GENSTAR ACQUISITION CORPORATION

Address:
600 Maisonneuve West, 20th Floor, Montreal, QC H3A 3K7

GENSTAR ACQUISITION CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1132709. The registration start date is April 28, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1132709
Business Number 876652652
Corporation Name GENSTAR ACQUISITION CORPORATION
Registered Office Address 600 Maisonneuve West
20th Floor
Montreal
QC H3A 3K7
Incorporation Date 1981-04-28
Dissolution Date 1994-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
ROY R. SCHWARTZ 625 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
RODRICK K. MACKINNON 115 BROUGHTON ROAD, MONTREAL QC H4X 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-04-27 1981-04-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-05-22 current 600 Maisonneuve West, 20th Floor, Montreal, QC H3A 3K7
Name 1985-08-02 current GENSTAR ACQUISITION CORPORATION
Name 1981-04-28 1985-08-02 BIG OAKS COASTAL CORPORATION
Status 1994-06-02 current Dissolved / Dissoute
Status 1990-09-20 1994-06-02 Active / Actif
Status 1990-08-01 1990-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1994-06-02 Dissolution
1981-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1987-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1987-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 600 MAISONNEUVE WEST
City MONTREAL
Province QC
Postal Code H3A 3K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
150664 Canada Inc. 600 Maisonneuve West, Suite 750, Montreal, QC H3A 3J2 1986-06-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Imasco F.f. Inc. 600 De Maisonneuve West, 20th Floor, Montreal, QC H3A 3K7 1996-12-13
Imasco LimitÉe 600 De Maisonneuve Blvd. West, 20th Floor, Montreal, QC H3A 3K7 1912-04-03
Imperial Tobacco Limitee 600 De Maisonneuve West, Montreal, QC H3A 3K7 1931-12-29
Imasco Capital Inc. 600 De Maisonneuve Blvd West, 20th Floor, Montreal, QC H3A 3K7 1994-11-23
2998548 Canada Inc. 600 De Maisonneuve Blvd. West, Montreal, QC H3A 3K7 1994-02-02
Imasco Capital Management Inc. 600 De Maisonneuve West, 20th Floor, Montreal, QC H3A 3K7 1982-03-01
177219 Canada Inc. 600 De Maisonneuve Blvd. West, Montreal, QC H3A 3K7 1982-05-20
Flintkote Holdings Limited 600 De Maisonneuve Boul. West, Montreal, QC H3A 3K7
Les Entreprises Imasco Inc. 600 De Maisonneuve Blvd West, 20th Floor, Montreal, QC H3A 3K7

Corporation Directors

Name Address
ROY R. SCHWARTZ 625 CARLETON AVENUE, WESTMOUNT QC H3Y 2Y3, Canada
HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
RODRICK K. MACKINNON 115 BROUGHTON ROAD, MONTREAL QC H4X 1J9, Canada

Entities with the same directors

Name Director Name Director Address
ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
AP PROCESS TECHNOLOGIES CORPORATION HUGH W. MCADAMS 660 ST-ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
ELECTRO RENTS (CANADA) LIMITED HUGH W. MCADAMS 660 ST-ANDREWS ROAD, VANCOUVER BC V7S 1V6, Canada
TRUROC GYPSUM PRODUCTS LTD. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM STREET, WESTMOUNT QC H3Z 1Z5, Canada
MCALLISTER TOWING & SALVAGE LTD. HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
LES ENTREPRISES IMASCO INC. · IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
FLINTKOTE HOLDINGS LIMITED HUGH W. MCADAMS 364 ELM AVENUE, WESMTOUNT QC H3Z 1Z5, Canada
ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada
AP PROCESS TECHNOLOGIES CORPORATION RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3K7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Genstar 3711 St. Antoine Street West, Montreal, QC H4C 3P6
Municipal Bond Acquisition Corporation - 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Cim Real Estate Acquisition Corporation 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5 2009-07-22
Corporation FinanciÈre 4 Diamants Acquisition 4085, Boulevard Le Corbusier, Laval, QC H7L 5E2 2016-11-14
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Agregats Genstar Inc. 166 South Service Road, Oakville, ON L6J 3X5
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Societe De Location D'equipment Electronique Genstar, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4

Improve Information

Please provide details on GENSTAR ACQUISITION CORPORATION 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