AGENCE DE RECOUVREMENT TCR LTEE
TCR COLLECTION AGENCY LTD. -

Address: 420 Armand-frappier Boulevard, Suite 300, Laval, QC H7V 4B4

AGENCE DE RECOUVREMENT TCR LTEE (Corporation# 1869299) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 27, 1985.

Corporation Overview

Corporation ID 1869299
Business Number 105150817
Corporation Name AGENCE DE RECOUVREMENT TCR LTEE
TCR COLLECTION AGENCY LTD. -
Registered Office Address 420 Armand-frappier Boulevard
Suite 300
Laval
QC H7V 4B4
Incorporation Date 1985-03-27
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
GEORGE KRIESER 225 YORKLAND BLVD, NORTH YORK ON M2J 4Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-26 1985-03-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-06-10 current 420 Armand-frappier Boulevard, Suite 300, Laval, QC H7V 4B4
Address 2011-04-14 2014-06-10 4455 Highway Laval 440 West, Suite 295, Laval, QC H7P 4W6
Address 1985-03-27 2011-04-14 5773 Ferrier Street, Suite 206, Montreal, QC H4P 1N3
Name 1988-06-23 current AGENCE DE RECOUVREMENT TCR LTEE
Name 1988-06-23 current TCR COLLECTION AGENCY LTD. -
Name 1985-03-27 1988-06-23 AGENCE DE RECOUVREMENT DE CREDIT ENTIER (QUEBEC) LTEE.
Name 1985-03-27 1988-06-23 TOTAL CREDIT COLLECTION AGENCY (QUEBEC) LTD.
Status 1996-08-26 current Active / Actif
Status 1996-07-01 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1985-03-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-23 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 420 Armand-Frappier Boulevard
City Laval
Province QC
Postal Code H7V 4B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Inominers Hvac Inc. 250-440 Armand-frappier Blvd., Laval, QC H7V 4B4 2018-05-18
Fairhaven Pharmaceuticals Inc. 300-440 Boul Armand-frappier, Laval, QC H7V 4B4 2018-05-04
Inominers Inc. 250-440 Boul. Armand-frappier, Laval, QC H7V 4B4 2017-12-15
Prometic Plasma Resources Inc. 440 Boul. Armand-frappier, Suite 300, Laval, QC H7V 4B4 2015-05-11
V10 Data Inc. 420, Boulevard Armand-frappier, Bureau 200, Laval, QC H7V 4B4 2014-01-14
Telesta Therapeutics Ip Inc. 300-440 Boul. Armand Frappier, Laval, QC H7V 4B4 2011-10-28
Daily Dating Inc. 420, Armand-frappier #350, Laval, QC H7V 4B4 2011-08-24
7600160 Canada Inc. 440, Boul. Armand-frappier, Bur. 240, Laval, QC H7V 4B4 2010-07-15
International Bridge Technologies Canada, Inc. 440 Armand-frappier Boulevard, Suite 240, Laval, QC H7V 4B4 2009-10-27
Telesta Pharma Inc. 300-440 Boul. Armand- Frappier, Laval, QC H7V 4B4 2008-08-06
Find all corporations in postal code H7V 4B4

Corporation Directors

Name Address
GEORGE KRIESER 225 YORKLAND BLVD, NORTH YORK ON M2J 4Y7, Canada

Competitor

Search similar business entities

City Laval
Post Code H7V 4B4

Similar businesses

Corporation Name Office Address Incorporation
Vanier Collection Agency Ltd. 325 43e Avenue, Laval, QC H7R 3T3 1967-06-21
Mansour Collection Agency Ltd. 7184 St-hubert, Montreal, QC H2R 2N2 1981-09-09
Agence De Recouvrement Globe Ltee 2315 Rue Ontario Est, Montreal, QC H2K 1W2 1965-11-12
A2z Collection Agency Inc. 151, Boulevard Ste-rose, Laval, QC H7L 1L2 2009-05-15
Gagnon Collection Agency Ltd. 6951 Boul. St-laurent, Montreal, QC H2S 3E1 1958-06-13
Agence De Recouvrement Intercredit Ltee 5596 Jean Talon East, Montreal, QC 1982-11-25
Agence De Recouvrement Davnor Ltee. 3285 Boul Cavendish, Suite 680, Montreal, QC H4B 2L9 1982-08-02
Coll-bec Collection Agency Ltd. 5601 Rue Pare, Suite 220, Ville Mont-royal, QC H4P 1P7 1978-11-07
Agence De Recouvrement Mdl Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 2007-04-11
Inter Canada Collection Agency Ltd. 6029 Boulevard Monk, Suite 201, Montreal, QC 1978-07-07

Improve Information

Please comment or provide details below to improve the information on AGENCE DE RECOUVREMENT TCR LTEE.

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.