GENERATION-NET SERVICES INC.

Address:
1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7

GENERATION-NET SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3644588. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3644588
Business Number 899970677
Corporation Name GENERATION-NET SERVICES INC.
SERVICES GÉNÉRATION-NET INC.
Registered Office Address 1 Place Ville-marie
Suite 3900
Montreal
QC H3B 4M7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER J. HOBBS 3102 PATRICK CRESCENT, MISSISSAUGA ON L5N 3G5, Canada
GARNER H. BORNSTEIN 31 STRATFORD ROAD, HAMPSTEAD QC H3X 3C3, Canada
PIERRE VANACKER 665 TERRASSE DU RUISSEAU, APT. 301, LACHINE QC H8T 3G7, Canada
CHARLES R. SPECTOR 19 RENFREW, WESTMOUNT QC H3Y 2X3, Canada
BRIAN J. BOIGON 299 RUSHTON ROAD, TORONTO ON M6C 2X8, Canada
MITCHELL L. GREENSPOON 4541 OXFORD, MONTREAL QC H4A 2Y9, Canada
JOHN A. MCMAHON 181 BAY STREET, SUITE 3100, TORONTO ON M5J 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-31 current 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7
Name 1999-07-31 current GENERATION-NET SERVICES INC.
Name 1999-07-31 current SERVICES GÉNÉRATION-NET INC.
Status 2000-01-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-01-19 2000-01-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-07-31 2000-01-19 Active / Actif

Activities

Date Activity Details
2000-01-27 Discontinuance / Changement de régime Jurisdiction: Ontario
1999-07-31 Amalgamation / Fusion Amalgamating Corporation: 3134032.
Section:
1999-07-31 Amalgamation / Fusion Amalgamating Corporation: 3644570.
Section:

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, Montréal, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, Montréal, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
CHRISTOPHER J. HOBBS 3102 PATRICK CRESCENT, MISSISSAUGA ON L5N 3G5, Canada
GARNER H. BORNSTEIN 31 STRATFORD ROAD, HAMPSTEAD QC H3X 3C3, Canada
PIERRE VANACKER 665 TERRASSE DU RUISSEAU, APT. 301, LACHINE QC H8T 3G7, Canada
CHARLES R. SPECTOR 19 RENFREW, WESTMOUNT QC H3Y 2X3, Canada
BRIAN J. BOIGON 299 RUSHTON ROAD, TORONTO ON M6C 2X8, Canada
MITCHELL L. GREENSPOON 4541 OXFORD, MONTREAL QC H4A 2Y9, Canada
JOHN A. MCMAHON 181 BAY STREET, SUITE 3100, TORONTO ON M5J 2T3, Canada

Entities with the same directors

Name Director Name Director Address
ROLLERCOASTER STUDIOS INC. BRIAN J. BOIGON 299 RUSHTON ROAD, TORONTO ON M6C 2X8, Canada
PRECISION SURVEILLANCE INC. CHARLES R. SPECTOR 19 RENFREW, WESTMOUNT QC H3Y 2X3, Canada
10120715 CANADA INC. Charles R. Spector 1 Place Ville-Marie, Suite 3900, Montreal QC H3B 4M7, Canada
BRITISH STEEL CANADA HOLDINGS INC. Charles R. Spector 1 Place Ville-Marie, Suite 3900, Montréal QC H3B 4M7, Canada
MAN AND HIS HOME LTD. CHARLES R. SPECTOR 19 RENFREW, WESTMOUNT QC H3Y 2X3, Canada
Splashlight Studios Canada Limited Charles R. Spector 217 Edgehill Road, Westmount QC H3X 1G2, Canada
CREE WEST INC. CHARLES R. SPECTOR 217 EDGEHILL ROAD, WESTMOUNT QC H3X 1G2, Canada
S & P CONSULTANTS HEALTHCARE, INC. Charles R. Spector 217 Edgehill Road, Westmount QC H3X 1G2, Canada
LOGICLEAN HYDROCARBONS INC. CHARLES R. SPECTOR 342 OLIVIER AVENUE, WESTMOUNT QC H3Z 2C9, Canada
BRITISH STEEL CANADA INC. Charles R. Spector 1 Place Ville-Marie, Suite 3900, Montréal QC H3B 4M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
Services GÉnÉration-net Inc. 2020 University, Suite 1620, Montreal, QC H3A 2A5 1995-03-30
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24
Pin Plus New Generation Health Products Inc. 526 Lepine, Dorval, QC H9P 2S9 2000-12-19
Groupe La GÉnÉration De JosuÉ 502 - 500 St. Laurent Blvd., Ottawa, ON K1K 4M5 2006-07-10
L'organisation De La Prochaine Génération 4503 Chapleau, Montréal, QC H2H 2L4 2017-09-22
Gestion Nouvelle Generation Inc. 11755 Rodolphe-forget Boul., Montreal, QC H1E 7J8 1997-03-26
Modes Seconde Generation Inc. 333 Chabanel St. West, Suite 909, Montreal, QC H2N 2E7 1977-02-09
Generation 3 Jch Foods Inc. 21 Millbank Avenue, Toronto, ON M5P 1S4 2001-03-05
Nu-generation Bio Enterprises Inc. 3403 Rue Lacombe, Montreal, QC H3T 1L9 2001-02-09
Les Produits Scolaires Et De Bureau Nouvelle Generation Inc. 3955 De Courtrai, Montreal, QC H3S 1B8 2002-02-12

Improve Information

Please provide details on GENERATION-NET SERVICES 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