NU-GENERATION BIO ENTERPRISES INC.
LES ENTREPRISES BIO NU-GENERATION INC.

Address: 3403 Rue Lacombe, Montreal, QC H3T 1L9

NU-GENERATION BIO ENTERPRISES INC. (Corporation# 3864642) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 2001.

Corporation Overview

Corporation ID 3864642
Business Number 896267515
Corporation Name NU-GENERATION BIO ENTERPRISES INC.
LES ENTREPRISES BIO NU-GENERATION INC.
Registered Office Address 3403 Rue Lacombe
Montreal
QC H3T 1L9
Incorporation Date 2001-02-09
Dissolution Date 2005-04-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada
ALBERT ROUIMI 5768 SHALOM, CÔTE ST-LUC QC H4W 2Z1, Canada
STEVEN SAWRUK LAUREL BLVD. BOX 431, LANOKA HARBOR NJ 1129, United States
JACQUES COHEN 5919 MC-LYNN, MONTREAL QC H3X 2R3, Canada
RALPH MENARD 1057 ROUTE MARIE VICTORIN, VERCHÈRES QC J0L 2R0, Canada
JACK LU 1174 LONDON AVENUE, SUNNYVALE CA 94087, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-03-29 current 3403 Rue Lacombe, Montreal, QC H3T 1L9
Address 2001-02-09 2001-03-29 322 Des Allues, Sutton, QC J0T 2K0
Name 2001-02-09 current NU-GENERATION BIO ENTERPRISES INC.
Name 2001-02-09 current LES ENTREPRISES BIO NU-GENERATION INC.
Status 2005-04-15 current Dissolved / Dissoute
Status 2004-11-03 2005-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2001-02-09 2004-11-03 Active / Actif

Activities

Date Activity Details
2005-04-15 Dissolution Section: 212
2001-03-29 Amendment / Modification RO Changed.
Directors Changed.
2001-02-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3403 RUE LACOMBE
City MONTREAL
Province QC
Postal Code H3T 1L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hbi Productions Inc. 302-3349, Avenue Lacombe, MontrГ©al, QC H3T 1L9 2020-03-11
Canantilles Inc. 3387 Ave. Lacombe, MontrГ©al, QC H3T 1L9 2008-08-07
Compunivers Incorporated 3435 Lacombe, # 4, Montreal, QC H3T 1L9 2006-04-11
4237765 Canada Inc. 5180, Gatineau, Suite 191, MontrÉal, QC H3T 1L9 2004-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint LtГ©e 705 A Ch. CГґte Sainte Catherine, MontrГ©al, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, CГґte Saint-catherine, MontrГ©al, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La CГґte-sainte-catherine, MontrГ©al, QC H3T 1A1 2010-12-16
Clinique De MГ©nopause Et D'ostГ©oporose, Centre De PrГ©vention Des Fractures / Paul Sidani 732, Chemin De La CГґte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CГ”te-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La CГґte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Calcul QuГ©bec 2375, Chemin De La CГґte-sainte-catherine, Bureau 5070, MontrГ©al, QC H3T 1A8 2020-12-11
Find all corporations in postal code H3T

Corporation Directors

Name Address
GEORGE RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada
ALBERT ROUIMI 5768 SHALOM, CÔTE ST-LUC QC H4W 2Z1, Canada
STEVEN SAWRUK LAUREL BLVD. BOX 431, LANOKA HARBOR NJ 1129, United States
JACQUES COHEN 5919 MC-LYNN, MONTREAL QC H3X 2R3, Canada
RALPH MENARD 1057 ROUTE MARIE VICTORIN, VERCHÈRES QC J0L 2R0, Canada
JACK LU 1174 LONDON AVENUE, SUNNYVALE CA 94087, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1L9

Similar businesses

Corporation Name Office Address Incorporation
Pin Plus New Generation Health Products Inc. 526 Lepine, Dorval, QC H9P 2S9 2000-12-19
Gestion Nouvelle Generation Inc. 11755 Rodolphe-forget Boul., Montreal, QC H1E 7J8 1997-03-26
Modes Seconde Generation Inc. 333 Chabanel St. West, Suite 909, Montreal, QC H2N 2E7 1977-02-09
Les Produits Scolaires Et De Bureau Nouvelle Generation Inc. 3955 De Courtrai, Montreal, QC H3S 1B8 2002-02-12
Jeune Generation Meubles Ltee 4600 Thiemens Blvd., Montreal, QC H4R 2B2 1980-04-29
La Compagnie De Disques Generation Limitee 1010 Ouest, Ste Catherine, Suite 1005, Montreal, QC H3B 3R8 1977-03-07
It's My Generation Inc. 26 Terrasse D'auteuil, Laval, QC H7J 1B1 1994-12-28
Les Metaux Generation Du Canada, Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1983-05-26
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
Chips Generation Holdings Inc. 3500 Maisonneuve West, 2 Place Alexis Nihon Suite 1000, Westmount, QC H3Z 3G1

Improve Information

Please comment or provide details below to improve the information on NU-GENERATION BIO ENTERPRISES 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.