GEN-DRUG CO. LTD.

Address:
5169 Bradco Boul, Mississauga, ON L4W 2A6

GEN-DRUG CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 1130129. The registration start date is April 24, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1130129
Corporation Name GEN-DRUG CO. LTD.
Registered Office Address 5169 Bradco Boul
Mississauga
ON L4W 2A6
Incorporation Date 1981-04-24
Dissolution Date 1997-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
ADI CHINOY 876 GRAY CIRCLE, ST-LAURENT QC H4M 2C4, Canada
ROSHAN LAKDAWALA 119 DE TOURAINE, ST LAMBERT QC J4S 1H3, Canada
JOAO MONSANTO 615 DORCHESTER BLVD, SUITE 1210, MONTREAL QC H3B 1P5, Canada
NESS LAKDAWALA 119 DE TOURAINE, ST LAMBERT QC J4S 1H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-23 1981-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-13 current 5169 Bradco Boul, Mississauga, ON L4W 2A6
Name 1985-08-30 current GEN-DRUG CO. LTD.
Name 1981-04-24 1985-08-30 PRODUITS PHARMACEUTIQUES MJ INC.
Name 1981-04-24 1985-08-30 MJ PHARMACEUTICALS INC.
Status 1997-06-13 current Dissolved / Dissoute
Status 1991-08-01 1997-06-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-13 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-13 Dissolution
1988-10-13 Revival / Reconstitution
1981-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1981-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5169 BRADCO BOUL
City MISSISSAUGA
Province ON
Postal Code L4W 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Ishpan Inc. 5169 Bradco Boul., Mississauga, ON L4W 2A6 1981-04-24
Zavcom Systems Ltd. 5195 Bradco Boulevard, Mississauga, ON L4W 2A6 1978-08-23
Z.a.v.t.e.c.h. Ltd. 5195 Bradco Blvd., Mississauga, ON L4W 2A6 1977-11-15
Wabash Datatech (canada) Inc. 5159 Bradco Blvd., Mississauga, ON L4W 2A6 1972-05-08
Recherche Zavitz Inc. 5275 Bradco Blvd., Mississauga, ON L4W 2A6 1981-03-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
ADI CHINOY 876 GRAY CIRCLE, ST-LAURENT QC H4M 2C4, Canada
ROSHAN LAKDAWALA 119 DE TOURAINE, ST LAMBERT QC J4S 1H3, Canada
JOAO MONSANTO 615 DORCHESTER BLVD, SUITE 1210, MONTREAL QC H3B 1P5, Canada
NESS LAKDAWALA 119 DE TOURAINE, ST LAMBERT QC J4S 1H3, Canada

Entities with the same directors

Name Director Name Director Address
iguana caribbean inc. JOAO MONSANTO 4377 NOTRE DAME WEST, MONTREAL QC H4C 1R9, Canada
Le Domaine du Moulin inc. JOAO MONSANTO 8575 SAGUENAY, BROSSARD QC J4X 1P3, Canada
135380 CANADA INC. JOAO MONSANTO 2760 BEAUJOLAIS, BROSSARD QC J4Z 2R7, Canada
BRIJAI FASHIONS INC. JOAO MONSANTO 2760 BEAUJOLAIS STREET, BROSSARD QC J4Z 2R7, Canada
127233 CANADA INC. JOAO MONSANTO 2760 BEAUJOLAIS, BROSSARD QC J4Z 2R7, Canada
137804 CANADA INC. JOAO MONSANTO 2760 BEAUJOLAIS, BROSSARD QC J4Z 2R7, Canada
4151291 CANADA INC. JOAO MONSANTO 8575, RUE SAGUENAY, BROSSARD QC J4X 1P3, Canada
110037 CANADA INC. JOAO MONSANTO 2760 BEAUJOLAIS, BROSSARD QC , Canada
PORTOVIA DU CANADA LIMITEE JOAO MONSANTO 8575 SAGUENAY, BROSSARD QC J4X 1P3, Canada
102481 CANADA INC. JOAO MONSANTO 8575 SAGUENAY, BROSSARD QC J4X 1P3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W2A6

Similar businesses

Corporation Name Office Address Incorporation
Compagnie National Drug Limitee 70 Hymus Boulevard, Pointe Claire, QC H9R 1C9 1905-11-09
Shoppers Drug Mart Specialty Health Network Inc. 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2008-04-15
Shoppers Drug Mart LimitÉe 225 Yorkland Blvd., Willowdale, ON M2J 4Y7
Ontario Drug Source Inc. 3142 Owls Foot Drive, Mississauga, ON L5M 6V5
Alpha Drug (1970) Ltd. 2055 Favard, Montreal, QC H3K 1Z4 1970-11-13
Shoppers Drug Mart Corporation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5
Shoppers Drug Mart/pharmaprix Life Foundation 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 2004-05-12
Moon Drug Inc. 909-20 Teesdale Place, Scarborough, ON M1L 1L1 2013-04-16
Fouzia Drug Mart Inc. 606-30 Denton Ave, Scarborough, ON M1L 4P2 2014-05-01
Elora Drug Mart Inc. 34 Carlton Rd, Barrie, ON L4M 5J6 2016-06-28

Improve Information

Please provide details on GEN-DRUG CO. LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches