TRANS-BORDER GENERAL SUPPLIES LTD.

Address: 302 Place D'youville, Montreal, QC H2Y 2B6

TRANS-BORDER GENERAL SUPPLIES LTD. (Corporation# 161233) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 20, 1976.

Corporation Overview

Corporation ID 161233
Corporation Name TRANS-BORDER GENERAL SUPPLIES LTD.
Registered Office Address 302 Place D'youville
Montreal
QC H2Y 2B6
Incorporation Date 1976-12-20
Dissolution Date 1979-06-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-19 1976-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-12-20 current 302 Place D'youville, Montreal, QC H2Y 2B6
Name 1976-12-20 current TRANS-BORDER GENERAL SUPPLIES LTD.
Status 1979-06-26 current Dissolved / Dissoute
Status 1976-12-20 1979-06-26 Active / Actif

Activities

Date Activity Details
1979-06-26 Dissolution
1976-12-20 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 302 PLACE D'YOUVILLE
City MONTREAL
Province QC
Postal Code H2Y 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions R.m.s. Ltee 302 Place D'youville, Montreal, QC H2Y 2B6 1976-09-27
85498 Canada Ltee 302 Place D'youville, Montreal, QC H2Y 2B6 1977-12-15
Domaine St-lazare Ltee 302 Place D'youville, Montreal, QC H2Y 2B6 1974-07-25
136004 Canada Inc. 302 Place D'youville, Suite B-21, Montreal, QC H2Y 2B6 1980-08-07
Gestion Rovo Inc. 302 Place D'youville, Montreal, QC H2Y 2B6 1980-09-04
Old City Rehabilitation Foundation 302 Place D'youville, Montreal, QC H2Y 2B6 1969-10-31
Media Conseils Inc. 302 Place D'youville, Montreal, QC H2Y 2B6 1976-08-12
101781 Canada Ltd. 302 Place D'youville, Montreal, QC H2Y 2B6 1981-01-13
101785 Canada Ltd. 302 Place D'youville, Montreal, QC H2Y 2B6 1981-01-15
Tele-plante Inc. 302 Place D'youville, Montreal, QC H2Y 2B6 1981-11-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
P.b.i. & H Agency Inc.- 250 Place D'youville, 2e Etage, Montreal, QC H2Y 2B6 1997-08-22
Debelux Canada Inc. 306 Place Youville, Suite A-10, Montreal, QC H2Y 2B6 1996-02-15
2727854 Canada Inc. 300 Pl D'youville, Suite B-10, Montreal, QC H2Y 2B6 1991-06-30
Agence En Communications Bastien, Royal, Senecal & Associes Inc. 250 Place Youville, 3e Etage, Montreal, QC H2Y 2B6 1987-03-13
140727 Canada Inc. 300 Plave D'youville, Suite B-10, Montreal, QC H2Y 2B6 1985-03-19
128340 Canada Inc. 250 Pl D'youville, 4e Etage, Montreal, QC H2Y 2B6 1984-02-06
Gestions Gibbys Inc. 298 Place D'youville, MontrÉal, QC H2Y 2B6 1979-12-20
Blackwell Investigation & Security Inc. 300 Place D'youville, Suite B-10, Montreal, QC H2Y 2B6 1979-08-23
Architrave Design Inc. 401 Rue Saint-claude, Montreal, QC H2Y 2B6 1979-01-05
Vue Service D'informations Ltee 308 Place D'youville, Montreal, QC H2Y 2B6 1972-10-26
Find all corporations in postal code H2Y2B6

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2B6

Similar businesses

Corporation Name Office Address Incorporation
Transport General, Demenagement, Entreposage Et Location De Camions Trans-national Inc. 1665 Msey, Duvernay, Laval, QC H7G 2R6 1993-11-05
Trans-border Transport Consultants Ltd. 1531 Skyline Drive, Mississauga, ON L5E 2W6 1981-07-07
Trans-border Holdings Limited 505 Eight Avenue West Bldg., 5th Floor, Calgary, AB T2P 1G2 1962-10-31
Trans-border Pipeline Company Ltd. 505 Eight Avenue West Building, 5th Floor, Calgary, AB T2P 1G2 1955-06-28
Trans-canada Industrial Supplies Ltd. 2905 Boul. Pitfield, St-laurent, QC H4S 1L6 1981-04-24
General Scientifique Canada, Inc. 5115 Trans Island, Suite 220, Montreal, QC H3W 2Z9 1995-10-03
Trans-canada Supplies Inc. 740 Rue St-maurice, Bureau 202, Montreal, QC H3C 1L5 1995-07-24
Galir General Supplies Inc. 19 Cantertrot Court, Thornhill, ON L4J 7X7 2003-03-12
Island Star Mobility Medical Supplies Inc. 7233 Trans Canada Hwy, Duncan, BC V9L 6B1 2020-10-27
D & D Fournisseurs De Bureau Ltee 9692 Trans Canada Highway, St-laurent, QC H4S 1V9 1981-08-13

Improve Information

Please comment or provide details below to improve the information on TRANS-BORDER GENERAL SUPPLIES LTD..

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.