GenCorp Homes Inc.

Address: 785 Scottsdale Drive, Guelph, ON N1G 3R8

GenCorp Homes Inc. (Corporation# 12067048) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 21, 2020.

Corporation Overview

Corporation ID 12067048
Business Number 733606933
Corporation Name GenCorp Homes Inc.
Registered Office Address 785 Scottsdale Drive
Guelph
ON N1G 3R8
Incorporation Date 2020-05-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCAS ROBERT SCOTT MUNN 785 Scottsdale Drive, Guelph ON N1G 3R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2020-05-21 current 785 Scottsdale Drive, Guelph, ON N1G 3R8
Name 2020-05-21 current GenCorp Homes Inc.
Status 2020-05-21 current Active / Actif

Activities

Date Activity Details
2020-05-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 785 Scottsdale Drive
City Guelph
Province ON
Postal Code N1G 3R8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Champorange Ltd. 42 Lorna Dr, Guelph, ON N1G 0A4 2020-02-14
Mchc42 Capital Inc. 39 Cox Court, Guelph, ON N1G 0A5 2020-11-16
Pull Request Coffee Limited 106 Kortright Rd. E, Guelph, ON N1G 0A5 2020-06-09
Canadian Family Wellbeing Association 46 Cox Court, Guelph, ON N1G 0A5 2015-08-04
Shende Toilets Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2015-02-16
Shende Renewable Energy Inc. 110 Kortright Road East, Guelph, ON N1G 0A5 2018-08-14
11150634 Canada Inc. 25 Sweeney Drive, Guelph, ON N1G 0A6 2018-12-17
Verda Innovations Inc. 31 Mccann Street, Guelph, ON N1G 0A8 2018-04-10
Blockchain Knowledge Centre Inc. 15 Mccann Street, Guelph, ON N1G 0A8 2017-12-18
Mim Investments Inc. 31 Mccann St, Guelph, ON N1G 0A8 2016-05-09
Find all corporations in postal code N1G

Corporation Directors

Name Address
LUCAS ROBERT SCOTT MUNN 785 Scottsdale Drive, Guelph ON N1G 3R8, Canada

Competitor

Search similar business entities

City Guelph
Post Code N1G 3R8

Similar businesses

Corporation Name Office Address Incorporation
Gencorp Canada Inc. 100 Kennedy Street, Welland, ON L3B 5R9
Gencorp Engineering & Construction Ltd. 10230 142 Street, Suite 200, Edmonton, AB T5P 3Y6 1979-08-13
Inovar Homes Ltd. Apt 107, 49 Mabelle Avenue, Etobicoke, ON M9A 5B1
Cineflix Productions (greenest Homes) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2007-06-18
Rotary (don Valley) Cheshire Homes, Inc. 422 Willowdale Avenue, Toronto, ON M2N 5B1
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
All Around Homes Inc. 952 Fairlawn Ave, Ottawa, ON K2A 3S5 2008-02-12
Zlz Homes Inc. 11 Kirvan Dr, Guelph, ON N1G 0E5 2017-03-05
Rsb Homes Ltd. 164 Strongberg Dr, Winnipeg, MB R2G 4H5 2015-04-28
Canada Log Homes Inc. 43 Du Ravin, Chelsea, QC J9B 1N1 2007-05-11

Improve Information

Please comment or provide details below to improve the information on GenCorp Homes 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.