GENUS INTERNATIONAL TRADE DEVELOPMENT CORPORATION

Address:
60 Queen Street, Suite 403, Ottawa, ON K1P 5Y7

GENUS INTERNATIONAL TRADE DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1798588. The registration start date is November 21, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1798588
Corporation Name GENUS INTERNATIONAL TRADE DEVELOPMENT CORPORATION
Registered Office Address 60 Queen Street
Suite 403
Ottawa
ON K1P 5Y7
Incorporation Date 1984-11-21
Dissolution Date 1996-01-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MARK LUSIGNAN 3600 DRAPER AVENUE APT. 1609, OTTAWA ON K2H 9A9, Canada
REJEAN LABONTE 730 SPOOR STREET N, FARNHAM QC J2N 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-20 1984-11-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-21 current 60 Queen Street, Suite 403, Ottawa, ON K1P 5Y7
Name 1984-11-21 current GENUS INTERNATIONAL TRADE DEVELOPMENT CORPORATION
Status 1996-01-03 current Dissolved / Dissoute
Status 1988-03-05 1996-01-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-21 1988-03-05 Active / Actif

Activities

Date Activity Details
1996-01-03 Dissolution
1984-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 60 QUEEN STREET
City OTTAWA
Province ON
Postal Code K1P 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Circon Canada Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1991-12-20
Foxtrot 285 Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1992-09-23
Cdi Acquisition Corporation 60 Queen Street, Ottawa, ON K1P 5Y7 1997-09-30
3479960 Canada Inc. 60 Queen Street, Ottawa, ON K1P 5Y7 1998-03-27
Arcund Holdings Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1979-11-28
177497 Canada Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1969-01-08
3577546 Canada Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1999-01-15
Steppingstone Securities Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1999-02-04
Burland, Conyers & Marirea (canada) Limited 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1980-04-03
The Dml Securities Corporation Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1982-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jamesbury, Ltd. 1000 -60 Queen St., Ottawa, ON K1P 5Y7 1997-12-29
Circa 2100 Wireless Services Inc. 60 Queen St, Suite 1000, Ottawa, ON K1P 5Y7 1997-05-07
3310221 Canada Inc. 60 Quen St, Suite 1000, Ottawa, ON K1P 5Y7 1996-10-31
Golf 15 Inc. 60 Queen, Suite 1000, Ottawa, ON K1P 5Y7 1992-02-20
3433935 Canada Inc. 60 Queen St., Suite 1000, Ottawa, ON K1P 5Y7 1997-11-12
3469298 Canada Inc. 60 Queen St, Ottawa, ON K1P 5Y7 1998-02-27
Kortrack Solutions Inc. 60 Queen St., 10th Fl., Ottawa, ON K1P 5Y7 1998-08-28
Medela Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1980-07-28
Hri Human Resources International Inc. 60 Queen Street, Suite 205, Ottawa, ON K1P 5Y7 1989-08-11
2959755 Canada Inc. 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7 1993-09-30
Find all corporations in postal code K1P5Y7

Corporation Directors

Name Address
MARK LUSIGNAN 3600 DRAPER AVENUE APT. 1609, OTTAWA ON K2H 9A9, Canada
REJEAN LABONTE 730 SPOOR STREET N, FARNHAM QC J2N 2M5, Canada

Entities with the same directors

Name Director Name Director Address
QUEENSWAY FARMS INC. Mark LUSIGNAN 1158 Ste. Therese Lane, Ottawa ON K1C 2A6, Canada
138755 CANADA INC. REJEAN LABONTE 730 SPOOR STREET, FARNHAM QC J2N 2M5, Canada
MONITEC CONSULTANTS INTERNATIONAL INC. REJEAN LABONTE 730 SPOOR ST., FARNHAM QC , Canada
DISTRIBUTION PRECO LTEE. REJEAN LABONTE 7489 DESERABLES, MONTREAL QC , Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5Y7

Similar businesses

Corporation Name Office Address Incorporation
Canextra International Trade Development Corporation 43 Okanagan Drive, Ottawa, ON K2H 7E9 2005-05-02
Synergy International Trade Development Corporation 13824 Riverside Drive East, St.clair Beach, ON N8N 3C7 1996-01-04
B&g International Trade Development Ltd. 25 Cedarwood Crescent, London, ON N6H 5P4 2011-10-03
Knowledge Genus Corporation 720 - 1500 Bank Street, Ottawa, ON K1H 1B8 2000-08-30
Dalin Century International Trade Development Inc. 1450 Mackay, MontrÉal, QC H3G 2H7 2003-07-04
Canada and China International Trade Development Group Inc. 125 Kruger Rd, Markham, ON L3S 3Y9 2018-05-31
Francis International Trade Development Inc. 433 Chabanel Street West, 1121, Montreal, QC H2N 2J9 1997-05-12
Ossun International D'investissements & De Commerce Corporation 360 Rue Logan, St-lambert, QC J4P 1J2 1983-07-25
Trade Economics Development (t.e.d.) Corporation 22-109 Doane Street, Ottawa, Ontario, ON K2B 6G8 2005-04-21
North America Council of International Trade and Investment Development 130-8051 Leslie Road, Richmond, BC V6X 1E4 2018-10-10

Improve Information

Please provide details on GENUS INTERNATIONAL TRADE DEVELOPMENT 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