GENESEE & WYOMING CANADA INC.

Address:
9001 Boul. De L'acadie, Suite 600, Montréal, QC H4N 3H5

GENESEE & WYOMING CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3388166. The registration start date is June 27, 1997. The current status is Active.

Corporation Overview

Corporation ID 3388166
Business Number 885355164
Corporation Name GENESEE & WYOMING CANADA INC.
Registered Office Address 9001 Boul. De L'acadie
Suite 600
Montréal
QC H4N 3H5
Incorporation Date 1997-06-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Christopher Liucci 200 Meridian Centre, Suite 300, Rochester NY 14618, United States
Matthew O. Walsh 163 East 94th Street, Darien CT 06820, United States
John C. Hellmann 20 West Avenue, Darien CT 06820, United States
David A. Brown 20 West Avenue, Darien CT 06820, United States
Louis Gravel 9001, boul. de L'Acadie, Suite 600, Montreal QC H4N 3H5, Canada
Ricky McLellan 9001 boul. de l'Acadie, Suite 600, Montreal QC H4N 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-26 1997-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-19 current 9001 Boul. De L'acadie, Suite 600, Montréal, QC H4N 3H5
Address 2004-09-25 2012-09-19 6700 Avenue Du Parc, Suite 110, MontrÉal, QC H3B 4Y1
Address 2003-12-23 2004-09-25 6650 Durocher Street, Building 1, Outremont, QC H2V 3Z3
Address 1999-03-22 1999-03-05 800 Stuart Graham South, Suite 316, Dorval, QC H4Y 1J6
Address 1999-03-05 2003-12-23 6650 Durocher Street, Building 1, Outremont, QC H2V 3Z3
Address 1997-06-27 1999-03-22 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6
Name 2004-10-01 current GENESEE & WYOMING CANADA INC.
Name 2004-10-01 current GENESEE ; WYOMING CANADA INC.
Name 1997-06-27 2004-10-01 GENESEE RAIL-ONE INC.
Status 1997-06-27 current Active / Actif

Activities

Date Activity Details
2007-10-17 Amendment / Modification
2004-10-01 Amendment / Modification Name Changed.
2003-12-23 Amendment / Modification RO Changed.
1999-08-16 Amendment / Modification
1997-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9001 boul. De L'Acadie
City Montréal
Province QC
Postal Code H4N 3H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Neolink Enterprises Corp. 9001 Boul. De L'acadie, # 904, Montreal, QC H4N 3H5 1991-11-18
Allard, Allard & AssociÉs Inc. 9001 Boul. De L'acadie, Bureau 401, Montreal, QC H4N 3H5 2002-03-27
Manso (canada) Manufacturing Inc. 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2003-02-10
Gestion Louis Allard Inc. 9001 Boul. De L'acadie, Bureau 401, Montreal, QC H4N 3H5 2005-11-03
Canadian Chemical Ingredients Company Ltd (ccic) 9001 Boul. De L'acadie, Suite 904, Montreal, QC H4N 3H5 2005-11-24
4473507 Canada Inc. 9001 Boul. De L'acadie, Suite 904, Montréal, QC H4N 3H5 2008-07-23
4527453 Canada Inc. 9001 Boul. De L'acadie, Suite 904, Montréal, QC H4N 3H5 2009-07-23
4527861 Canada Inc. 9001 Boul. De L'acadie, 904, Montreal, QC H4N 3H5 2009-09-11
4535103 Canada Inc. 9001 Boul. De L'acadie, 904, Montréal, QC H4N 3H5 2009-09-24
4535502 Canada Inc. 9001 Boul. De L'acadie, Suite 904, Montréal, QC H4N 3H5 2009-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Next Generation Spatial Systems Incorporated 9001 Boul. L'acadie Suite 904, Montreal, QC H4N 3H5 2016-06-01
Next Generation Spatial Solutions Incorporated 9001 Boul. L'acaidie, Suite 904, Montreal, QC H4N 3H5 2016-06-01
8967504 Canada Inc. 9001 Blvd De L'acadie, Bureau 904, Montreal, QC H4N 3H5 2014-07-29
Knob Lake & Timmins Railway Company Inc. 9001, Boul. De L'acadie, #600, Montreal, QC H4N 3H5 2013-04-16
8260281 Canada Inc. 9001 L'acadie Blvd., Suite 904, Montreal, QC H4N 3H5 2012-07-26
7980230 Canada Inc. 9001 Blvd De L'acadie, Suite 904, Montreal, QC H4N 3H5 2011-11-01
Cliniques Michel Pop Inc. 9001, Boul. L'acadie Nord, Bureau 900, Montréal, QC H4N 3H5 2010-12-16
Meskaoui Operations North America Inc. 9001 De L'acadie, Suite 904, Montréal, QC H4N 3H5 2009-10-23
7245661 Canada Inc. 904-9001, Boul. Acadie, Montreal, QC H4N 3H5 2009-09-21
Gestion Caroline Allard Inc. 401-9001 Boul De L'acadie, Montreal, QC H4N 3H5 2009-05-07
Find all corporations in postal code H4N 3H5

