GENIN, TRUDEAU & CO. LIMITED

Address:
1600 Eiffel, R Trans-canada, Boucherville, QC J4B 5Y1

GENIN, TRUDEAU & CO. LIMITED is a business entity registered at Corporations Canada, with entity identifier is 447544. The registration start date is March 31, 1911. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 447544
Corporation Name GENIN, TRUDEAU & CO. LIMITED
GENIN, TRUDEAU & CIE LIMITEE
Registered Office Address 1600 Eiffel
R Trans-canada
Boucherville
QC J4B 5Y1
Incorporation Date 1911-03-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER H. MONK 1290 CHEMIN KENILWORTH, MONT-ROYAL QC H3R 2R7, Canada
JEAN GUY 1447 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada
ROBERT L. TRUDEAU 58 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
MARCEL LUSSIER 6367 RUE BEAUCOURT, MONTREAL NORD QC H1G 2G3, Canada
MARC BOURGEOIS 1000 CHEMIN CHURCHILL, MONT-ROYAL QC H3R 3B6, Canada
JEANNINE G. WOOD 165 COTE STE-CATHERINE, OUTREMONT QC H2V 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-15 1980-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1911-03-31 1980-09-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1911-03-31 current 1600 Eiffel, R Trans-canada, Boucherville, QC J4B 5Y1
Name 1911-03-31 current GENIN, TRUDEAU & CO. LIMITED
Name 1911-03-31 current GENIN, TRUDEAU & CIE LIMITEE
Name 1911-03-31 current GENIN, TRUDEAU ; CO. LIMITED
Name 1911-03-31 current GENIN, TRUDEAU ; CIE LIMITEE
Status 1983-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-09-16 1983-01-31 Active / Actif

Activities

Date Activity Details
1980-09-16 Continuance (Act) / Prorogation (Loi)
1911-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1600 EIFFEL
City BOUCHERVILLE
Province QC
Postal Code J4B 5Y1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.j. Teasdale Holdings Inc. 1610 Eiffel, Boucherville, QC J4B 5Y1 1991-09-25
Montreal Helicopters Inc. 1610 Rue Eiffel, Boucherville, QC J4B 5Y1 1991-03-07
Waldonia Ltd. 1600 Rue Eiffel, R Trans-canada, Boucherville, QC J4B 5Y1 1950-02-21
John Teasdale Holdings Inc. 1610 Rue Eiffel, Boucherville, QC J4B 5Y1 1980-12-05
Soniplastics Inc. 1610 Rue Eiffel, Boucherville, QC J4B 5Y1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
PETER H. MONK 1290 CHEMIN KENILWORTH, MONT-ROYAL QC H3R 2R7, Canada
JEAN GUY 1447 BOUL. MONT-ROYAL, OUTREMONT QC H2V 2J5, Canada
ROBERT L. TRUDEAU 58 TERRASSE LES HAUTVILLIERS, OUTREMONT QC H2V 4P1, Canada
MARCEL LUSSIER 6367 RUE BEAUCOURT, MONTREAL NORD QC H1G 2G3, Canada
MARC BOURGEOIS 1000 CHEMIN CHURCHILL, MONT-ROYAL QC H3R 3B6, Canada
JEANNINE G. WOOD 165 COTE STE-CATHERINE, OUTREMONT QC H2V 2A7, Canada

Entities with the same directors

Name Director Name Director Address
M J G L FABRIQUANT INC. JEAN GUY 6267 LEMAY, MONTREAL QC H1T 2L6, Canada
GUILLEVIN INTERNATIONAL INC. JEANNINE G. WOOD 3555 COTE DES NIEGES RD APT 1906, MONTREAL QC H3H 1V2, Canada
GUILLEVIN INTERNATIONAL INC. JEANNINE G. WOOD 3555 COTE DES NEIGES, APT. 1906, MONTREAL QC H3H 1V2, Canada
3445429 CANADA INC. MARC BOURGEOIS 1000 CHEMIN CHURCHILL, VILLE MONT-ROYAL QC H3R 3B6, Canada
JANPAR PRODUITS DE BUREAU INC.- MARC BOURGEOIS 1000 CHURCHILL ROAD, MOUNT-ROYAL QC H3R 3B6, Canada
TODAY'S BUSINESS PRODUCTS LTD. MARC BOURGEOIS 1000 CHURCHILL ROAD, MOUNT-ROYAL QC H3R 3B6, Canada
COURREGES CANADA, LTEE MARC BOURGEOIS 1,000 CHEMIN CHURCHILL, MONT-ROYAL QC H3R 3R6, Canada
84052 CANADA LIMITEE MARC BOURGEOIS 1000, CHEMIN CHURCHILL, VILLE MT-ROYAL QC H3R 3B6, Canada
STEVE FOSTER EXPERTISES INC. Marc Bourgeois 4744, boul. du Royaume, Saguenay (Jonquière) QC G7X 7V5, Canada
UBFound Inc. MARC BOURGEOIS 1027, RUE NICOLAS-LETARTRE, SAINT-JEAN-SUR-RICHELIEU QC J2W 2X7, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5Y1

Similar businesses

Corporation Name Office Address Incorporation
The Trudeau Memorial Committee 106 Starwood Road, Nepean, ON K2G 1Z7 2001-10-22
Aj Trudeau Enterprises Inc. 244 Chemin De La Rivière, Wakefield, QC J0X 3G0 2020-10-01
Machineries Trudeau Inc. 1061, Anémones, Sherbrooke, QC J1R 0E5
Trudeau Consultants Inc. 113 Doucet, Foster, QC J0E 1R0 1987-09-22
H.s. Trudeau Enterprises Ltd. Old Chelsea, QC J8X 2N0 1978-08-21
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
Pierre Trudeau Enterprises Ltd. 1551 Rue Bachand, Carignan, Cte Chambly, QC J3L 4E6 1979-05-30
Trudeau & Freres Wholesalers Inc. 5835 Boulevard Leger, Suite 300, Montreal, QC 1978-05-15
Trudeau & CÔtÉ Ressources Inc. 9625 Ignace, Brossard, QC J4Y 2P3 1998-07-24
Archers Center (g. Trudeau) Inc. 6038 De Jumonville, Montreal, QC H1M 1K6 1981-10-08

Improve Information

Please provide details on GENIN, TRUDEAU & CO. 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