LIMAGRAIN GENETICS INC.

Address:
1001 Victoria Square, Bloc E - 8e Étage, MontrÉal, QC H2Z 2B7

LIMAGRAIN GENETICS INC. is a business entity registered at Corporations Canada, with entity identifier is 3636356. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3636356
Business Number 138296595
Corporation Name LIMAGRAIN GENETICS INC.
Registered Office Address 1001 Victoria Square
Bloc E - 8e Étage
MontrÉal
QC H2Z 2B7
Dissolution Date 2017-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
EMMANUEL ROUGIER 25, AVENUE POINCARÉ, VICHY 03200, France
Joël ARNAUD Domaine des Asperges, 63200, Ménétrol , France
DARIO PIETRANTONIO 1001, SQUARE-VICTORIA - BLOC E - 8E, MONTREAL QC H2Z 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-02-01 current 1001 Victoria Square, Bloc E - 8e Étage, MontrÉal, QC H2Z 2B7
Address 2004-05-10 2012-02-01 1001 Victoria Square, Bloc E - 8th Floor, Montreal, QC H2Z 2B7
Address 1999-06-30 2004-05-10 55 St-jacques, Montreal, QC H2Y 3X2
Name 1999-06-30 current LIMAGRAIN GENETICS INC.
Status 2017-05-01 current Dissolved / Dissoute
Status 1999-06-30 2017-05-01 Active / Actif

Activities

Date Activity Details
2017-05-01 Dissolution Section: 210(2)
2003-03-03 Amendment / Modification
1999-06-30 Amalgamation / Fusion Amalgamating Corporation: 2997126.
Section:
1999-06-30 Amalgamation / Fusion Amalgamating Corporation: 897256.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-09-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-06-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Limagrain Genetics Inc. 55 St-jacques, Montreal, QC H2Y 3X2 1979-07-24

Office Location

Address 1001 VICTORIA SQUARE
City MONTRÉAL
Province QC
Postal Code H2Z 2B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3428826 Canada Ltd. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 1997-10-27
Ivanhoe Brazil Capital Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2006-05-26
Ivanhoe Brazil Equities Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2006-05-26
3820688 Canada Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2000-10-11
3858464 Canada Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2001-01-22
Ivanhoe Mexico Equities Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2007-05-02
Ivanhoe Brazil Capital II Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5 2007-06-04
Legacy Hotels Corporation 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5
Rejuvia Inc. 1001 Victoria Square, Bloc E-8th Floor, Montreal, QC H2Z 2B7 2004-09-21
Ivanhoe Brazil Capital Inc. 1001 Victoria Square, Suite C-500, Montreal, QC H2Z 2B5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gtrco Inc. Centre Cdp Capital, 1001, Square Victoria, Bloc E - 8e Étag, MontrÉal, QC H2Z 2B7 2000-03-02
Fmgco Inc. 1001, Square-victoria, - Bloc E - 8e étage, Montréal, QC H2Z 2B7 2000-03-02
S.e.t.f.i. Canada Inc. Centre Cdp Capital -1001 Square Victori, Bloc E - 8e Étage, MontrÉal, QC H2Z 2B7 1987-11-26
Propitel Inc. 1001 Square-victoria - Bloc E - 8e étage, Montréal, QC H2Z 2B7
Gnco Inc. Centre Cdp Capital, 1001, Square Victoria, Bloc E - 8e Étag, MontrÉal, QC H2Z 2B7 2000-03-02
Pirri Pharma Canada Inc. Centre Cdp Capital, 1001, Square Victoria - Bloc E -8e Étag, Montreal, QC H2Z 2B7 1980-12-04
Gid Gestion Informatique Developpement Inc. Centre Cdp Capital, 1001, Square Victoria, Bloc E - 8e Étag, MontrÉal, QC H2Z 2B7 1983-06-14
Les Proprietes Saint-jacques Inc. Centre Cdp Capital, 1001, Square Victoria, Bloc E - 8e Étag, MontrÉal, QC H2Z 2B7 1989-09-22
Somibel Inc. Centre Cdp Capital, 1001, Square Victoria, Bloc E - 8e Étag, MontrÉal, QC H2Z 2B7 1994-02-18
Econcordia.com Inc. Centre Cdp Capital, 1001, Square Victoria - Bloc E - 8e, Montreal, QC H2Z 2B7 2000-11-14
Find all corporations in postal code H2Z 2B7

Corporation Directors

Name Address
EMMANUEL ROUGIER 25, AVENUE POINCARÉ, VICHY 03200, France
Joël ARNAUD Domaine des Asperges, 63200, Ménétrol , France
DARIO PIETRANTONIO 1001, SQUARE-VICTORIA - BLOC E - 8E, MONTREAL QC H2Z 2B7, Canada

Entities with the same directors

Name Director Name Director Address
AgReliant Genetics Inc. DARIO PIETRANTONIO 1001, SQUARE-VICTORIA - BLOC E - 8E, MONTRÉAL QC H2Z 2B7, Canada
LES DÉVELOPPEMENTS ST-LAURENT INC. DARIO PIETRANTONIO 515, AVENUE KENASTON, MONT-ROYAL QC H3R 1N2, Canada
HOTEL NOTMAN INC. DARIO PIETRANTONIO 515, AVENUE KENASTON, MONT-ROYAL QC H3R 1N2, Canada
S.E.T.F.I. CANADA INC. DARIO PIETRANTONIO 1001 SQUARE-VICTORIA, BLOC E - 8E ÉTAGE, MONTRÉAL QC H2Z 2B7, Canada
GENECTIVE CANADA INC. Dario Pietrantonio 1001 Square-Victoria, Bloc E - 8th Floor, Montreal QC H2Z 2B7, Canada
3948617 CANADA INC. DARIO PIETRANTONIO 515, AVENUE KENASTON, MONT-ROYAL QC H3R 1N2, Canada
DRPCO INC. DARIO PIETRANTONIO 515, AVENUE KENASTON, MONT-ROYAL QC H3R 1N2, Canada
Fresh F21C Canada, Inc. Dario Pietrantonio 1001 Rue du Square-Victoria, Bloc E, 8th Floor, Montréal QC H2Z 2B7, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2Z 2B7

Similar businesses

Corporation Name Office Address Incorporation
Fp Genetics Inc. 426 Mcdonald Street, Regina, SK S4N 6E1 2008-03-14
Bio-genetics (canada) Ltd. Ste-anne De Bellevue, QC 1974-07-02
N49 Genetics Inc. 293 Yale Avenue, Winnipeg, MB R3M 0L4 2020-05-01
Communication Genetics Inc. 289 Front St., Belleville, ON K8N 2Z6 2000-12-22
F1 Genetics Inc. 7-145 Louth Street, St. Catherines, ON L2S 2R4 2019-06-21
Fp Genetics Inc. 426 Mcdonald Street, Regina, SK S4N 6E1
Bullseye Genetics Inc. 6 Vanlstine Dr., Trenton, ON K8V 6K5 2019-02-05
Jsr Genetics (canada) Ltd. 1900, 520 - 3rd Avenue Sw, Calgary, AB T2P 0R3 2009-07-10
Choice Genetics Canada Inc. 850 Rue Bordeleau, Joliette, QC J6E 2J5 2000-07-10
Alta Genetics Inc. Site 12, Rr 4, Box 12, Calgary, AB T2M 4L4

Improve Information

Please provide details on LIMAGRAIN GENETICS 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