SYSTГ€MES GENIRO INTERNATIONAL INC.
GENIRO SYSTEMS INTERNATIONAL INC.

Address: 3330 Rue Francis-hughes, Laval, QC H7L 5A5

SYSTГ€MES GENIRO INTERNATIONAL INC. (Corporation# 4218086) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 2004.

Corporation Overview

Corporation ID 4218086
Business Number 864579206
Corporation Name SYSTГ€MES GENIRO INTERNATIONAL INC.
GENIRO SYSTEMS INTERNATIONAL INC.
Registered Office Address 3330 Rue Francis-hughes
Laval
QC H7L 5A5
Incorporation Date 2004-01-21
Dissolution Date 2011-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
IVAN SMOGIC 32 DAVENTRY, NEPEAN ON K2J 4N6, Canada
STAN STEFAN 520 RUE DUGAS, LAVAL QC H7X 3T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-06-13 current 3330 Rue Francis-hughes, Laval, QC H7L 5A5
Address 2004-01-21 2005-06-13 1885 Boul. Dagenais Ouest, Laval, QC H7L 5A3
Name 2004-01-21 current SYSTГ€MES GENIRO INTERNATIONAL INC.
Name 2004-01-21 current GENIRO SYSTEMS INTERNATIONAL INC.
Status 2011-07-19 current Dissolved / Dissoute
Status 2011-05-18 2011-07-19 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 2011-04-29 2011-05-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-07-28 2011-04-29 Active / Actif
Status 2008-05-21 2008-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-01-21 2008-05-21 Active / Actif

Activities

Date Activity Details
2011-07-19 Dissolution Section: 211
2011-05-18 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
2004-01-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-09-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-06-30 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 3330 RUE FRANCIS-HUGHES
City LAVAL
Province QC
Postal Code H7L 5A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bmp Distribution Canada Inc. 3225 Av. Francis-hughes, 400, Laval, QC H7L 5A5 2020-04-21
Gestion Kana Inc. 3399, Avenue Francis-hugues, Laval, QC H7L 5A5 2017-08-24
Centrale D'achats Lead Inc. 3275, Avenue Francis-hughes, Laval, QC H7L 5A5 2014-05-05
Brainstorm Network Inc. 3275 Avenue Francis-hughes, Laval, QC H7L 5A5 2011-02-20
Atlas Ideal Metal (quebec) Inc. 3399 Francis Hughes, Laval, QC H7L 5A5 1999-04-09
Г‰tiquettes Brio Labels Inc. 3275 Ave. Francis Hughes, Laval, QC H7L 5A5 1981-01-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6150772 Canada Inc. 1093 Av Marc-aurel Fortin, Laval, QC H7L 0A1 2003-10-17
Mohawk-china Development Corporation 1203-269 Ste-rose Blvd, Laval, QC H7L 0A2 2005-10-12
9297022 Canada Inc. 1315, Av Olier-payette, Laval, QC H7L 0A3 2015-05-15
9246053 Canada Inc. 1315 Olier-payette Avenue, Laval, QC H7L 0A3 2015-04-06
Andromeda Tech Inc. 1315 Olivier Payette, Laval, QC H7L 0A3 2007-09-21
7345585 Canada Inc. 295 Rue Edmond-larivГ©e, Laval, QC H7L 0A4 2010-03-05
11808923 Canada Inc. 2463 Rue Du Harfang, Laval, QC H7L 0A8 2019-12-24
Evizer International Inc. 2459 Harfang St., Laval, QC H7L 0A8 2006-01-03
Veranda Epublisher Inc. 2115 Des Cigognes, Laval, QC H7L 0A9 2010-01-22
Aximetra Inc. 2098, Boulevard Des Oiseaux, Laval, QC H7L 0B5 2014-11-21
Find all corporations in postal code H7L

Corporation Directors

Name Address
IVAN SMOGIC 32 DAVENTRY, NEPEAN ON K2J 4N6, Canada
STAN STEFAN 520 RUE DUGAS, LAVAL QC H7X 3T6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5A5

Similar businesses

Corporation Name Office Address Incorporation
Geniro Systems Inc. 3330 Francis-hughes, Laval, QC H7L 5A7 1999-06-16
Systems International Riacoz Petroleum Global Ltd. 105-850 Muir Street, Saint-laurent, QC H4L 5M4 2008-10-17
Centre Pour Le DÉveloppement International Des SystÈmes De SantÉ 586 Rue Des Sapins, QuÉbec, QC G1X 3X1 2009-09-29
SystГ€mes Worthware International Inc. 1255 Laird Boulevard, Suite 333, Mount-royal, QC H3P 2T1
SystÈmes IntÉgrÉs Bedrich International Inc. 247, Rue Des Oeillets, Otterburn Park, QC J3H 5P4 2008-09-23
Drip-it Systems International Inc. 125d, Boul. St-joseph, Lachine, QC H8S 2K9 2000-06-19
Pronova Systems International Inc / Pronova SystГ€mes International Inc. 520 Rue Dugas, Laval, QC H7X 3T6 2004-01-22
Dywidag Systems International, Canada, Ltd. 200 Burrard Street, 900 Watefront Centre, P.o. Box: 48600, Vancouver, BC V6C 3L6
Worthware Systems International Saas Inc. 3333 Graham Blvd., Suite 602, Mount-royal, QC H3R 3L5 2007-09-20
Dywidag Systems International, Canada, Ltd. 200 Burrard Street, 900 Waterfront Centre P.o. Box:48600, Vancouver, BC V6C 3L6

Improve Information

Please comment or provide details below to improve the information on SYSTГ€MES GENIRO INTERNATIONAL 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.