LES PRODUITS GENESA INC.

Address:
30 Rue Berlioz, Apt P-16, Ile Des Soeurs, QC H3E 1L3

LES PRODUITS GENESA INC. is a business entity registered at Corporations Canada, with entity identifier is 2706181. The registration start date is April 11, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2706181
Business Number 130421308
Corporation Name LES PRODUITS GENESA INC.
Registered Office Address 30 Rue Berlioz
Apt P-16
Ile Des Soeurs
QC H3E 1L3
Incorporation Date 1991-04-11
Dissolution Date 1997-08-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL BRAZEAU 12460 RUE ODETTE-OLIGNY, MONTREAL QC H4J 9Z7, Canada
REYNALD CHABOT 400 RUE CHOQUETTE, REPENTIGNY QC J6A 1H2, Canada
GERMAIN DROUIN 30 RUE BERLIOZ, APP. 16, ILE-DES-SOEURS QC H3E 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-04-10 1991-04-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-04-11 current 30 Rue Berlioz, Apt P-16, Ile Des Soeurs, QC H3E 1L3
Name 1991-07-15 current LES PRODUITS GENESA INC.
Name 1991-04-11 1991-07-15 2706181 CANADA INC.
Status 1997-08-19 current Dissolved / Dissoute
Status 1991-04-11 1997-08-19 Active / Actif

Activities

Date Activity Details
1997-08-19 Dissolution
1991-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1996-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 RUE BERLIOZ
City ILE DES SOEURS
Province QC
Postal Code H3E 1L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
141342 Canada Inc. 30 Rue Berlioz, Suite 1205, Verdun, QC H3A 2N3 1985-04-04
Biolog Sante Inc. 30 Rue Berlioz, Suite 700, Ile Des Soeurs, Montreal, QC H3E 1L3 1980-06-23
CinÉma Tribune Inc. 30 Rue Berlioz, Suite 507, Nuns Island, QC H3E 1L3 1993-10-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3460070 Canada Inc. 30 Berlioz Street, Su.ph 1.2, Ile-des-soeurs(verdun), QC H3E 1L3 1998-01-31
Portamax Inc. 30 Berlioz Drive, Suite 112, Verdun, QC H3E 1L3 1997-03-12
Groupe Ingenio, Technologies Du Commerce Électronique Inc. 30 Rue Berlioz Rive, Ph-2.0, Verdun, QC H3E 1L3 1997-01-20
M. Vigneault Consultants Inc. 30 Berlioz, Suite 1104, Verdun, QC H3E 1L3 1995-11-07
R. Alami Consultants Inc. 30 Berlioz Rive, Apt 305, Verdun, QC H3E 1L3 1992-07-20
166017 Canada Inc. 145 Rolland Jeanneau, Ile Des Soeurs, QC H3E 1L3 1989-02-01
Canintra Management Corporation 30 Rive Berlioz, Suite 509, Verdun, QC H3E 1L3 1979-05-24
157821 Canada Inc. 30 Berlioz Rive Ph 1.0, Ile Des Soeurs Verdun, QC H3E 1L3 1972-12-05
Communications Infotelmed Inc. 30 Berlioz, Apt P 1.5, Verdun, QC H3E 1L3 1997-07-10
146994 Canada Inc. 30 Berlioz, App Ph 1.2, Nuns Island, QC H3E 1L3
Find all corporations in postal code H3E1L3

Corporation Directors

Name Address
PAUL BRAZEAU 12460 RUE ODETTE-OLIGNY, MONTREAL QC H4J 9Z7, Canada
REYNALD CHABOT 400 RUE CHOQUETTE, REPENTIGNY QC J6A 1H2, Canada
GERMAIN DROUIN 30 RUE BERLIOZ, APP. 16, ILE-DES-SOEURS QC H3E 1L9, Canada

Entities with the same directors

Name Director Name Director Address
Le Chroniqueur Laval-Rive Nord Inc. GERMAIN DROUIN 60 RUE BERLIOZ, BUREAU 404, VERDUN QC H3E 1M4, Canada
7675909 CANADA INC. GERMAIN DROUIN 2040 RUE HENRI-PAUL-RICHARD, NICOLET QC J3T 0B2, Canada
ORGANISATION DES RETROUVAILLES INTERNATIONALES GERMAIN DROUIN 60 BERLIOZ, ILE DES SOEURS QC H3E 1M4, Canada
145046 CANADA INC. GERMAIN DROUIN 6325 RUE AUMONT, BROSSARD QC J4Z 1E8, Canada
LA PREMIERE DE NICOLET INC. GERMAIN DROUIN 6325 RUE AUMONT, BROSSARD QC J4Z 1E8, Canada
9523774 CANADA INC. Germain Drouin 2040 Henri-Paul-Ricard, Nicolet QC J3T 0B2, Canada
RECHERCHES ET EXPERTISES P.B. INC. PAUL BRAZEAU 219, RUE MOORE, SHERBROOKE QC J1H 1C1, Canada
FORT KNOCKS SECURITY LOCKSMITHS INC. PAUL BRAZEAU 919 GREEN STREET, WHITBY ON L1N 4G4, Canada

Competitor

Search similar business entities

City ILE DES SOEURS
Post Code H3E1L3

Similar businesses

Corporation Name Office Address Incorporation
Institut International Des Produits BiodÉgradables 800 Place Victoria, Box 242, Montreal, QC H4Z 1E9 1998-03-03
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Gal-lion Produits Inc. 2096 Boul. St-louis, St-louis-de-france, QC G8T 7V8 1984-06-22
Les Produits Ri-bo Inc. 3020 Einstein, Ste-foy, QC 1983-02-10
Produits & Oeufs Ste Anne De Prescott Eggs & Produce Ltd. R.r. No. 1, Ste Anne De Prescott, ON K0B 1M0 1982-06-21
Les Produits Ji-el Inc. 166 Orleans, St-eustache, QC J7P 5B1 1990-02-26
Les Produits D.b. Ltee 405 Guillemette, App. 102, Fabreville, QC 1979-10-09
Les Produits E-z-up Inc. 9601 Colbert, Anjou, QC H1J 1Z9 1991-02-18
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Produits Chadobelle Inc. 72, Rue Des Lipizzans, Gatineau, QC J8R 3M3 2018-11-08

Improve Information

Please provide details on LES PRODUITS GENESA 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