GENIVAR CONSULTING GROUP INC.

Address:
5355 Boul Des Gradins, Quebec, QC G2J 1C8

GENIVAR CONSULTING GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 3113205. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3113205
Business Number 868856428
Corporation Name GENIVAR CONSULTING GROUP INC.
GROUPE CONSEIL GENIVAR INC.
Registered Office Address 5355 Boul Des Gradins
Quebec
QC G2J 1C8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 12

Directors

Director Name Director Address
FRANCOIS PERREAULT 2289 DE STRASBOURG, LAVAL QC H7K 3H4, Canada
CLAUDE LAMONTAGNE 5212 MARIE VICTORIN, STE-CROIX DE LOTBINIERE QC G0S 2H0, Canada
PIERRE SHOIRY 326 PORTLAND, MONT ROYAL QC H3R 1V5, Canada
RENAULT MARIER 1142 CHARLES ALBANEL, STE-FOY QC G1X 4T9, Canada
ERIC TREMBLAY 1375 RUE DE LONGUEUIL, QUEBEC QC G1S 2E9, Canada
DOMINIQUE FORTIER 8155 RUE ODILE, BROSSARD QC J4Y 2W6, Canada
REAL ROCHETTE 3434 DES BOIS, STE-FOY QC G1X 2L4, Canada
ANDRE BOUDREAULT 1373 PLACE DE LA MONNERIE, CAP ROUGE QC G0A 1K0, Canada
VALMONT ROBICHAUD 1423 DE GALLIERES, CAP ROUGE QC G1Y 2T9, Canada
SERGE LAPOINTE 4750 C GABOURY, ST-AUGUSTIN QC G3A 1G1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-29 1995-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-19 current 5355 Boul Des Gradins, Quebec, QC G2J 1C8
Name 1998-09-03 current GENIVAR CONSULTING GROUP INC.
Name 1998-09-03 current GROUPE CONSEIL GENIVAR INC.
Name 1995-01-30 1998-09-03 GROUPE CONSEIL GENIVAR INC.
Status 1999-02-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-01-30 1999-02-01 Active / Actif

Activities

Date Activity Details
1995-01-30 Amalgamation / Fusion Amalgamating Corporation: 2611970.
1995-01-30 Amalgamation / Fusion Amalgamating Corporation: 2890283.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1998-03-27 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 5355 BOUL DES GRADINS
City QUEBEC
Province QC
Postal Code G2J 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genivar Groupe Conseil Inc. 5355 Boulevard Des Gradins, Quebec, QC G2J 1C8 1999-12-15
Doucet & Associes Conseils (quebec) Ltee 5355, Boulevard Des Gradins, Québec, QC G2J 1C8 1980-03-12
Labelle Ryan Genipro Inc. 5355, Boulevard Des Gradins, QuÉbec, QC G2J 1C8
Consultants Genium Inc. 5355, Boulevard Des Gradins, QuÉbec, QC G2J 1C8 1990-01-12
Asa Biogaz Inc. 5355, Boulevard Des Gradins, Québec, QC G2J 1C8 2004-06-16
7000642 Canada Inc. 5355, Boulevard Des Gradins, Québec, QC G2J 1C8 2008-07-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Eranum Solutions Numériques Inc. 202-6700 Boulevard Pierre-bertrand, QuÉbec, QC G2J 0B4 2015-08-05
Investia Services Financiers Inc. 6700 Boulevard Pierre-bertrand, Quebec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Bureau 300, QuÉbec, QC G2J 0B4
Investia Services Financiers Inc. 6700 Boul. Pierre-bertrand, Suite 300, Québec, QC G2J 0B4
Investia Services Financiers Inc. 300-6700, Boulevard Pierre-bertrand, Québec, QC G2J 0B4
Isoline Canada Inc. 6655, Boulevard Pierre-bertrand, Local 104-a, Québec, QC G2J 0B4 2017-10-11
11091956 Canada Inc. 412-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-11-12
10684651 Canada Inc. 130-825, Boulevard Lebourgneuf, Québec, QC G2J 0B9 2018-03-15
Corporation Inovalife Inc. 204-825 Boulevard Lebourgneuf, QuÉbec, QC G2J 0B9 2014-01-17
Gestion Loubec Inc. 825, Boulevard Lebourgneuf, Bureau 400, Québec, QC G2J 0B9 2011-10-27
Find all corporations in postal code G2J

