GOAL SEMICONDUCTOR INC.

Address:
1134 St. Catherine Street West, Suite 900, Montreal, QC H3B 1H4

GOAL SEMICONDUCTOR INC. is a business entity registered at Corporations Canada, with entity identifier is 3647960. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3647960
Corporation Name GOAL SEMICONDUCTOR INC.
SEMI-CONDUCTEUR GOAL INC.
Registered Office Address 1134 St. Catherine Street West
Suite 900
Montreal
QC H3B 1H4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM W. STAUNTON 1411 COOP ST., ENCINITAS CA 92024, United States
GREG JONES 3060 RICHFIELD DR., COLORADO SPRINGS CO 80919, United States
LUSTIGMAN IRV 830 CREVIER ST., SAINT-LAURENT QC H4L 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-01 current 1134 St. Catherine Street West, Suite 900, Montreal, QC H3B 1H4
Address 2003-11-13 2005-08-01 1134 St. Catherine Street West, Montreal, QC H3B 1H4
Address 1999-08-09 2003-11-13 1134 St. Catherine Street West, Montreal, QC H3B 1H4
Name 1999-08-09 current GOAL SEMICONDUCTOR INC.
Name 1999-08-09 current SEMI-CONDUCTEUR GOAL INC.
Status 2006-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-08-09 2006-01-01 Active / Actif

Activities

Date Activity Details
2003-11-13 Amendment / Modification RO Changed.
1999-08-09 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1134 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3561631 Canada Inc. 1134 St. Catherine Street West, Suite 1010, Montreal, QC H3B 1H4 1998-12-01
Groupe Mergon Inc. 1134 St. Catherine Street West, Suite 910, Montreal, QC H3B 1H4 1999-09-17
167107 Canada Inc. 1134 St. Catherine Street West, Suite 1010, Montreal, QC H3B 1H4 1989-03-29
Ridgeway Financial Inc. 1134 St. Catherine Street West, Suite 400, Montreal, QC H3B 1H4 2002-11-01
Les Placements Rivequest Inc. 1134 St. Catherine Street West, 950, Montreal, QC H3B 1H4 1982-03-01
9146288 Canada Inc. 1134 St. Catherine Street West, Suite 950, Montreal, QC H3B 1H4 2015-01-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sherbrooke Hotel Partners Ltd. 910-1134 Sainte-catherine St. West, Montréal, QC H3B 1H4 2020-11-13
11959344 Canada Inc. 1134 Ste-catherine Ouest #950, Montréal, QC H3B 1H4 2020-03-13
11449257 Canada Inc. 1134 Sainte-catherine West, 12th Floor, Montréal, QC H3B 1H4 2019-06-05
Dgsc Gp Inc. 1134 Sainte-catherine West, 12th Floor, Montréal, QC H3B 1H4 2017-06-06
10159921 Canada Inc. 1134 Saint-catherine Street West, Suite 865, Montreal, QC H3B 1H4 2017-03-24
Douro Lock 24 Hydro Gp Inc. 1134 Saint Catherine Street West, Montreal, QC H3B 1H4 2015-06-25
World Defense Holdings Wdh Ltd. 1134, Sainte-catherine Ouest Suite 502, Montréal, QC H3B 1H4 2015-03-30
Rijaf Capital Inc. 1134, St. Catherine West #705, Montreal, QC H3B 1H4 2014-10-02
Acculign Canada Shoe Company Limited 1134, Sainte-catherine West Suite 502, Montréal, QC H3B 1H4 2012-04-30
Hydrocorp Wdh Southern Electrical Corporation 1134 Rue Ste-catherine Ouest, Bureau 502, Montreal, QC H3B 1H4 2011-07-25
Find all corporations in postal code H3B 1H4

Corporation Directors

Name Address
WILLIAM W. STAUNTON 1411 COOP ST., ENCINITAS CA 92024, United States
GREG JONES 3060 RICHFIELD DR., COLORADO SPRINGS CO 80919, United States
LUSTIGMAN IRV 830 CREVIER ST., SAINT-LAURENT QC H4L 2W2, Canada

Entities with the same directors

Name Director Name Director Address
Streetwise Lighting Inc. GREG JONES 111 CHAPMAN COURT, AURORA ON L4G 0E2, Canada
Bid2GoGreen.com Inc. GREG JONES 111 CHAPMAN COURT, AURORA ON L4G 0E2, Canada
4317467 CANADA INC. GREG JONES 3060 RICHFIELD DR., COLORADO SPRINGS CO 80919, United States
4317467 CANADA INC. WILLIAM W. STAUNTON 1411 COOP STREET, ENCINITAS CA 92024, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 1H4

Similar businesses

Corporation Name Office Address Incorporation
Administration G.d.s. Goal Inc. 5420 Pare Street, Montreal, QC H4P 1R3 1998-06-18
Goal Investments Ltd. 5420 Paré Street, Montreal, QC H4P 1R3
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 Initiative Culture Development Foundation 3904-1300 René-lévesque Street West, Montreal, QC H3G 0B7 2018-10-18
Goal Administration Inc. 5420 ParÉ Street, MontrÉal, QC H4P 1R3 2018-11-08
Goal Crusher Inc. 669 Shakespeare Ave., Oshawa, ON L1H 3H8 2020-02-18
One Goal Foundation 2401 Bowness Rd Nw, Calgary, AB T2N 3L8 2018-08-20
2nd and Goal Ventures Inc. 481 Winona Drive, Toronto, ON M6C 3V2 2020-10-23
Eco-goal Canada Inc. 12 St.moritz Way, Unit 12, Markham, ON L3R 4E8 2012-09-21

Improve Information

Please provide details on GOAL SEMICONDUCTOR 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