Grogenics SB Inc.

Address:
2525, Route 132, Saint-anicet, QC J0S 1M0

Grogenics SB Inc. is a business entity registered at Corporations Canada, with entity identifier is 11309838. The registration start date is March 20, 2019. The current status is Active.

Corporation Overview

Corporation ID 11309838
Business Number 705174282
Corporation Name Grogenics SB Inc.
Registered Office Address 2525, Route 132
Saint-anicet
QC J0S 1M0
Incorporation Date 2019-03-20
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Kaine 1 avenue Severn, Westmount QC H3Y 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-03-20 current 2525, Route 132, Saint-anicet, QC J0S 1M0
Name 2019-03-20 current Grogenics SB Inc.
Status 2019-03-20 current Active / Actif

Activities

Date Activity Details
2019-03-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2525, Route 132
City saint-anicet
Province QC
Postal Code J0S 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quorum Inoculants Inc. 2525, Route 132, Saint-anicet, QC J0S 1M0 2019-03-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Projexpert MÉtal Design IncorporÉe 253 160e Avenue, Saint-anicet, QC J0S 1M0 2017-11-16
10395005 Canada Inc. 414 Route 132, Saint-anicet, QC J0S 1M0 2017-09-06
Blitzanchor Incorporated 244-avenue Caza, St-anicet, QC J0S 1M0 2017-07-31
Anpoll Canada Inc. 253, 160ième Avenue, Saint-anicet, QC J0S 1M0 2016-12-16
Fendli 2052 97 E Rue, Saint-anicet, QC J0S 1M0 2015-12-24
Muriel Rousseau Conseils Inc. 204, 146e Avenue, St-anicet, QC J0S 1M0 2012-07-10
Robin Goyette MaÇonnerie Inc. 1973 Chemin Leahy, Saint-anicet, QC J0S 1M0 2010-05-27
7329911 Canada Inc. 1408, Route 132, Saint-anicet, QC J0S 1M0 2010-02-10
7092237 Canada Inc. 933, Chemin Des Prairies, Saint-anicet, QC J0S 1M0 2008-12-11
Consolidating China Company Ltd. 1616 61e Rue, Saint Anicet, QC J0S 1M0 2007-08-09
Find all corporations in postal code J0S 1M0

Corporation Directors

Name Address
Michel Kaine 1 avenue Severn, Westmount QC H3Y 2C6, Canada

Entities with the same directors

Name Director Name Director Address
2897521 CANADA INC. MICHEL KAINE 50 BERLIOTZ SUITE 1505, ILE DES SOEURS QC H3E 1M2, Canada
FERTILISANTS MgK INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada
HOTEL CHATEAU DE PARIS INC. MICHEL KAINE 50 BERLIOZ SUITE 1505, VERDUN QC H3E 1M2, Canada
Riviera Alternatives Inc. MICHEL KAINE 361 PLACE D'YOUVILLE, SUITE 421, MONTRÉAL QC H2Y 2B7, Canada
IMPERIAL STATOR HOLDING INC. MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada
M & H PRECISION PLASTICS LIMITED MICHEL KAINE 1106 CLAIRE CRESCENT, LACHINE QC H8S 1A1, Canada
M & H PRECISION PLASTICS LIMITED MICHEL KAINE 50 RUE BERLIOZ, SUITE 1505, VERDUN QC H3E 1M2, Canada
DACOTA L'ESPACE CLASSEMENT INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada
AWARD INDUSTRIES DE CAOUTCHOUC ET DE PLASTIQUE LTEE. MICHEL KAINE 43 HOLTON, WESTMOUNT QC H3Y 2G1, Canada
REDCOM, RECHERCHE ET DÉVELOPPEMENT EN COMPOSITES INC. MICHEL KAINE 1106 CROISSANT CLAIRE, LACHINE QC H8S 1A1, Canada

Competitor

Search similar business entities

City saint-anicet
Post Code J0S 1M0

Improve Information

Please provide details on Grogenics SB Inc. 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