MODE GENET DEVICE INC.

Address:
1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6

MODE GENET DEVICE INC. is a business entity registered at Corporations Canada, with entity identifier is 2071061. The registration start date is July 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2071061
Business Number 880459789
Corporation Name MODE GENET DEVICE INC.
Registered Office Address 1 Place Ville Marie
Suite 3424
Montreal
QC H3B 3N6
Incorporation Date 1986-07-04
Dissolution Date 1996-03-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUCY RIDDELL 4346 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W5, Canada
ELENA HILL 3471 AYLMER, APT. 2, MONTREAL QC H2X 2B4, Canada
MARY JANE LAMOND 3588 CLARK, APT 2, MONTREAL QC H2X 2R8, Canada
SUSAN LAMOND 4560 ST. CATHERINE ST., W. APT.,23, WESTMOUNT QC H3Z 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-03 1986-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-07-04 current 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6
Name 1986-07-04 current MODE GENET DEVICE INC.
Status 1996-03-26 current Dissolved / Dissoute
Status 1989-11-01 1996-03-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-04 1989-11-01 Active / Actif

Activities

Date Activity Details
1996-03-26 Dissolution
1986-07-04 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Edward Bierbrier & Associes Inc. 121 Aberdeen Avenue, Westmount, QC H3B 3N6 1987-08-13
Boutique St. Honore Inc. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1977-05-18
Globagest Investment Management Inc. 1 Place Ville Marie, Suite 3401, Montreal, QC H3B 3N6 1996-01-19
Orbit Optical Inc. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1980-02-21
Fil D'antan Inc. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1980-05-08
Sagmar Machine Inc. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1980-09-05
Canaly-modes Ltd. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1968-06-22
La Compagnie De Gestion Just Inc. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1980-02-26
M.l. Import and Designing Ltd. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1970-11-03
Seonoy Inc. 1 Place Ville Marie, Suite 3424, Montreal, QC H3B 3N6 1965-08-27
Find all corporations in postal code H3B3N6

Corporation Directors

Name Address
LUCY RIDDELL 4346 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W5, Canada
ELENA HILL 3471 AYLMER, APT. 2, MONTREAL QC H2X 2B4, Canada
MARY JANE LAMOND 3588 CLARK, APT 2, MONTREAL QC H2X 2R8, Canada
SUSAN LAMOND 4560 ST. CATHERINE ST., W. APT.,23, WESTMOUNT QC H3Z 1S2, Canada

Entities with the same directors

Name Director Name Director Address
R. HOWARD WEBSTER FOUNDATION LUCY RIDDELL 3958 LAVAL ST., MONTRÉAL QC H2W 2J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3N6

Similar businesses

Corporation Name Office Address Incorporation
Evolvico Inc. 10543 Charles-genet, Montréal, QC H1C 0C8 2019-12-02
Gîte Touristique Ô Genêt Inc. 2945 Concession 3e, Plantagenet, ON K0B 1L0 2008-06-23
Mix-mode Ltee 1070 Bleury, Suite 806, Montreal, QC 1975-06-09
Les Manufacturiers D'armoires De Cuisine Nu-mode Inc. 2615 Diab Street, St-laurent, QC H4S 1E7 1976-08-18
Gestions Luap Inc. 10547 Rue Charles-genet, Montréal, QC H1C 0C8 2017-12-19
Axeso-mode International Imports Ltd. 804 Deslaurier, Saint-laurent, QC H4N 1X1 1982-12-06
Entreposage Aero Mode Inc. 2450 Cohen Street, St-laurent, QC H4R 9Z7 1982-08-13
Cloulight Device Ltd. 462 Brunskill Way, Kanata, ON K2T 0B2 2020-09-03
Sshe Device Inc. 455 Gladstone Ave, Toronto, ON M6H 3J1 2019-02-21
Aero Mode Ltee 2450 Cohen Street, St-laurent, QC H4R 9Z7 1977-01-21

Improve Information

Please provide details on MODE GENET DEVICE 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