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 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 |
Director Name | Director Address |
---|---|
KENNETH GOODMAN | 1265 ALLAN, CHOMEDEY, LAVAL QC H7W 1H1, Canada |
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 |
Date | Activity | Details |
---|---|---|
1976-07-23 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
KENNETH GOODMAN | 1265 ALLAN, CHOMEDEY, LAVAL QC H7W 1H1, Canada |
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 |
City | MONTREAL |
Post Code | H4W 2W8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |