GREENE LYON CANADA, INC.

Address:
500 Boul. Cartier Ouest, Suite 188, Laval, QC H7V 5B7

GREENE LYON CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 8355495. The registration start date is November 21, 2012. The current status is Active.

Corporation Overview

Corporation ID 8355495
Business Number 836350041
Corporation Name GREENE LYON CANADA, INC.
Registered Office Address 500 Boul. Cartier Ouest
Suite 188
Laval
QC H7V 5B7
Incorporation Date 2012-11-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DALE R. JOHNSON 14 Schooner Ridge, Marblehead MA 01945, United States
Terry G. Didus 1 Place Ville-Marie, 39th Floor, Montreal QC H3B 4M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-06 current 500 Boul. Cartier Ouest, Suite 188, Laval, QC H7V 5B7
Address 2012-11-21 2016-06-06 3700 Griffith Street, Suite 63-65, Ville Saint-laurent, QC H4T 2B3
Name 2012-11-21 current GREENE LYON CANADA, INC.
Status 2012-11-21 current Active / Actif

Activities

Date Activity Details
2012-11-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-05-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 boul. Cartier Ouest
City Laval
Province QC
Postal Code H7V 5B7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lqt Therapeutics Inc. 500 Boulevard Cartier Ouest, Suite 104, Laval, QC H7V 5B7 2019-07-04
10272515 Canada Inc. 70-500 Boulevard Cartier Ouest, Boulevrd Cartier Ouest, Laval, QC H7V 5B7 2017-06-08
Novakare Dermocosmetique Canada Inc. 70-500, Boul. Cartier Ouest, Laval, QC H7V 5B7 2017-05-25
Moleculomics In Silico Discovery Inc. 525 Boul Cartier Ouest, Laval, QC H7V 5B7 2015-01-01
Inixium Inc. 500 Boulevard Cartier Ouest, Suite 6001, Laval, QC H7V 5B7 2014-08-28
Nmx Research and Solutions Inc. 6000-500 Cartier Blvd. W, Laval, QC H7V 5B7 2014-01-06
Avenue Rfid Inc. 130-500 Cartier West, Laval, QC H7V 5B7 2011-07-25
New World Therapeutics Inc. 500 Boulevard Cartier Ouest, Suite 133b, Laval, QC H7V 5B7 2011-04-10
Betagenex Inc. 500,bd Cartier Ouest, Bur 112, Laval, QC H7V 5B7 2011-01-27
4295871 Canada Inc. 500 Cartier West, Laval, QC H7V 5B7 2005-10-11
Find all corporations in postal code H7V 5B7

Corporation Directors

Name Address
DALE R. JOHNSON 14 Schooner Ridge, Marblehead MA 01945, United States
Terry G. Didus 1 Place Ville-Marie, 39th Floor, Montreal QC H3B 4M7, Canada

Entities with the same directors

Name Director Name Director Address
6201814 CANADA INC. TERRY G. DIDUS 223 ANTOINE-VILLERAY STREET, BEAUCONSFIELD QC H9W 6E9, Canada
6201822 CANADA INC. TERRY G. DIDUS 223 ANTOINE-VILLERAY STREET, BEACONSFIELD QC H9W 6E9, Canada
6237517 CANADA INC. TERRY G. DIDUS 1250 RENÉ-LÉVESQUE BOULEVARD WEST, SUITE 2500, MONTREAL QC H3B 4Y1, Canada

Competitor

Search similar business entities

City Laval
Post Code H7V 5B7

Similar businesses

Corporation Name Office Address Incorporation
Tissue Lyon Rouges Inc. 9150 Meilleur, Suite 400, Montreal, QC H2N 2A5 1994-11-17
Les Investissements Montagne Lyon Inc. 350 Sparks Street, Suite 907, Ottawa, QC K1R 7S8 1980-11-28
Lyon Sites Inc. 33 Applewood St., Hampstead, QC H3X 3X5 2015-01-15
Encans Lyon (canada) Inc. 268, Chemin De L'anse, Rigaud, QC J0P 1P0 2017-07-26
Hebert, Lyon & Associes Inc. 597 Rue Ampere, Suite 1, Laval Des Rapides, QC H7N 5H4 1989-02-09
Greene Avenue Prosthodontics and Dentistry Inc. 1310 Greene Avenue, Suite 600, Westmount, QC H3Z 2B2 2020-06-05
Les Corduroys Lyon Ltee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1965-12-16
Groupe Lyon & Gauthier Inc. 276, Ave. De Stanley, Saint-lambert, QC J4R 2R6 2020-04-30
La Clinique De L'avenue Greene Inc. 1255 Greene Avenue, Suite 210, Westmount, QC H3Z 2A4 1998-02-16
Les Industries Lyon (1976) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1976-07-26

Improve Information

Please provide details on GREENE LYON CANADA, 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