CORPORATION GENSTAR (Corporation# 1420224) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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. |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H4C 3P6 |
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 |
Please comment or provide details below to improve the information on CORPORATION GENSTAR.
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.