Gestions Monique Gendron Inc.

Address:
344 Lake Street, P O Box 1600, St Catharines, ON L2R 7J9

Gestions Monique Gendron Inc. is a business entity registered at Corporations Canada, with entity identifier is 3603555. The registration start date is April 6, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3603555
Business Number 143113637
Corporation Name Gestions Monique Gendron Inc.
Registered Office Address 344 Lake Street
P O Box 1600
St Catharines
ON L2R 7J9
Incorporation Date 1999-04-06
Dissolution Date 2015-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MONIQUE GENDRON 6276 25TH AVENUE, MONTREAL QC H1T 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-06 current 344 Lake Street, P O Box 1600, St Catharines, ON L2R 7J9
Name 1999-04-06 current Gestions Monique Gendron Inc.
Status 2015-02-10 current Dissolved / Dissoute
Status 2014-09-13 2015-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-06 2014-09-13 Active / Actif

Activities

Date Activity Details
2015-02-10 Dissolution Section: 212
1999-04-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 344 Lake Street
City St Catharines
Province ON
Postal Code L2R 7J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
S. & J. Laurion Limited 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1991-12-23
2891379 Canada Inc. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1993-01-29
J. Paul Cairns Holdings Ltd. 344 Lake Street, St. Catharines, ON L2N 4H4 1996-12-17
Lawrence M. Garon Enterprises Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1997-09-24
Rossdrey Ltd. 344 Lake Street, P.o. Box: 1600, St. Catharines, ON L2R 7J9 1997-10-03
Cf Sales Inc. 344 Lake Street, P.o. Box 1600, St Catharines, ON L2R 7J9 1999-04-26
Miller Family Sales & Service Ltd. 344 Lake Street, P.o. Box 1600, St. Catherines, ON K2R 7J9 1999-11-08
Collin & Diana Parker Sales Ltd. 344 Lake Street, P.o. Box:1600, Ste-catharines, ON L2R 7J9 1999-12-17
L & L Mccaw Holdings Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 6J9 1999-12-15
B.d. Lachance Sales Ltd. 344 Lake Street, P.o. Box:1600, Ste-catharines, ON L2R 7J9 1999-12-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7739524 Canada Limited 344 Lake Street Box 1600, St. Catharines, ON L2R 7J9 2010-12-29
Gs Mcmillan Holdings Limited 344, Lake Street, P. O. Box 1600, St-catharines, ON L2R 7J9 2010-08-31
Tbso Holdings Inc. 344 Lake Street, P.o.box 1600, St.catharines, ON L2R 7J9 2010-03-31
7502168 Canada Inc. 344 Lake Street, P.0.box 1600, St.catharines, ON L2R 7J9 2010-03-26
S & A Westgate Holdings Ltd. 34 Lake St., P.o. Box 1600, St. Catharines, ON L2R 7J9 2006-10-27
Desutter Investments Inc. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 2004-01-19
J.a. & Patrice Pilon Inc. 1600, 344 Lake Street, St. Catherines, ON L2R 7J9 2002-01-18
Jamie & Barb Grant Sales Ltd. 344 Lake Street, Box 1600, St. Catharines, ON L2R 7J9 1996-01-04
Bruce Stone Enterprises Ltd. 344 Lake St., P.o. 1600, St. Catherines, ON L2R 7J9 1991-02-06
Grant C.t. Turner Enterprises Inc. Box 1600, St-catharines, ON L2R 7J9 1990-10-17
Find all corporations in postal code L2R 7J9

Corporation Directors

Name Address
MONIQUE GENDRON 6276 25TH AVENUE, MONTREAL QC H1T 3L6, Canada

Entities with the same directors

Name Director Name Director Address
4072359 CANADA CORP. MONIQUE GENDRON 3, 59E AVENUE, BOIS-DES-FILION QC J6Z 2R5, Canada
CORPORATION CANADIENNE POUR LA PROMOTION DE L'ORGUE MONIQUE GENDRON 271 AVE. MCDOUGALL, OUTREMONT QC H2V 3P3, Canada
FONDATION PROCYON INC. MONIQUE GENDRON 212 VALLÉE, CHUTE-AUX-OUTARDES QC G0H 1C0, Canada

Competitor

Search similar business entities

City St Catharines
Post Code L2R 7J9

Similar businesses

Corporation Name Office Address Incorporation
Les Gestions Pro-vigneault Inc. 31 Parc Gendron, Lery, QC J6N 1E6 1988-10-20
Gendron Rigging Ltd. 10 025 Rue Sherbrooke Est, Montreal Est, QC H1B 1B3 1992-07-10
C. F. & R. Gendron Investments Ltd. 730 Montpellier, Suite 1401, St-laurent, QC H4L 5B3 1984-03-12
Gendron Group Inc. 999 De Salaberry, Montreal, QC H3L 1L2 1985-09-05
Gendron & Gendron Inc. 999 De Salaberry, Suite 9, Montreal, QC H3L 1L2 1985-02-04
Monique M. Belanger Research Consultant Inc. 645 Maclaren Street, Suite 1, Ottawa, ON K1R 5L1 2008-10-16
Monique Beaumont Realties Ltd. 150 Berlioz, Apt 319, Ile Des Soeurs, QC H3E 1K3 1976-12-02
L'institut Monique Blackburn 3941 Belair Street, Montreal, QC H2A 2C6 1976-04-08
Gestion Monique Deserres Inc. 400 Boul. De Maisonneuve Ouest, #1,200, Montreal, QC H3A 1L4 1989-04-17
Les Placements Monique Massue Inc. 35 Chiswell Crescent, Willowdale, ON M2N 6G2 1981-06-29

Improve Information

Please provide details on Gestions Monique Gendron 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