GENROCAB HOLDINGS INC. (Corporation# 1137085) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1981.
Corporation ID | 1137085 |
Business Number | 101984219 |
Corporation Name | GENROCAB HOLDINGS INC. |
Registered Office Address |
1 Place Ville Marie Suite 1300 Montreal QC H3B 0E6 |
Incorporation Date | 1981-05-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
CARY KOGAN | 180 Fourth Avenue, Ottawa ON K1S 2L6, Canada |
Gabriella Kogan | 716 Upper Roslyn, Westmount QC H3Y 1H9, Canada |
HELEN KOGAN | 422 Roslyn Avenue, Westmount QC H3Y 2T5, Canada |
RONALD KOGAN | 98 Garfield Avenue, Toronto ON M4T 1G1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-05-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-05-03 | 1981-05-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2017-09-29 | current | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 |
Address | 2013-03-13 | 2017-09-29 | 5250 Ferrier, Suite 705, Montreal, QC H4P 1L4 |
Address | 1981-05-04 | 2013-03-13 | 7250 Marconi Street, Montreal, QC H2R 2Z5 |
Name | 1981-05-04 | current | GENROCAB HOLDINGS INC. |
Status | 1981-05-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-03-25 | Amendment / Modification | Section: 178 |
2009-12-02 | Amendment / Modification | |
2007-10-12 | Amendment / Modification | |
1981-05-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2018-10-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2016-10-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-10-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Plastiques Solidur (canada) LimitÉe | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1977-11-08 |
Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 | 1978-03-03 |
Sigvaris Corporation | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1988-11-23 |
176309 Canada Inc. | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1990-12-21 |
Mario Le Jardinier Inc. | 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 | 1991-02-27 |
Repartir À ZÉro | 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 | 1991-03-14 |
Gestion Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-07-26 |
Capital Bennett Church Hill Inc. | 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 | 1991-10-09 |
Baseball Montreal Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1991-10-10 |
Produits De Bois A.w.p. Inc. | 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 | 1992-01-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
360 Pacifica Capital Inc. | 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 | 2016-08-22 |
9484698 Canada Inc. | 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6 | 2015-10-23 |
8436096 Canada Inc. | 1, Place-ville Marie, Bureau 1300, Montreal, QC H3B 0E6 | 2013-02-13 |
Glda Inc. | 1300-1, Place Ville-marie, MontrГ©al, QC H3B 0E6 | 2011-03-10 |
7728522 Canada Inc. | 1, Place Ville-marie, Suite 1300, Montreal, QC H3B 0E6 | 2010-12-22 |
Rujubra Consultants Inc. | 1 Place Ville Marie, Suite 1300, MontrГ©al, QC H3B 0E6 | 2005-12-15 |
3869661 Canada Inc. | 1300-1 Place Ville Marie, MontrГ©al, QC H3B 0E6 | |
4458621 Canada Inc. | 1, Place Ville-marie, Bureau 1300, MontrГ©al, QC H3B 0E6 | |
Summit School Foundation | 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 | 1996-06-10 |
Volt Canada Inc. | 1, Place Ville-marie, Suite 1300, MontrГ©al, QC H3B 0E6 | 1996-06-25 |
Find all corporations in postal code H3B 0E6 |
Name | Address |
---|---|
CARY KOGAN | 180 Fourth Avenue, Ottawa ON K1S 2L6, Canada |
Gabriella Kogan | 716 Upper Roslyn, Westmount QC H3Y 1H9, Canada |
HELEN KOGAN | 422 Roslyn Avenue, Westmount QC H3Y 2T5, Canada |
RONALD KOGAN | 98 Garfield Avenue, Toronto ON M4T 1G1, Canada |
City | Montreal |
Post Code | H3B 0E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 | |
Holdings S.j.f. Ltee | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1966-02-07 |
R D & D Holdings Ltd. | 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7 | |
S L G Holdings Ltee | 6465 Durocher St, Outremont, Montreal, QC | 1967-10-06 |
Please comment or provide details below to improve the information on GENROCAB HOLDINGS INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.