GO INDUSTRIAL NORTH AMERICA INC.

Address:
181 Andrew Street, Newcastle, ON L1B 1J9

GO INDUSTRIAL NORTH AMERICA INC. is a business entity registered at Corporations Canada, with entity identifier is 6338224. The registration start date is January 28, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6338224
Business Number 854728573
Corporation Name GO INDUSTRIAL NORTH AMERICA INC.
Registered Office Address 181 Andrew Street
Newcastle
ON L1B 1J9
Incorporation Date 2005-01-28
Dissolution Date 2008-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
ROBERT ANDREWS 181 ANDREW ST., NEWCASTLE ON L1B 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-01-28 current 181 Andrew Street, Newcastle, ON L1B 1J9
Name 2005-01-28 current GO INDUSTRIAL NORTH AMERICA INC.
Status 2008-06-20 current Dissolved / Dissoute
Status 2008-01-12 2008-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-28 2008-01-12 Active / Actif

Activities

Date Activity Details
2008-06-20 Dissolution Section: 212
2005-01-28 Incorporation / Constitution en société

Office Location

Address 181 ANDREW STREET
City NEWCASTLE
Province ON
Postal Code L1B 1J9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6486495 Canada Limited 184 Andrew St, Newcastle, ON L1B 1J9 2005-12-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Terra Quotient Incorporated 102-375, Lakebreeze Drive, Newcastle, ON L1B 0A3 2010-11-05
Rayesete Incorporated 50 Sisson Lane, Newcastle, ON L1B 0A7 2017-09-08
Dropbox Interactive Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2008-12-09
6315437 Canada Incorporated 19 Sisson Lane, Newcastle, ON L1B 0A7 2004-11-23
On The Mark Landscape Construction Inc. 30 Corporal Patterson Lane, Newcastle, ON L1B 0A7 2014-04-11
Project Purpose Incorporated 50 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2018-12-08
Raeverte Consulting Services Inc. 50 Corporal Patterson, Newcastle, ON L1B 0A8 2016-04-15
Right Things Right Consulting Services Inc. 42 Corporal Patterson Ln., Newcastle, ON L1B 0A8 2012-02-17
Christina L. Munro Management Ltd. 38 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2010-09-07
6935915 Canada IncorporÉe 15 Corporal Patterson Lane, Newcastle, ON L1B 0A8 2008-03-06
Find all corporations in postal code L1B

Corporation Directors

Name Address
ROBERT ANDREWS 181 ANDREW ST., NEWCASTLE ON L1B 1J9, Canada

Entities with the same directors

Name Director Name Director Address
Realised Change Inc. Robert Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada
153728 CANADA INC. ROBERT ANDREWS RR 2, EDWARDS ON , Canada
CANADIAN ASSOCIATION OF WHOLE BRAIN PRACTITIONERS ROBERT ANDREWS 7171 - 196 B STREET, LANGLEY BC V2Y 3A4, Canada
ScanR INC. ROBERT ANDREWS 105 HAENER DRIVE, YELLOWKNIFE NT X1A 0A1, Canada
Labrador Pharmacy Inc. ROBERT ANDREWS 59 ADAMS LOOP, HAPPY VALLEY-GOOSE BAY NL A0P 1E0, Canada
Imagis Inc. Robert Andrews 1413 Saddler Circle, Oakville ON L6M 3C9, Canada

Competitor

Search similar business entities

City NEWCASTLE
Post Code L1B 1J9

Similar businesses

Corporation Name Office Address Incorporation
North America Agro Industrial Inc. 1 Arran Cres., Toronto, ON M2M 2W8 2009-12-31
North America (vancouver) Blockchain Industrial Hub Corp. Unit 2230- 8260 Westminster Highway, Richmond, BC V6X 3Y2 2018-04-16
Industriel & Commerciale Securites I.s.c. (nord Amerique) Ltee 615 Dorchester Blvd. W., Suite 820, Montreal, QC H3B 1P5 1982-02-16
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Zuulu North America Financial Services Inc. 1258, Pauline-julien Street, Montreal, QC H2J 0A2 2019-02-27

Improve Information

Please provide details on GO INDUSTRIAL NORTH AMERICA 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