J.W. GOODFELLOW PRODUITS FORESTIERS INC.

Address:
544, Rue Barr, Hemmingford, QC J0L 1H0

J.W. GOODFELLOW PRODUITS FORESTIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 271012. The registration start date is January 25, 1978. The current status is Active.

Corporation Overview

Corporation ID 271012
Business Number 102749421
Corporation Name J.W. GOODFELLOW PRODUITS FORESTIERS INC.
J.W. GOODFELLOW FOREST PRODUCTS INC.
Registered Office Address 544, Rue Barr
Hemmingford
QC J0L 1H0
Incorporation Date 1978-01-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN M. GOODFELLOW 1 POINT MATTY, MAPLE GROVE QC J6N 3R1, Canada
ROBERT GOODFELLOW 635 CHEMIN DU LAC-SAINT-LOUIS, LERY QC J6N 1A4, Canada
BRUCE GOODFELLOW 647 CHEMIN DU LAC-SAINT-LOUIS, LERY QC J6N 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-24 1978-01-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-13 current 544, Rue Barr, Hemmingford, QC J0L 1H0
Address 1999-05-31 2012-12-13 647 Chemin Du Lac St-louis, Ville De Lery, QC J6N 1A4
Address 1978-01-25 1999-05-31 1564 Herron Road, Suite 3, Dorval, QC H9S 1B7
Address 1978-01-25 1999-05-31 1564 Herron Road, Suite 3, Dorval, QC H9S 1B7
Name 1978-01-25 current J.W. GOODFELLOW PRODUITS FORESTIERS INC.
Name 1978-01-25 current J.W. GOODFELLOW FOREST PRODUCTS INC.
Status 2014-07-15 current Active / Actif
Status 2014-06-26 2014-07-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-20 2014-06-26 Active / Actif
Status 2012-06-26 2012-07-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-01-25 2012-06-26 Active / Actif

Activities

Date Activity Details
1978-01-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 544, RUE BARR
City HEMMINGFORD
Province QC
Postal Code J0L 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11995081 Canada Inc. 334, Chemin De Covey Hill, Hemmingford, QC J0L 1H0 2020-04-30
11153641 Canada Inc. 447, Route 202, Hemmingford, QC J0L 1H0 2018-12-31
10640018 Canada Inc. 488 Place Somerville, Hemmingford, QC J0L 1H0 2018-02-20
Transport Gallant Mh Inc. 623 Route 219, Hemmingford, QC J0L 1H0 2017-05-10
8966346 Canada Inc. 460 Frontiere, Hemmingford, QC J0L 1H0 2014-07-28
Bettr Inc. 647 Route 202, Hemmingford, QC J0L 1H0 2014-01-18
Agri-distribution Jp Inc. 370 Chemin Back Bush, Hemmingford, QC J0L 1H0 2013-02-18
Association Les Ailes DorÉes De La LibertÉ 739 Route 219, Hemmingford, QC J0L 1H0 2011-02-01
7131801 Canada Inc. 484 Av. Champlain, Hemmingford, QC J0L 1H0 2009-02-27
7082096 Canada Inc. 544 Barr Street, Hemmingford, QC J0L 1H0 2008-11-24
Find all corporations in postal code J0L 1H0

Corporation Directors

Name Address
JOHN M. GOODFELLOW 1 POINT MATTY, MAPLE GROVE QC J6N 3R1, Canada
ROBERT GOODFELLOW 635 CHEMIN DU LAC-SAINT-LOUIS, LERY QC J6N 1A4, Canada
BRUCE GOODFELLOW 647 CHEMIN DU LAC-SAINT-LOUIS, LERY QC J6N 1A4, Canada

Entities with the same directors

Name Director Name Director Address
3227642 CANADA INC. BRUCE GOODFELLOW 629 LAKE SHORE ROAD, LERY QC J6N 1A4, Canada
3227642 CANADA INC. BRUCE GOODFELLOW 647 CHEMIN DU LAC ST-LOUIS, LERY QC J6N 1A4, Canada
122832 CANADA INC. BRUCE GOODFELLOW 629 CHEMIN DU LAC-SAINT-LOUIS, LÉRY QC J6N 1A4, Canada
3227642 CANADA INC. JOHN M. GOODFELLOW 1 POINT MATTY, MAPLE GROVE QC J6N 3R1, Canada
122832 CANADA INC. JOHN M. GOODFELLOW 1 POINT MATTY, MAPLE GROVE QC J6N 3R1, Canada
7082096 CANADA INC. JOHN M. GOODFELLOW 1 POINTE MATTY, MAPLE GROVE QC J6N 3R1, Canada
VICTIM JUSTICE NETWORK ROBERT GOODFELLOW 38 McDougall Drive, Barrie ON L4N 7H7, Canada
3227642 CANADA INC. ROBERT GOODFELLOW 635 CHEMIN DU LAC, LERY QC J6N 1A4, Canada
3227642 CANADA INC. ROBERT GOODFELLOW 635 CHEMIN DU LAC ST-LOUIS, LERY QC J6N 1A4, Canada
122832 CANADA INC. ROBERT GOODFELLOW 635 CHEMIN DU LAC-SAINT-LOUIS, LÉRY QC J6N 1A4, Canada

Competitor

Search similar business entities

City HEMMINGFORD
Post Code J0L 1H0

Similar businesses

Corporation Name Office Address Incorporation
Les Placements G. Goodfellow Ltee 480 Lake St Louis Road, Lery, QC J6N 1A3 1980-02-04
Bois Goodfellow (maritimes) Ltee 101 Stinson Blvd, Montreal 379, QC H4N 2E4 1967-06-07
Traitement Lebel Goodfellow Inc. 307-270, Boulevard Samson, Laval, QC H7X 2Y9 2015-10-21
Goodfellow Mining Solutions Inc. 5050 Rue De Sorel, 110, Montréal, QC H4P 1G5 2016-06-21
Goodfellow Inc. 225, Rue Goodfellow, Delson, QC J5B 1V5 1972-01-18
U.b.m. Forest Products Ltd. 936 Pratt, Montreal, QC H2V 2V1 2004-07-21
Produits Forestiers R.l. Inc. 4-1695 Rue Atmec, Gatineau, QC J8R 3Y3 2002-01-15
Ro-bex Forest Products Ltd. 681 Lepine, Dorval, QC H9P 1G3 1975-10-09
Ro-bex Forest Products Inc. 405 Michel Jasmin, Dorval, QC H9P 1C2
L.p.h. Forest Products Inc. 50 Chemin Des Iles Yale, St-eustache, QC J7P 5M6 1986-09-02

Improve Information

Please provide details on J.W. GOODFELLOW PRODUITS FORESTIERS 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