GENTRANS INTERNATIONAL CARRIERS INC.

Address:
12321 Boul. Metropolitain Est, Pointe-aux-trembles, QC H1B 5R3

GENTRANS INTERNATIONAL CARRIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 1475550. The registration start date is April 6, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1475550
Business Number 872889886
Corporation Name GENTRANS INTERNATIONAL CARRIERS INC.
LES TRANSPORTEURS INTERNATIONAUX GENTRANS INC.
Registered Office Address 12321 Boul. Metropolitain Est
Pointe-aux-trembles
QC H1B 5R3
Incorporation Date 1983-04-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
REAL EMOND 2 BOUL. MORIN, CABANO QC G0L 1E0, Canada
RENO EMOND 6 RUE DUROCHER, RIVIERE-DU-LOUP QC G5R 1J6, Canada
GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, SAINTE-FOY QC G1W 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-05 1983-04-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-15 current 12321 Boul. Metropolitain Est, Pointe-aux-trembles, QC H1B 5R3
Name 1983-12-15 current GENTRANS INTERNATIONAL CARRIERS INC.
Name 1983-12-15 current LES TRANSPORTEURS INTERNATIONAUX GENTRANS INC.
Name 1983-04-06 1983-12-15 122569 CANADA INC.
Status 1989-04-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-04-06 1989-04-30 Active / Actif

Activities

Date Activity Details
1983-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12321 BOUL. METROPOLITAIN EST
City POINTE-AUX-TREMBLES
Province QC
Postal Code H1B 5R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Relocalisation Internationale De Conteneurs (canada) Ltee 12321 Boul. Metropolitain Est, Pointe-aux-trembles, QC H1B 5R3 1977-06-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Routier Professionnel 9002 Inc. 12301 Boul. Metropolitain Est, Montreal, QC H1B 5R3 1996-09-06
Techni-data International Consultants Inc. 12301 Boul Metropolitain Est, Montreal, QC H1B 5R3 1996-05-03
177310 Canada Inc. 12301 Boul.metropolitain Est., Montreal, QC H1B 5R3 1981-06-03
177467 Canada Inc. 12345 Boul Metropolitain Est, Montreal, QC H1B 5R3 1968-06-29
Transport Techni-data (1996) Inc. 12301 Boul Metropolitain Est, Montreal, QC H1B 5R3 1996-06-14
Techni-data Management Consulting Group Inc. 12301 Boul Metropolitain Est, Montreal, QC H1B 5R3 1997-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
REAL EMOND 2 BOUL. MORIN, CABANO QC G0L 1E0, Canada
RENO EMOND 6 RUE DUROCHER, RIVIERE-DU-LOUP QC G5R 1J6, Canada
GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, SAINTE-FOY QC G1W 2S5, Canada

Entities with the same directors

Name Director Name Director Address
EXPEDITEX LTD. GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, STE-FOY QC G1W 2S5, Canada
133475 CANADA INC. GILLES LEFRANCOIS 1597 RUE DU CERF, LONGUEUIL QC J4N 1N4, Canada
91099 CANADA LTEE GILLES LEFRANCOIS 3355 LAMBERT-CLOSSE, SAINTE-FOY QC G1W 2S5, Canada
INNERGEX (CHAUDIÈRE) INC. GILLES LEFRANCOIS 1597 CHEMIN DU GOLF, LONGUEUIL QC J4N 1N4, Canada
SOFT INFORMATIQUE INC. GILLES LEFRANCOIS 1809 CHEMIN DES PATRIOTES NORD, MONT-SAINT-HILAIRE QC J3H 0N4, Canada
2763851 CANADA INC. REAL EMOND 240 RUE SAINT-JACQUES W., APP. 200, MONTREAL QC H2Y 1L9, Canada
91099 CANADA LTEE REAL EMOND 2 BOULEVARD MORIN, CABANO QC G0L 1E0, Canada
93566 CANADA INC. REAL EMOND 6852 JEAN TAVERNIER, MONTREAL QC , Canada
LES DISTRIBUTIONS B.E.R. LTEE REAL EMOND 6052 RUE JEAN-TAVERNIER, MONTREAL QC , Canada
EXPEDITEX LTD. RENO EMOND 6 DUROCHER, RIVIERE-DU-LOUP QC G5R 1J6, Canada

Competitor

Search similar business entities

City POINTE-AUX-TREMBLES
Post Code H1B5R3

Similar businesses

Corporation Name Office Address Incorporation
R.t. Stevenson Brothers International Carriers Inc. 1259 Road 202, Franklin, QC J0S 1E0 1995-03-13
Les Transporteurs A Contrat J.p.d. Inc. 8321 Rue Esplanade, Montreal, QC H2P 2R6 1982-08-12
Buddy Freight Carriers Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2014-08-20
Les Transporteurs Du Ceylan (canada) Ltee 1410 Stanley Street, Suite 408, Montreal, QC 1973-11-08
Le Groupe Des Transporteurs Gosselin Inc. 1829 Boul Smith Nord, Thetford Mines, QC G6G 5T2 1979-06-18
Quebec Carriers' Professional Secretariat Ltd. 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 1978-03-09
Corporation Des Transporteurs Transam 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1982-12-07
Entreprises Canadiennes Telecom International Inc. 410 Laurier Avenue West, Box 2410, Ottawa, ON K1P 6H5 1985-05-30
Marotrans International Carriers Inc. 5639 Rue Du Bocage, Pierrefonds, QC H8Z 1L4 1987-11-18
Laidlaw Carriers Van Gp Inc. 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6

Improve Information

Please provide details on GENTRANS INTERNATIONAL CARRIERS 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