INVESTISSEMENTS TREVI INC. (Corporation# 1015796) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1980.
Corporation ID | 1015796 |
Business Number | 102021987 |
Corporation Name |
INVESTISSEMENTS TREVI INC. TREVI INVESTMENTS INC. |
Registered Office Address |
12775 Rue Brault Mirabel QC J7J 0C4 |
Incorporation Date | 1980-10-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GISÈLE DESROCHERS | 1527 County Road 2, R.R. 1, Prescott ON K0E 1T0, Canada |
STÉPHAN CLOUTIER | 195, Marie-Chapleau, Blainville QC J7C 0E2, Canada |
Marc Thibeault | 24 avenue du Relais, Saint-Sauveur QC J0R 1R6, Canada |
Pierre Lessard | 2737 Rue Prudentiel, Laval QC H7K 3V7, Canada |
Julie Rioux | 60 Côte Saint Gabriel, Mille-Isles QC J0R 1H0, Canada |
BENOÎT HUDON | 393 Rue Northcote, Rosemère QC J7A 1X7, Canada |
CLEMENT HUDON | 35, Hector-Maisonneuve, Blainville QC J7A 0A2, Canada |
Robert Cloutier | 4050, Feux Follets, Sainte-Adèle QC J8B 3C9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-14 | 1980-10-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-10-20 | current | 12775 Rue Brault, Mirabel, QC J7J 0C4 |
Address | 2003-10-30 | 2011-10-20 | 2999, Boulevard Le Corbusier, Laval, QC H7L 3M3 |
Address | 1980-10-15 | 2003-10-30 | 515 Boul. Labelle, Labelle, Fabreville, QC H7P 2P5 |
Name | 2002-11-12 | current | INVESTISSEMENTS TREVI INC. |
Name | 2002-11-12 | current | TREVI INVESTMENTS INC. |
Name | 1980-10-15 | 2002-11-12 | GESTION CLEMENT HUDON LTEE |
Status | 1980-10-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-05-11 | Amendment / Modification | |
2005-11-28 | Amendment / Modification | |
2004-01-26 | Amendment / Modification | |
2003-10-21 | Amendment / Modification | |
2002-11-12 | Amendment / Modification | Name Changed. |
1999-11-02 | Amendment / Modification | |
1980-10-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-05-15 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-05-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
1805 Real Estate Inc. | 12775 Rue Brault, Mirabel, QC J7J 0C4 | 2012-01-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Accessoires De Piscine Competition Inc. | 12775, Brault, Mirabel, QC J7J 0C4 | 1999-09-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beton Mobile Du Quebec Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | |
11602659 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-09-03 |
11704206 Canada Inc. | 16620, Rue Iberville, Mirabel, QC J7J 0A2 | 2019-10-28 |
Ajustomed Canada Inc. | 12222 Rue LГ©vis, Mirabel, QC J7J 0A6 | 2017-07-02 |
2700191 Canada Inc. | 12262, Rue LГ©vis, Mirabel, QC J7J 0A6 | 1991-03-20 |
11000438 Canada Inc. | 200 Boulevard Ford, Chateuguay, QC J7J 0A9 | 2018-09-19 |
Dac Logistics Inc. | 18615 Rue Roger-lemelin, Mirabel, QC J7J 0A9 | 2015-04-16 |
9287469 Canada Inc. | 13765 Anne-hГ©bert, Mirabel, QC J7J 0B1 | 2015-05-07 |
Les Placements Sylvain Pilon Inc. | 13765 Anne Hebert, Mirabel, QC J7J 0B1 | 1998-09-04 |
Unicorn Digital Inc. | 10670 Andre Mathieu, Mirabel, QC J7J 0B4 | 2004-12-21 |
Find all corporations in postal code J7J |
Name | Address |
---|---|
GISÈLE DESROCHERS | 1527 County Road 2, R.R. 1, Prescott ON K0E 1T0, Canada |
STÉPHAN CLOUTIER | 195, Marie-Chapleau, Blainville QC J7C 0E2, Canada |
Marc Thibeault | 24 avenue du Relais, Saint-Sauveur QC J0R 1R6, Canada |
Pierre Lessard | 2737 Rue Prudentiel, Laval QC H7K 3V7, Canada |
Julie Rioux | 60 Côte Saint Gabriel, Mille-Isles QC J0R 1H0, Canada |
BENOÎT HUDON | 393 Rue Northcote, Rosemère QC J7A 1X7, Canada |
CLEMENT HUDON | 35, Hector-Maisonneuve, Blainville QC J7A 0A2, Canada |
Robert Cloutier | 4050, Feux Follets, Sainte-Adèle QC J8B 3C9, Canada |
City | MIRABEL |
Post Code | J7J 0C4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Vetements De Sport Trevi Inc. | 99 Chabanel Street West, Montreal, QC | 1980-08-18 |
Gestion 7210 Place Trevi Inc. | 7210 Place Trevi, Brossard, QC J4W 3C8 | 1986-08-19 |
Gestions Hsiang Yun Inc. | 7270 Trevi Place, Brossard, QC J4W 3C8 | 1990-11-01 |
Trevi-tile Canada Ltd. | 30 Willow Ridge Rd., Winnipeg, MB R3R 1L6 | 1971-01-08 |
Siu Mui Enterprises Inc. | 7330 Place Trevi, Brossard, QC J4W 3C8 | 1993-07-14 |
Jing Shingtrading Co., Ltd. | 7350 Place Trevi, Brossard, QC J4W 3C8 | 1990-03-27 |
Trevi Outdoor Leisure Inc. | 2999, Boulevard Le Corbusier, Laval, QC H7L 3M3 | 2006-01-16 |
Kai Kwok Ka Enterprise Inc. | 7330 Place Trevi, Brossard, QC J4W 3C8 | 1994-10-26 |
Trevi Jewellery (canada) Limited | 720 King Street West, Main Floor Mall, Toronto, ON M5V 2T3 | 1978-02-14 |
Canwoods Investments Inc. / Investissements Canwoods Inc. | 310-925 Boulevard De Maisonneuve Ouest, MontrГ©al, QC H3A 0A5 |
Please comment or provide details below to improve the information on INVESTISSEMENTS TREVI INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.