Corporation Directors

Name Address
FRANCOIS PERREAULT 2289 DE STRASBOURG, LAVAL QC H7K 3H4, Canada
CLAUDE LAMONTAGNE 5212 MARIE VICTORIN, STE-CROIX DE LOTBINIERE QC G0S 2H0, Canada
PIERRE SHOIRY 326 PORTLAND, MONT ROYAL QC H3R 1V5, Canada
RENAULT MARIER 1142 CHARLES ALBANEL, STE-FOY QC G1X 4T9, Canada
ERIC TREMBLAY 1375 RUE DE LONGUEUIL, QUEBEC QC G1S 2E9, Canada
DOMINIQUE FORTIER 8155 RUE ODILE, BROSSARD QC J4Y 2W6, Canada
REAL ROCHETTE 3434 DES BOIS, STE-FOY QC G1X 2L4, Canada
ANDRE BOUDREAULT 1373 PLACE DE LA MONNERIE, CAP ROUGE QC G0A 1K0, Canada
VALMONT ROBICHAUD 1423 DE GALLIERES, CAP ROUGE QC G1Y 2T9, Canada
SERGE LAPOINTE 4750 C GABOURY, ST-AUGUSTIN QC G3A 1G1, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE-CONSEIL GENIVAR INC. ANDRE BOUDREAULT 1373 PLACE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P5, Canada
GENIFINANCE INC. ANDRE BOUDREAULT 1373 RUE DE LA MONNERIE, CAP-ROUGE QC G1Y 1P5, Canada
Groupe Financier André Boudreault Inc. ANDRE BOUDREAULT 360 CHAMPLAIN, ROSEMERE QC J7A 3X8, Canada
137894 CANADA INC. ANDRE BOUDREAULT 45 RUE ROY, BOX 827, CARLTON QC G0C 1J0, Canada
11789805 CANADA LTD. ANDRE BOUDREAULT 1244 BILLIE BEAR ROAD, HUNTSVILLE ON P1H 2J6, Canada
LES PLACEMENTS ACTIFUTURAL INC. CLAUDE LAMONTAGNE 564 RUE DE MARIGNY, LAVAL-DES-RAPIDES QC H7N 5A3, Canada
GESTION CLAU-LOU INC. CLAUDE LAMONTAGNE 564 RUE DE MARIGNY, LAVAL QC H7N 5A3, Canada
INSTITUT DE RECHERCHE EN PEDAGOGIE PROGRESSIVE CLAUDE LAMONTAGNE 16 TAMARACK, CHELSEA QC J9B 1G3, Canada
IRPA, Institut de Recherche sur le Profil d'Apprentissage, inc. CLAUDE LAMONTAGNE 3050 HOWARD, ST HUBERT QC J3Y 4Z6, Canada
3202950 CANADA INC. CLAUDE LAMONTAGNE 395 RUE FRANCOIS, OTTERBURN PARK QC J3H 5X1, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G2J 1C8
Category consulting
Category + City consulting + QUEBEC

Similar businesses

Corporation Name Office Address Incorporation
Genivar Groupe Conseil Inc. 5355 Boulevard Des Gradins, Quebec, QC G2J 1C8 1999-12-15
Groupe Conseil Genivar Inc. 550 Sherbrooke O, Bur 520, Montreal, QC H3A 1B9 1993-01-27
Ushkutum Genivar Construction Inc. 94-a, Rue Monseigneur-blanche, Sept-iles, QC G4R 3G5 2006-05-18
Génivar Inc. 5858 CÔte-des-neiges, Montreal, QC H3S 1Z1
Genivar Gpm Inc. 5858 Ch. De La Cote Des Neiges, 4e Etage, Montreal, QC H3S 1Z1 1984-12-24
Genivar Construction Nord Inc. 1135, Boul. Lebourgneuf, Quebec, QC G2K 0M5 2011-05-13
GÉnivar Inc. 5858 Chemin De La Cote-des-neiges, 4e Étage, MontrÉal, QC H3S 1Z1
Genivar Inc. 1600 Boul.rené-lévesque Ouest, 16th Floor, Montreal, QC H3H 1P9
Genivar Gp Inc. 1600 Boul. Rene-lévesque Ouest, 16th Floor, Montreal, QC H3H 1P9 2006-03-31
Genivar Inc. 1600 RenÉ-lÉvesque Blvd. West, 16th Floor, Montreal, QC H3H 1P9

Improve Information

Please provide details on GENIVAR CONSULTING GROUP 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