CORPORATION GENSTAR
GENSTAR CORPORATION -

Address: 3711 St. Antoine Street West, Montreal, QC H4C 3P6

CORPORATION GENSTAR (Corporation# 1420224) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1420224
Business Number 894494541
Corporation Name CORPORATION GENSTAR
GENSTAR CORPORATION -
Registered Office Address 3711 St. Antoine Street West
Montreal
QC H4C 3P6
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
Steve Pinard 3711 Rue Saint-Antoine Ouest, Montréal QC H4C 3P6, Canada
Éric Thauvette 3711 Rue Saint-Antoine Ouest, Montréal QC H4C 3P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-31 1983-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-01-28 current 3711 St. Antoine Street West, Montreal, QC H4C 3P6
Address 2000-05-19 2002-01-28 3810st-anntoine Street, Montreal, QC H4C 1B5
Address 1997-07-15 2000-05-19 600 De Maisonneuve Blvd West, Montreal, QC H3A 3K7
Name 1983-01-01 current CORPORATION GENSTAR
Name 1983-01-01 current GENSTAR CORPORATION -
Status 1983-01-01 current Active / Actif

Activities

Date Activity Details
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1006045.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 795071.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 463477.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 178233.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420216.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420208.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420194.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420186.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420178.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420160.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420151.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420143.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420135.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420127.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420119.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420101.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1420097.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 1408852.
1983-01-01 Amalgamation / Fusion Amalgamating Corporation: 841986.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-02-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-03-19 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 3711 ST. ANTOINE STREET WEST
City MONTREAL
Province QC
Postal Code H4C 3P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Tabac Americain LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1929-08-22
Philip Morris & Compagnie LimitÉe 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1905-12-23
Marlboro Canada Limited- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-09-30
Genstar Holdco Limited 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-17
Teamplayers Racing Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Company Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Itcan Pprd Services Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Imperial Tobacco Products Limited - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-29
Cameo Inc. 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Du Maurier Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imperial Tobacco Canada Foundation 3711 Saint-antoine St. West, Montreal, QC H4C 3P6 2004-09-28
Rumbling Walls Events Inc. 3711 St-antoine Street, Montreal, QC H4C 3P6 2002-11-05
Allan Ramsay Et Compagnie LimitÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1991-01-21
La Compagnie De Tabac Liggett & Myers Du Canada Limitee 3711 St. Antoine Street, Montreal, QC H4C 3P6 1927-04-04
Allan Ramsay and Company Limited 3711 St.antoine Street West, Montreal, QC H4C 3P6
MatinÉe Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Player's Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Medallion Inc. - 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
John Player & Fils LtÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1903-02-11
La Compagnie General Cigar Limitee 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1974-10-07
Find all corporations in postal code H4C 3P6

Corporation Directors

Name Address
Steve Pinard 3711 Rue Saint-Antoine Ouest, Montréal QC H4C 3P6, Canada
Éric Thauvette 3711 Rue Saint-Antoine Ouest, Montréal QC H4C 3P6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4C 3P6

Similar businesses

Corporation Name Office Address Incorporation
Agregats Genstar Inc. 166 South Service Road, Oakville, ON L6J 3X5
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Societe De Location D'equipment Electronique Genstar, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Societe De Location D'equipement Electronique Genstar, Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1976-03-24
Genstar Holdco Limited 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-17
Construction Genstar Limitee 335 8th Avenue Sw., Suite 1030, Calgary, AB T2P 1C9
Genstar Titleco Limited 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1999-12-17

Improve Information

Please comment or provide details below to improve the information on CORPORATION GENSTAR.

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.