GENROCAB HOLDINGS INC.

Address: 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6

GENROCAB HOLDINGS INC. (Corporation# 1137085) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1981.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1 Place Ville Marie
City Montreal
Province QC
Postal Code H3B 0E6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Montreal
Post Code H3B 0E6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GENROCAB HOLDINGS INC..

Dataset Information

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.