Goguette Canada Inc.

Address:
201-1131a Leslie Street, Toronto, ON M3C 3L8

Goguette Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9167994. The registration start date is January 27, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9167994
Business Number 818481590
Corporation Name Goguette Canada Inc.
Registered Office Address 201-1131a Leslie Street
Toronto
ON M3C 3L8
Incorporation Date 2015-01-27
Dissolution Date 2015-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Hooman Golbidi 18 Rean Drive, Suite 613, Toronto ON M2K 0C7, Canada
Ahmad Fatehi Somee 11 Misty Cres, Toronto Ontario ON M3B 1T2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-01-27 current 201-1131a Leslie Street, Toronto, ON M3C 3L8
Name 2015-01-27 current Goguette Canada Inc.
Status 2015-12-29 current Dissolved / Dissoute
Status 2015-01-27 2015-12-29 Active / Actif

Activities

Date Activity Details
2015-12-29 Dissolution Section: 210(2)
2015-01-27 Incorporation / Constitution en société

Office Location

Address 201-1131A Leslie Street
City Toronto
Province ON
Postal Code M3C 3L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Passupport Inc. 403-1131a Leslie St, Toronto, ON M3C 3L8 2020-11-03
Winona Park Towns Ltd. 1131a Leslie Street, Suite 201, Toronto, ON M3C 3L8 2020-08-19
Boleberry Corporation 1131a Leslie St., Suite 402, Toronto, ON M3C 3L8 2015-04-10
Canadian Stroke Consortium 1131 A Leslie Street, Suite 205, Toronto, ON M3C 3L8 1996-09-17
Brand Vision Marketing Inc. 1131a Leslie Street, Toronto, ON M3C 3L8 2020-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
Hooman Golbidi 18 Rean Drive, Suite 613, Toronto ON M2K 0C7, Canada
Ahmad Fatehi Somee 11 Misty Cres, Toronto Ontario ON M3B 1T2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M3C 3L8

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on Goguette Canada 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