederick-Banting, Saint-Laurent QC H4S 1Z9, Canada
ELYNX MEDICAL SYSTEMS INC. · SYSTEMES MEDICAUX ELYNX INC. DONALD OLDS 4139 Avenue de Hampton, Montréal QC H4A 2L1, Canada
GOODFOOD MARKET CORP. Guy LeBlanc 280 McDougall Avenue, Montreal QC H2V 3P2, Canada
6800211 CANADA INCORPORÉE GUY LEBLANC 560 ODILE, FABREVILLE QC H7R 5Z1, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2K 3G4

Similar businesses

Corporation Name Office Address Incorporation
Goodfood Market Corp. 515 Legget Drive, Suite 800, Ottawa, ON K2K 3G4
Goodfood Market Corp. 4600 Hickmore Street, Saint-laurent, QC H4T 1K2
Naddust Goodfood, Inc. 45 Akins Dr., # 205, St. Albert, AB T8N 3M6 2000-01-21
Market Treats Inc. 54 Byward Market, Ottawa, ON 1981-02-27
Market On Cherry Gp Inc. 4999 Ste-catherine Street West, Suite 300, Westmount, QC H3Z 1T3 2015-06-05
Market Street Dental Hygiene Services Ltd. 129 Market Street, Brantford, ON N3T 2Z9 1996-04-02
Market Malls Du Canada Limitee 700 West Georgia Street, Suite 2000, Vancouver, BC V7Y 1A8 1964-12-18
Byward Market Events 55 Byward Market Square, Ottawa, ON K1N 9C3 2014-08-18
Market Street Oysters Ltd. 5676 Market Street, Union Bay, BC V0R 3B0 2020-06-21
Market Facts Du Canada Ltee 1240 Bay Street, Toronto, ON M5R 3L9 1961-11-15

Improve Information

Please provide details on Goodfood Market Inc. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches