INDUSTRIES GENTREX INC.
GENTREX INDUSTRIES INC.

Address: 1751 Rue Richardson, Suite 100, Montreal, QC H3K 1G6

INDUSTRIES GENTREX INC. (Corporation# 2154579) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 10, 1987.

Corporation Overview

Corporation ID 2154579
Business Number 875270571
Corporation Name INDUSTRIES GENTREX INC.
GENTREX INDUSTRIES INC.
Registered Office Address 1751 Rue Richardson
Suite 100
Montreal
QC H3K 1G6
Incorporation Date 1987-02-10
Dissolution Date 1996-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
DINO IOANNONE 5106 RAGUENEAU, ST-LEONARD QC H1R 1G2, Canada
KENNETH N. FERNANDEZ 31 BOCAGES, CHOMEDEY, LAVAL QC H7W 4Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-09 1987-02-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-02-10 current 1751 Rue Richardson, Suite 100, Montreal, QC H3K 1G6
Name 1987-02-10 current INDUSTRIES GENTREX INC.
Name 1987-02-10 current GENTREX INDUSTRIES INC.
Status 1996-03-01 current Dissolved / Dissoute
Status 1989-06-02 1996-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1987-02-10 1989-06-02 Active / Actif

Activities

Date Activity Details
1996-03-01 Dissolution
1987-02-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1751 RUE RICHARDSON
City MONTREAL
Province QC
Postal Code H3K 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
D I W DÉcoration IntÉrieure Weinspach Inc. 1751 Rue Richardson, Montreal, QC H3K 1G6 1992-07-08
3279251 Canada Inc. 1751 Rue Richardson, Suite 2501, Montreal, QC H3K 1G6 1996-07-15
Via Virtuel Simulations Ltee. 1751 Rue Richardson, Bur. 3203, Montreal, QC H3K 1G6 1998-05-12
Systemtainer Inc. 1751 Rue Richardson, Montreal, QC 1979-10-12
Jungle Communication Inc. 1751 Rue Richardson, Suite 8100, Montreal, QC H3K 1G6 1995-08-02
A.mi. Expert-council Services Inc. 1751 Rue Richardson, Bur. 3511, Montreal, QC H3K 1G6 1998-12-18
Security Systems By Gps (ssgps) Inc. 1751 Rue Richardson, Suite 3202, Montreal, QC H3K 1G6 1999-02-25
165931 Canada Inc. 1751 Rue Richardson, Suite 8212, Montreal, QC H3K 1G6 1989-01-17
Imprimerie Formatec Inc. 1751 Rue Richardson, Sutie 3141, Montreal, QC H3K 1G6 1984-07-11
Andre Audet Desing Inc. 1751 Rue Richardson, Suite 4115, Montreal, QC H3K 1G6 1984-10-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3213498 Canada Inc. 1751 Richardson St, Suite 600, Montreal, QC H3K 1G6 1995-12-22
Uct United Cycling Technology Inc. 1751 Richardson, Suite 4123, Montreal, QC H3K 1G6 1991-08-09
171873 Canada Inc. 2365 Centre Street, Montreal, QC H3K 1G6 1990-01-18
164013 Canada Inc. 1751 Richardson Street, Suite 100, Montreal, QC H3K 1G6 1988-11-21
Les Entreprises Hayden Ltee 1751 Richardson St., Suite 2135, Montreal, QC H3K 1G6 1930-12-30
Comabec LtÉe 1751 Richardson, Suite 100, Montreal, QC H3K 1G6 1988-07-07
Aston Laser Connections Inc. 1751 Richardson, Suite 3529, Montreal, QC H3K 1G6 1991-06-06
Torso Display Inc. 1751 Richardson, Suite 7531, Montreal, QC H3K 1G6 1991-11-08
Projets Integres A L'exportation (prinex) Inc. 1751 Richardson, Suite 2600, Montreal, QC H3K 1G6 1991-12-23
Nicole Neault Dressmaking Limited 1751 Richardson, Local 7527, Montreal, QC H3K 1G6 1992-06-01
Find all corporations in postal code H3K1G6

Corporation Directors

Name Address
DINO IOANNONE 5106 RAGUENEAU, ST-LEONARD QC H1R 1G2, Canada
KENNETH N. FERNANDEZ 31 BOCAGES, CHOMEDEY, LAVAL QC H7W 4Z1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1G6

Similar businesses

Corporation Name Office Address Incorporation
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10

Improve Information

Please comment or provide details below to improve the information on INDUSTRIES GENTREX 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.