GESTION CATHIE, FRANCE, MARCEL GODARD INC.

Address:
24, 6 Avenue, Ste-marthe Le Lac, QC J0N 1P0

GESTION CATHIE, FRANCE, MARCEL GODARD INC. is a business entity registered at Corporations Canada, with entity identifier is 1682407. The registration start date is April 26, 1984. The current status is Active.

Corporation Overview

Corporation ID 1682407
Business Number 131864969
Corporation Name GESTION CATHIE, FRANCE, MARCEL GODARD INC.
Registered Office Address 24, 6 Avenue
Ste-marthe Le Lac
QC J0N 1P0
Incorporation Date 1984-04-26
Dissolution Date 1997-03-13
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
M. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada
F. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada
C. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-25 1984-04-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-05-27 current 24, 6 Avenue, Ste-marthe Le Lac, QC J0N 1P0
Address 2008-07-11 2011-05-27 398 Grande Cote, Saint-eustache, QC J7P 1H5
Address 2008-07-07 2008-07-11 380 Grande Cote, St-eustache, QC J7P 1H3
Address 1984-04-26 2008-07-07 380 Grande Cote, St-eustache, QC J7P 1H3
Name 2008-07-07 current GESTION CATHIE, FRANCE, MARCEL GODARD INC.
Name 1984-04-26 2008-07-07 GESTION CATHIE, FRANCE, MARCEL GODARD INC.
Status 2008-07-07 current Active / Actif
Status 1997-03-13 2008-07-07 Dissolved / Dissoute
Status 1990-08-01 1997-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-04-26 1990-08-01 Active / Actif

Activities

Date Activity Details
2008-07-07 Revival / Reconstitution
1997-03-13 Dissolution
1984-04-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 24, 6 Avenue
City Ste-Marthe Le Lac
Province QC
Postal Code J0N 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
RÉseau Umoja B-3009, Boul. Des Promenades, Sainte-marthe-sur-le-lac, QC J0N 1P0 2020-09-23
Centre De Formation De Leadership Chrétien 3284 Rue Laurin, Sainte-marthe-sur-le-lac, QC J0N 1P0 2020-07-09
Innovations Atero Inc. 94 18ième Avenue, Sainte-marthe-sur-le-lac, QC J0N 1P0 2020-06-17
Myimpak Inc. 2156 Boul Des Pins, Sainte Marthe Sur Le Lac, QC J0N 1P0 2020-04-05
11889486 Canada Inc. 103 34e Avenue, Sainte-marthe-sur-le-lac, QC J0N 1P0 2020-02-06
T.t.i. Link Inc. 19-40e Avenue, Ste-marthe-sur-le-lac, QC J0N 1P0 2020-01-16
Gestion Locajoie Glc Inc. 35, 14e Avenue, St Marthe Sur Le Lac, QC J0N 1P0 2019-02-22
Deeprad Inc. 186 Rue Des Anges, Sainte-marthe-sur-le-lac, QC J0N 1P0 2019-01-29
Sidera Immigration Consulting Inc. 312 Boulevard Laurette-théorêt, Sainte-marthe-sur-le-lac, QC J0N 1P0 2018-09-30
Larin & VÉzina Inc. 2854, Chemin D'oka, Sainte-marthe-sur-le-lac, QC J0N 1P0 2018-04-27
Find all corporations in postal code J0N 1P0

Corporation Directors

Name Address
M. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada
F. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada
C. GODARD 380 GRANDE COTE, ST-EUSTACHE QC J7P 1H3, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE NORD-AMERICAINE DE PRODUITS SPECIALISES POUR HANDICAPES INC. C. GODARD 145 ARCHAMBAULT APT 23, TERREBONNE QC J6W 4M7, Canada
135483 CANADA INC. F. GODARD PETIT LAC LANTHIER C.P. 1036, L'ANNONCIATION QC J0T 1T0, Canada

Competitor

Search similar business entities

City Ste-Marthe Le Lac
Post Code J0N 1P0

Similar businesses

Corporation Name Office Address Incorporation
New France Management Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9 1995-09-13
France B. Holdings Inc. Place Bonaventure, P.o.box 949, Montreal, QC 1976-09-03
France-riviera Management Inc. 6210 Boul. Decarie, Montreal, QC H3X 2J9 1983-05-20
Galerie Mira Godard Inc. 22 Hazelton Avenue, Toronto, ON 1972-01-26
Marcel Pepin Holdings Ltd. 62 Chambord, Lorraine, QC J0Z 2R0 1982-12-06
Gestion Marcel Nadeau Inc. 9259 Main Street, P.o. Box 390, Chilliwack, BC V2P 6K2 1995-09-19
Marcel Leclerc Management Inc. 76 Rue Brunswick, Dollard-des-ormeaux, QC H9B 2C5 1980-05-02
Marcel Francoeur Holding Inc. 165 St-paul, Alexandria, ON K0C 1A0 1998-11-30
Cathie & Livi Artistry Corp. Unit 16 - 28 Crown Steel Drive, Markham, ON L3R 9Y1 2019-12-13
Gestion Pamrick Inc. 305 Rue France, St-luc, QC J0J 2A0 1989-03-02

Improve Information

Please provide details on GESTION CATHIE, FRANCE, MARCEL GODARD 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