INVESTISSEMENTS TREVI INC.
TREVI INVESTMENTS INC.

Address: 12775 Rue Brault, Mirabel, QC J7J 0C4

INVESTISSEMENTS TREVI INC. (Corporation# 1015796) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 15, 1980.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 12775 RUE BRAULT
City MIRABEL
Province QC
Postal Code J7J 0C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
1805 Real Estate Inc. 12775 Rue Brault, Mirabel, QC J7J 0C4 2012-01-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Accessoires De Piscine Competition Inc. 12775, Brault, Mirabel, QC J7J 0C4 1999-09-22

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MIRABEL
Post Code J7J 0C4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on INVESTISSEMENTS TREVI INC..

Dataset Information

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.