LES CONTENANTS GENEVA LIMITEE

Address:
2740 St. Patrick Street, Montreal, QC H3K 1B8

LES CONTENANTS GENEVA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 448117. The registration start date is February 14, 1972. The current status is Dissolved.

Corporation Overview

Corporation ID 448117
Corporation Name LES CONTENANTS GENEVA LIMITEE
GENEVA CONTAINER CORPORATION LIMITED
Registered Office Address 2740 St. Patrick Street
Montreal
QC H3K 1B8
Incorporation Date 1972-02-14
Dissolution Date 1990-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
ORRIE FRIEDMAN 1666 MASSACHUSSETS AVENUE, LEXINGTON, MA , United States
JACOB FRIEDMAN 250 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-24 1980-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-02-14 1980-03-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1972-02-14 current 2740 St. Patrick Street, Montreal, QC H3K 1B8
Name 1972-02-14 current LES CONTENANTS GENEVA LIMITEE
Name 1972-02-14 current GENEVA CONTAINER CORPORATION LIMITED
Status 1990-03-06 current Dissolved / Dissoute
Status 1984-07-01 1990-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-25 1984-07-01 Active / Actif

Activities

Date Activity Details
1990-03-06 Dissolution
1980-03-25 Continuance (Act) / Prorogation (Loi)
1972-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-06-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2740 ST. PATRICK STREET
City MONTREAL
Province QC
Postal Code H3K 1B8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
130867 Canada Limited 2740 St Patrick, Montreal, QC H3K 1B8 1984-02-28
La Cie Superior Fiber Can Limitee 2740 St-patrick Street, Montreal, QC H3K 1B8 1977-08-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
ORRIE FRIEDMAN 1666 MASSACHUSSETS AVENUE, LEXINGTON, MA , United States
JACOB FRIEDMAN 250 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2G8, Canada

Entities with the same directors

Name Director Name Director Address
SUPERIOR FIBER CAN COMPANY LIMITED - JACOB FRIEDMAN 250 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2G8, Canada
171568 CANADA INC. JACOB FRIEDMAN 1199 FOCH AVE, VERDUN QC , Canada
AMATARA CONSTRUCTION LTD. · CONSTRUCTION AMATARA LTEE JACOB FRIEDMAN 4530 COTE DES NEIGES RD. #1909, MONTREAL QC , Canada
171568 CANADA INC. ORRIE FRIEDMAN 49 WARREN, BROOKLINE, MASS 02146, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3K1B8

Similar businesses

Corporation Name Office Address Incorporation
Geneva Health Inc. 11 Marquette Street, Kirkland, QC H9H 3X8 1987-04-08
Geneva Travel Consultants Inc. 1561 Kerr Avenue, Saint-lambert, QC J4R 1W2 1988-08-01
Geneva Sports Apparel Inc. 815 St-clare Rd, Mount Royal, QC H3R 2M4 1996-07-18
Textiles Geneva Inc. 4090 Sere Street, St-laurent, QC H4T 1A6 1989-11-14
The Geneva Park Foundation Ymca Geneva Park, R.r. #6, Orillia, ON L3V 6H6 2002-12-12
Emiair Technologies Corporation 115, Geneva Crescent, Kitchener, ON N2E 1M8 2008-08-06
Geneva Investment Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
Geneva Oil Corporation 701 Rossalnd Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20
Geneva Krone Investment Corporation 5015 Spectrum Way, Suite 300, Mississauga, ON L4W 0E4
Geneva Petroleum Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2010-09-20

Improve Information

Please provide details on LES CONTENANTS GENEVA LIMITEE 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