G.W. GOGAN & ASSOCIES INC.

Address:
1010 St-catherine St. West, Suite 744, Montreal, QC H3B 3R3

G.W. GOGAN & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 765791. The registration start date is October 25, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 765791
Corporation Name G.W. GOGAN & ASSOCIES INC.
G.W. GOGAN & ASSOCIATES INC. -
Registered Office Address 1010 St-catherine St. West
Suite 744
Montreal
QC H3B 3R3
Incorporation Date 1978-10-25
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GREGORY W. GOGAN 17 DAUDELIN BLVD., KIRKLAND QC H9J 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-24 1978-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-10-25 current 1010 St-catherine St. West, Suite 744, Montreal, QC H3B 3R3
Name 1978-10-25 current G.W. GOGAN & ASSOCIES INC.
Name 1978-10-25 current G.W. GOGAN & ASSOCIATES INC. -
Name 1978-10-25 current G.W. GOGAN ; ASSOCIES INC.
Name 1978-10-25 current G.W. GOGAN ; ASSOCIATES INC. -
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-10-25 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-10-25 Incorporation / Constitution en société

Office Location

Address 1010 ST-CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Stardance Productions Limited 1010 St-catherine St. West, Suite 640, Montreal, QC H3B 1G7 1976-11-04
93364 Canada Ltd. 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1979-08-20
Bill Levy Associates Ltd. 1010 St-catherine St. West, Suite 1008, Montreal, QC H3B 3R7 1974-01-29
Les Modes Cindy Joy Fashions Ltd. 1010 St-catherine St. West, Suite 921, Montreal, QC 1980-04-14
Placements Attam Ltee 1010 St-catherine St. West, Suite 1020, Montreal, QC H3B 3S1 1975-10-23
146377 Canada Inc. 1010 St-catherine St. West, Suite 940, Montreal, QC H3B 3R7 1981-04-14
124356 Canada Inc. 1010 St-catherine St. West, Suite 941, Montreal, QC J3B 3R7 1983-06-08
Fortuits Black Basalt Inc. 1010 St-catherine St. West, Suite 410, Montreal, QC 1983-09-01
Gelbec Holdings Ltd. 1010 St-catherine St. West, Suite 620, Montreal, QC H3B 1G9 1987-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Encyclovideo Inc. 1010 St-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1983-07-27
The International Center of Societal Advertising 1010 Ste-catherine, Suite 745, Montreal, QC H3B 3R3 1980-11-05
Les Technologies Appliquees A.t. Inc. 1010 St Catherine West, Suite 724, Montreal, QC H3B 3R3 1977-08-08
Fred Wolfe Enterprises Ltd. 1010 St. Catherine St West, Suite 707, Montreal, QC H3B 3R3 1954-02-01
Darel International Management Ltd. 1010 St Catherine St. West, Suite 726, Montreal, QC H3B 3R3 1974-08-26
Logitel Informatique Inc. 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1981-05-28
Les Placements Boutin & Langlois Inc. 1010 Ste-catherine Ouest, Suite 707, Montreal, QC H3B 3R3 1981-05-28
Club Touristique Maxitours Ltee 1010 Ste-catherine Ouest, Suite 703, Montreal, QC H3B 3R3 1982-12-10
Centraline Software Inc. 1010 St. Catherine Street West, Suite 707, Montreal, QC H3B 3R3 1983-04-06
S.e.a.g.u.l.l. Navigation Internationale Ltee 1010 Ste Catherine Ouest, Suite 726, Montreal, QC H3B 3R3 1983-07-13
Find all corporations in postal code H3B3R3

Corporation Directors

Name Address
GREGORY W. GOGAN 17 DAUDELIN BLVD., KIRKLAND QC H9J 1L7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R3

Similar businesses

Corporation Name Office Address Incorporation
Yml Associates Inc. 595 Rue Osborne Apt 3, Verdun, QC H4H 1X1 2017-07-19
Mdf Associates Inc. 44 Ojai Rd., Chelsea, QC J9B 1Y7
Mdf Associates Inc. 44 Ojai Road, Chelsea, QC J8B 1Y7 2008-12-19
Jlf Associates Inc. 290 Pinetree Crescent, Beaconsfield, QC H9W 5E1 2003-09-25
M.a.roy & Associates Inc. 11 Barton Street, Ottawa, ON K1S 5M6 2000-04-04
B I Associes, Ltee 101 Lyon St, Ottawa, ON 1979-03-16
Ica Associates Inc. 401 Richmond St. W., Suite 405, Toronto, ON M5V 3A8 1999-09-07
Doc & Associates Inc. 624, Rue Jean-deslauriers, #18, Boucherville, QC J4B 8P5 2002-12-31
Les Associes S.& G. Inc. 36 Shorncliffe Avenue, Westmount, QC H3Y 1B2 1978-07-05
Les AssociÉs Pauline SauvÉ Associates Inc. 40 Landry, Ste. 908, Ottawa, ON K1L 8K4 1990-09-28

Improve Information

Please provide details on G.W. GOGAN & ASSOCIES 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