Good2Go2 Corp.

Address:
1 King Street West, Suite 1505, Toronto, ON M5H 1A1

Good2Go2 Corp. is a business entity registered at Corporations Canada, with entity identifier is 11311654. The registration start date is March 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11311654
Business Number 705003085
Corporation Name Good2Go2 Corp.
Registered Office Address 1 King Street West
Suite 1505
Toronto
ON M5H 1A1
Incorporation Date 2019-03-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Sandra J. Hall 911 Catskill Drive, Oshawa ON L1J 8J9, Canada
James W. Longshore Village Road Shopping Plaza, Ste. 2150, Nassau 00000, Bahamas
James C. Cassina 61 Ocean Club Drive, Paradise Island 00000, Bahamas

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-21 current 1 King Street West, Suite 1505, Toronto, ON M5H 1A1
Name 2019-03-21 current Good2Go2 Corp.
Status 2019-03-21 current Active / Actif

Activities

Date Activity Details
2019-05-30 Amendment / Modification Section: 178
2019-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-13 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 King Street West
City Toronto
Province ON
Postal Code M5H 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Anglo-indian Association of Canada 1 King Street West, #2505, Toronto, ON M5H 1A1 1997-05-13
Women's Legal Education and Action Fund Foundation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1 1989-12-22
Caledonia Mining Corporation 1 King Street West, Suite 4009, Toronto, ON M5H 1A1
Blue Heron Zen Buddhist Centre 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2007-06-01
Bwd Gold Corp. 1 King Street West, Suite 4903, Toronto, ON M5H 1A2 2007-03-08
Canbiotech Incorporated 1 King Street West, Suite 4800-97, Toronto, ON M5H 1A1 2007-08-15
6951686 Canada Inc. 1 King Street West, Suite 500, Hamilton, ON L8P 4X8 2008-04-03
Ennovit Solutions Inc. 1 King Street West, Suite 2401, Toronto, ON M5H 1A1 2010-02-25
H.i.p. Canada 1 King Street West, 10th Floor P.o. Box: 907, Hamilton, ON L8P 1A4 2010-10-13
Grand Banks Financial Corporation 1 King Street West, Suite 302, Toronto, ON M5H 1A1 2012-02-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hygeia Health Essentials Inc. One King Street, Suite 4800 - 201, Toronto, ON M5H 1A1 2020-07-03
Governance Associates Inc. 4800-1 King St West, Toronto, ON M5H 1A1 2020-06-08
Third Street Labs Inc. 1 King St W, Suite 4800 - 49, Toronto, ON M5H 1A1 2020-02-28
11915304 Canada Ltd. 1 King Street West, 48th Floor, C/o Alexander Jh Steffen, Lawyer, Toronto, ON M5H 1A1 2020-02-20
Station Elle 1 King Street W., Suite 4800 – 60, Toronto, ON M5H 1A1 2019-12-23
Audacious Vision Inc. 1 King Stw, 4800 -73, Toronto, ON M5H 1A1 2019-08-20
Lalarvana Limited One King West, Floor 27 Unit Xii, Toronto, ON M5H 1A1 2019-04-29
Djoubi and Riccobene Design Inc. 1 King Street West, Suite 2409, Toronto, ON M5H 1A1 2019-04-26
Straits Immigration Consulting Canada Inc. 1 King Street West, Suite 4800-83, Toronto, ON M5H 1A1 2019-04-23
Relay Platform Inc. 1 King Street W, Suite 4800, Toronto, ON M5H 1A1 2019-04-09
Find all corporations in postal code M5H 1A1

Corporation Directors

Name Address
Sandra J. Hall 911 Catskill Drive, Oshawa ON L1J 8J9, Canada
James W. Longshore Village Road Shopping Plaza, Ste. 2150, Nassau 00000, Bahamas
James C. Cassina 61 Ocean Club Drive, Paradise Island 00000, Bahamas

Entities with the same directors

Name Director Name Director Address
KorsAll Canada Inc. Sandra J. Hall 1 King Street West, Unit 1505, Toronto, ON M5H 1A1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 1A1

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Deeperfect-beauty Corp. 8 - 10180 Rue Meilleur, Montreal, QC H3L 3J8 2020-09-04
11923765 Canada Corp. 189 Fury Place, Breslau, ON N0B 1M0

Improve Information

Please provide details on Good2Go2 Corp. 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