Corporation Directors

Name Address
Christopher Liucci 200 Meridian Centre, Suite 300, Rochester NY 14618, United States
Matthew O. Walsh 163 East 94th Street, Darien CT 06820, United States
John C. Hellmann 20 West Avenue, Darien CT 06820, United States
David A. Brown 20 West Avenue, Darien CT 06820, United States
Louis Gravel 9001, boul. de L'Acadie, Suite 600, Montreal QC H4N 3H5, Canada
Ricky McLellan 9001 boul. de l'Acadie, Suite 600, Montreal QC H4N 3H5, Canada

Entities with the same directors

Name Director Name Director Address
MAGIC FOIL LTD. DAVID A. BROWN 1499 SPRING ROAD, MISSISSAUGA ON L5J 1M8, Canada
CTES CONSULTING INTERNATIONAL INC. DAVID A. BROWN 547 RIVERSHORE CRESCENT, OTTAWA ON K1J 7Y8, Canada
104930 CANADA INC. DAVID A. BROWN 122 BATHURST AVENUE, POINTE CLAIRE QC H9R 4Z8, Canada
RaiLink Canada Ltd. Louis Gravel 9001 boul. de l'Acadie, Suite 600, Montreal QC H4N 3H5, Canada
SERVICES FERROVIAIRES DE L'ESTUAIRE INC. Louis Gravel 9001 boul. de l'Acadie, Suite 600, Montreal QC H4N 3H5, Canada
THE RAILWAY ASSOCIATION OF CANADA LOUIS GRAVEL 9001 DE L'ACADIE BOULEVARD, MONTREAL QC H4N 3H5, Canada
8496129 Canada Inc. Louis Gravel 9001 boul. de l'Acadie, Suite 600, Montreal QC H4N 3H5, Canada
RaiLink Canada Ltd. Matthew O. Walsh 20 Weset Avenue, Darien CT 06820, United States
SERVICES FERROVIAIRES DE L'ESTUAIRE INC. Matthew O. Walsh 20 West Avenue, Darien CT 06820, United States
8496129 Canada Inc. Matthew O. Walsh 20 West Avenue, Darien CT 06820, United States

Competitor

Search similar business entities

City Montréal
Post Code H4N 3H5

Similar businesses

Corporation Name Office Address Incorporation
Wyoming Baptist Church 484 Broadway Street, Plympton-wyoming, ON N0N 1T0 2019-07-08
129897 Canada Inc. 5 Genesee St, Hamilton, ON L9C 1C7 1984-01-20
12376423 Canada Inc. 157, Genesee Drive, Oakville, ON L6H 5Y9 2020-09-28
11906933 Canada Corp. 151 Genesee Drive, Oakville, ON L6H 5Y9 2020-02-15
Caripros Inc. 122 Genesee Dr, Oakville, ON L6H 5Z3 2014-10-13
Orbitunity Inc. 163 Genesee Drive, Oakville, ON L6H 5Y9 2019-11-01
2707080 Canada Inc. R R 1, Wyoming, ON N0N 1T0 1991-04-15
11875159 Canada Inc. 3 Wyoming Trail, Brampton, ON L6R 2G6 2020-01-30
9704787 Canada Inc. 5 Wyoming Trail, Brampton, ON L6R 2G6 2016-04-10
11258699 Canada Inc. 4 Wyoming Trail, Brampton, ON L6R 2G6 2019-02-19

Improve Information

Please provide details on GENESEE & WYOMING CANADA 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