ADMINISTRATION G.D.S. GOAL INC.

Address:
5420 Pare Street, Montreal, QC H4P 1R3

ADMINISTRATION G.D.S. GOAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3505081. The registration start date is June 18, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3505081
Business Number 870416880
Corporation Name ADMINISTRATION G.D.S. GOAL INC.
G.D.S. GOAL MANAGEMENT INC.
Registered Office Address 5420 Pare Street
Montreal
QC H4P 1R3
Incorporation Date 1998-06-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-17 1998-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-06-18 current 5420 Pare Street, Montreal, QC H4P 1R3
Name 1998-06-18 current ADMINISTRATION G.D.S. GOAL INC.
Name 1998-06-18 current G.D.S. GOAL MANAGEMENT INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-06-18 2009-01-01 Active / Actif

Activities

Date Activity Details
1998-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5420 PARE STREET
City MONTREAL
Province QC
Postal Code H4P 1R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
176257 Canada Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1990-12-18
Solutions De Confort SpÉcialisÉes Scs Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1997-11-26
170296 Canada Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1989-11-08
Ecotron Hercan Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1993-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Guaranteed Fire Prevention Limited 5420 Rue Pare, Montreal, QC H4P 1R3 1998-08-14
Energie Zilcor Inc. 5415 Pare St., Suite 206, Montreal, QC H4P 1R3 1991-05-07
International Canada Alimenta I.c.a. Inc. 5440 Pare, Suite 2, Montreal, QC H4P 1R3 1987-11-18
142613 Canada Inc. 5420 Pare St, Montreal, QC H4P 1R3 1985-05-23
W.h. Whiteley & Cie Limitee 5440 Pare St, Montreal, QC H4P 1R3 1946-06-22
Placements Stanfish Inc. 5440 Pare Street, Montreal, QC H4P 1R3
Produits Alimentaires Oceanworld Ltee 5440 Pare St, Town of Mount Royal, QC H4P 1R3 1974-08-14
Poissonnerie Standard Compagnie Ltee 5440 Pare St, Mount Royal, QC H4P 1R3 1948-02-28
166647 Canada Inc. 5420 Pare, Montreal, QC H4P 1R3 1989-02-27
Les Constructions Cobelle Inc. 5420 Pare St, Montreal, QC H4P 1R3 1984-02-20
Find all corporations in postal code H4P1R3

Corporation Directors

Name Address
GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada

Entities with the same directors

Name Director Name Director Address
170410 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC , Canada
137583 CANADA INC. GARY SHAPIRO 5240 PARE STREET, MONTREAL QC H4P 1R3, Canada
149248 CANADA INC. GARY SHAPIRO 5420 PARE STREET, MONTREAL QC H4P 1R3, Canada
156868 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
176257 CANADA INC. GARY SHAPIRO 5420 PARE ST., MONTREAL QC H4P 1R3, Canada
157689 CANADA INC. GARY SHAPIRO 91 FINCHLEY, HAMPSTEAD QC H3X 2Z8, Canada
163982 CANADA INC. GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada
170296 CANADA INC. GARY SHAPIRO 91 FINCHLEY ROAD, HAMPSTEAD QC H3X 2Z8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P1R3

Similar businesses

Corporation Name Office Address Incorporation
Goal Administration Inc. 5420 ParÉ Street, MontrÉal, QC H4P 1R3 2018-11-08
Goal Investments Ltd. 5420 ParÉ Street, Montreal, QC H4P 1R3
Les Placements Goal Ltee 5420 ParÉ Street, Montreal, QC H4P 1R3 1979-09-06
Goal Investments Ltd. 5420 Paré Street, Montreal, QC H4P 1R3
Goal Semiconductor Inc. 1134 St. Catherine Street West, Suite 900, Montreal, QC H3B 1H4
Goal Initiative Culture Development Foundation 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 2018-10-18
Goal Crusher Inc. 669 Shakespeare Ave., Oshawa, ON L1H 3H8 2020-02-18
Eco-goal Canada Inc. 12 St.moritz Way, Unit 12, Markham, ON L3R 4E8 2012-09-21
2nd and Goal Ventures Inc. 481 Winona Drive, Toronto, ON M6C 3V2 2020-10-23
One Goal Foundation 2401 Bowness Rd Nw, Calgary, AB T2N 3L8 2018-08-20

Improve Information

Please provide details on ADMINISTRATION G.D.S. GOAL 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