GERIN INC.

Address: 1245 Sherbrooke West, Suite 1700, Montreal, QC H3G 1H4

GERIN INC. (Corporation# 2471922) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2471922
Business Number 872459748
Corporation Name GERIN INC.
Registered Office Address 1245 Sherbrooke West
Suite 1700
Montreal
QC H3G 1H4
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
H.O. SPINDLER 744 UPPER ROSLYN, WESTMOUNT QC H3Y 1J4, Canada
M.M. BRONFMAN 475 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
S. MINZBERG 620 SYDENHAM AVE, WESTMOUNT QC H3Y 2Z4, Canada
B.C. FLEXMAN 10 PRAIRIE DRIVE, BEACONSFIELD QC H9W 5K6, Canada
J.N. COLE 21 RAMEZAY AVENUE, WESTMOUNT QC H3Y 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-05-03 1989-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-05-04 current 1245 Sherbrooke West, Suite 1700, Montreal, QC H3G 1H4
Name 1989-05-04 current GERIN INC.
Status 1989-05-05 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1989-05-04 1989-05-05 Active / Actif

Activities

Date Activity Details
1989-05-04 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1245 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3G 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Systemes De Recyclage Orfa Inc. 1245 Sherbrooke West, Suite 1545, Montreal, QC H3G 1G2 1985-05-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
3106811 Canada Inc. 1245 Sherbrooke St W, Suite 1525, Montreal, QC H3G 1H4 1995-01-12
The Penshaw Group Ltd. 1245 Sherbrooke St.west, Ste 1700, Montreal, QC H3G 1H4 1969-09-02
Les Investissements Woodrock Inc. 1245 Sherbrooke St West, Suite 1525, Montreal, QC H3G 1H4 1993-01-18
Kenscol Properties Ltd. 1245 Sherbrooke St West, Suite 1700, Montreal 109, QC H3G 1H4 1969-12-17
Gestion Penshaw Ltee 1245 Sherbrooke St West, Ste 1700, Montreal, QC H3G 1H4 1969-09-02
101485 Canada Inc. 1245 Sherbrooke Street West, Suite 1525, Montreal, QC H3G 1H4 1980-12-23
164763 Canada Inc. 1245 Sherbrooke Street West, Suite 1525, Montreal, QC H3G 1H4 1988-12-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
H.O. SPINDLER 744 UPPER ROSLYN, WESTMOUNT QC H3Y 1J4, Canada
M.M. BRONFMAN 475 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada
S. MINZBERG 620 SYDENHAM AVE, WESTMOUNT QC H3Y 2Z4, Canada
B.C. FLEXMAN 10 PRAIRIE DRIVE, BEACONSFIELD QC H9W 5K6, Canada
J.N. COLE 21 RAMEZAY AVENUE, WESTMOUNT QC H3Y 3J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1H4

Similar businesses

Corporation Name Office Address Incorporation
The Paul Gerin-lajoie Foundation for International Co-operation 465, Rue St-jean, Bureau 900, Montreal, QC H2Y 2R6 1977-02-21
Merlin Gerin Canada Ltd. 1375 Graham Bell, Boucherville, QC J4B 6A1 1958-06-17
Natur-briquets Inc. 1191 Gerin, C.p. 9, St-justin, QC 1979-03-15
132380 Canada Inc. 103 Gerin, Chateauguay, QC J6K 4J4 1984-05-07
Adaccord Inc. 6324 Rue Gerin-lajoie, Montreal, QC H1M 3K3 1990-09-24
2867460 Canada Inc. 290 Rue Gerin-lajoie, Yamachiche, QC G0X 3L0 1992-11-03
12378396 Canada Inc. 100-848 Marie Gerin Lajoie, Terrebonne, QC J6Y 0L5 2020-09-29
Meubles Loubec Inc. 1191 Rue Gerin, St-justin, Cte Maskinonge, QC 1977-11-14
Gerin Seismic Design Inc. 615 Arc-en-ciel Street, Ottawa, ON K4A 3H9 2016-04-22
Entreprises A.m.y. Lauzon Inc. 1281 Rue Gerin, Cte Maskinonge, St-justin, QC J0K 2V0 1979-11-14

Improve Information

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