GENSTAR INSTRUMENT RENTALS LIMITED

Address:
1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3

GENSTAR INSTRUMENT RENTALS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 422037. The registration start date is May 13, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 422037
Corporation Name GENSTAR INSTRUMENT RENTALS LIMITED
Registered Office Address 1177 West Hastings St.
Suite 2600
Vancouver
BC V6E 3Y3
Incorporation Date 1971-05-13
Dissolution Date 1986-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada
HUGH W. MCADAMS 660 ST-ANDREWS ROAD, VANCOUVER BC V7S 1V6, Canada
DOUGLAS K. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-08 1980-09-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-05-13 1980-09-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-05-13 current 1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3
Name 1980-12-05 current GENSTAR INSTRUMENT RENTALS LIMITED
Name 1971-05-13 1980-12-05 ELECTRO RENTS (CANADA) LIMITED
Status 1986-11-10 current Dissolved / Dissoute
Status 1985-01-08 1986-11-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-09-09 1985-01-08 Active / Actif

Activities

Date Activity Details
1986-11-10 Dissolution
1985-01-08 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-09-09 Continuance (Act) / Prorogation (Loi)
1971-05-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1177 WEST HASTINGS ST.
City VANCOUVER
Province BC
Postal Code V6E 3Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holofile Technology Inc. 1177 West Hastings St., Suite 1610, Vancouver, BC
The Ford Fair Sales Ltd. 1177 West Hastings St., Suite 1003, Vancouver, BC 1980-05-05
Genstar Conservation Systems Ltd. 1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3 1979-04-06
Monastery Furniture of Canada Ltd. 1177 West Hastings St., Suite 802, Vancouver, BC 1976-07-15
Pozzolanic International Limited 1177 West Hastings St., Suite 2600, Vancouver, BC 1980-09-22
Genstar Corporation 1177 West Hastings St., Suite 2600, Vancouver, BC V6E 3Y3
La Financiere Laurentide Ltee 1177 West Hastings St., 23rd Floor, Vancouver, BC V6E 2K3
La Financiere Laurentide Ltee 1177 West Hastings St., 23rd Floor, Vancouver, BC V6E 2K3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Genstar Marine Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Gulf of Georgia Towing Co. Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1978-06-01
Genstar Financial Holdings Inc. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3 1981-04-28
Ocean Construction Supplies Limited 1177 West Hastings Street, Suite 2600 Uite, Vancouver, BC V6E 3Y3
Ocean Construction Supplies Northern Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Construction Aggregates Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Chilliwack Sand and Gravel Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Norrish Bros. Construction Ltd. 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Routledge Gravel Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Ocean Cement Limited 1177 West Hastings Street, Suite 2600, Vancouver, BC V6E 3Y3
Find all corporations in postal code V6E3Y3

Corporation Directors

Name Address
RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada
HUGH W. MCADAMS 660 ST-ANDREWS ROAD, VANCOUVER BC V7S 1V6, Canada
DOUGLAS K. HARRISON 5188 MARGUERITE STREET, VANCOUVER BC V6M 3K2, Canada

Entities with the same directors

Name Director Name Director Address
4045181 CANADA INC. DOUGLAS K. HARRISON 1520 WEST 35TH AVENUE, VANCOUVER BC V6M 1H2, Canada
ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
AP PROCESS TECHNOLOGIES CORPORATION HUGH W. MCADAMS 660 ST-ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
TRUROC GYPSUM PRODUCTS LTD. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM STREET, WESTMOUNT QC H3Z 1Z5, Canada
BIG OAKS COASTAL CORPORATION HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
MCALLISTER TOWING & SALVAGE LTD. HUGH W. MCADAMS 660 ST. ANDREWS ROAD, WEST VANCOUVER BC V7S 1V6, Canada
LES ENTREPRISES IMASCO INC. · IMASCO ENTERPRISES INC. HUGH W. MCADAMS 364 ELM AVENUE, WESTMOUNT QC H3Z 1Z5, Canada
FLINTKOTE HOLDINGS LIMITED HUGH W. MCADAMS 364 ELM AVENUE, WESMTOUNT QC H3Z 1Z5, Canada
ABBEY GLEN PROPERTY DEVELOPMENT CORPORATION RODRICK K. MACKINNON 7691 GOLDSTREAM DRIVE, RICHMOND BC V7A 1S5, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6E3Y3

Similar businesses

Corporation Name Office Address Incorporation
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal 113, QC H3B 3R1 1951-05-09
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Limitee 1 Place Ville Marie, Suite 4105, Montreal, QC H3B 3R1
Genstar Chimie Limitee 2055 Peel Street, Suite 800, Montreal, QC H3A 1V4 1930-10-16
Genstar Holdco Limited 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1999-12-17
Genstar Titleco Limited 400 3rd Avenue S W, Suite 3700, Calgary, AB T2P 4H2 1999-12-17
Construction Genstar Limitee 335 8th Avenue Sw., Suite 1030, Calgary, AB T2P 1C9
Agregats Genstar Inc. 166 South Service Road, Oakville, ON L6J 3X5
Societe De Location D'equipment Electronique Genstar, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Societe De Location D'equipement Electronique Genstar, Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1976-03-24

Improve Information

Please provide details on GENSTAR INSTRUMENT RENTALS LIMITED 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