LES ENTREPRISES KENNETH GOODMAN LTEE

Address:
5757 Cavendish Blvd, Suite 409, Montreal, QC H4W 2W8

LES ENTREPRISES KENNETH GOODMAN LTEE is a business entity registered at Corporations Canada, with entity identifier is 997021. The registration start date is July 23, 1976. The current status is Active.

Corporation Overview

Corporation ID 997021
Business Number 102808342
Corporation Name LES ENTREPRISES KENNETH GOODMAN LTEE
KENNETH GOODMAN ENTERPRISES LTD.
Registered Office Address 5757 Cavendish Blvd
Suite 409
Montreal
QC H4W 2W8
Incorporation Date 1976-07-23
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
KENNETH GOODMAN 1265 ALLAN, CHOMEDEY, LAVAL QC H7W 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-07-22 1976-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-12-01 current 5757 Cavendish Blvd, Suite 409, Montreal, QC H4W 2W8
Address 1976-07-23 2000-12-01 5160 Macdonald Ave, Suite 407, Montreal, QC H3X 2V8
Name 1976-07-23 current LES ENTREPRISES KENNETH GOODMAN LTEE
Name 1976-07-23 current KENNETH GOODMAN ENTERPRISES LTD.
Status 2016-12-30 current Active / Actif
Status 2016-12-20 2016-12-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-01-07 2016-12-20 Active / Actif
Status 2013-12-24 2014-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-10 2013-12-24 Active / Actif
Status 2011-12-17 2012-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-07-23 2011-12-17 Active / Actif

Activities

Date Activity Details
1976-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-01-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-12-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5757 CAVENDISH BLVD
City MONTREAL
Province QC
Postal Code H4W 2W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Technologies Forensic Wai Inc. 5757 Cavendish Blvd, Suite 200, Cote St Luc, QC H4W 2W8 1992-08-11
2877074 Canada Inc. 5757 Cavendish Blvd, Suite 200, Cote Saint Luc, QC H4W 2W8 1992-12-11
3215458 Canada Inc. 5757 Cavendish Blvd, Suite 200, Cote Saint Luc, QC H4W 2W8 1995-12-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
9580956 Canada Inc. 5757 Boul. Cavendish, Bureau 450, Côte Saint-luc, QC H4W 2W8 2016-01-12
Raw Innovations Inc. 5757 Cavendish Blvd., Suite 200, Cote St Luc, QC H4W 2W8 2014-04-22
8560714 Canada Inc. 5557 Boul. Cavendish, Bureau 50, Montréal, QC H4W 2W8 2013-06-19
8365148 Canada Inc. 5757 Cavendish, Suite 411, Montreal, QC H4W 2W8 2012-12-03
Decarie Waterworks Management Inc. 5757 Cavendish Boulevard, Suite 409, Côte Saint-luc, QC H4W 2W8 2001-08-09
3855384 Canada Inc. 5757 Boulevard Cavendish, Suite 410, Cote-saint Luc, QC H4W 2W8 2001-01-11
Xpansive Technologies Inc. 5757 Cavendish Blvd., Suite 101, Montreal, QC H4W 2W8 2000-11-30
Zippyexpress Inc. 5757 Cavendish Boulevard, Suite 450, Cote St-luc, QC H4W 2W8 2000-03-06
3632725 Canada Inc. 5757 Cavendish Boul., Suite200, Montreal, QC H4W 2W8 1999-07-30
Patel Cell & Receptor Technologies Inc. 5757 Cavendish, Suite 409, Cote St. Luc, QC H4W 2W8 1995-03-14
Find all corporations in postal code H4W 2W8

Corporation Directors

Name Address
KENNETH GOODMAN 1265 ALLAN, CHOMEDEY, LAVAL QC H7W 1H1, Canada

Entities with the same directors

Name Director Name Director Address
JEN-KEL HOLDINGS INC. Kenneth Goodman 5812 David-Lewis, Cote St. Luc QC H3X 2Z9, Canada
158721 CANADA INC. Kenneth Goodman 5812 David-Lewis Street, Côte Saint-Luc QC H3X 3Z9, Canada
CHAGALL INTERNATIONAL LTD. Kenneth Goodman 5812 David-Lewis Street, Côte Saint-Luc QC H3X 3Z9, Canada
104970 CANADA INC. Kenneth Goodman 2145 Hanover Road, Town of Mount Royal QC H3R 2X9, Canada
JACONAS FASHIONS LTD. KENNETH GOODMAN 2140 HANOVER STREET, MOUNT ROYAL QC H3R 2X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4W 2W8

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises A. Goodman Ltee 307 Blvd Sir Wilfrid Laurier, St. Lambert, QC 1973-01-29
Beutel, Goodman & Company Ltd. 20 Eglinton Avenue West, Suite 2000, Toronto, ON M4R 1K8
Beutel, Goodman & Compagnie Ltee. 20 Eglinton Avenue West, Suite 2000 P.o. 2005, Toronto, ON M4R 1K8
Beutel, Goodman & Compagnie Ltee 20 Eglinton Avenue West, 20th Floor, Toronto, ON M4R 1K8 1971-08-31
The Goodman Joliette Textile Company Ltd. 7282 Rue St-hubert, Montreal, QC H2R 2N1 1977-03-14
Allan Goodman Investments Ltd. 66 Acres, Kirkland, QC H9H 5B4 1990-10-09
Investissements S & G Goodman Inc. 603 7 Avenue S.w., Suite 350, Calgary, AB T2P 2T5 1980-10-29
Location Goodman & Fox Limitee 495 Richmond Street, 9th Floor Box 876, London, ON N6A 4Z3 1975-09-12
Beutel Goodman Charitable Foundation 20 Eglinton Avenue West, Suite 2000, Toronto, ON M4R 1K8 2017-10-26
Gestion Stephen L. Goodman Limitee 4595 Oxford Avenue, Montreal, QC H4A 2Y9 1977-05-25

Improve Information

Please provide details on LES ENTREPRISES KENNETH GOODMAN LTEE 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