INTER TRAFFIC MARITIME LTEE
INTER TRAFFIC MARITIME LTD.

Address: 360 Rue St-jacques, Suite 305, Montreal, QC H2Y 1P5

INTER TRAFFIC MARITIME LTEE (Corporation# 2086093) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1986.

Corporation Overview

Corporation ID 2086093
Business Number 102517927
Corporation Name INTER TRAFFIC MARITIME LTEE
INTER TRAFFIC MARITIME LTD.
Registered Office Address 360 Rue St-jacques
Suite 305
Montreal
QC H2Y 1P5
Incorporation Date 1986-08-19
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PAULE BREDEHOEFT 7 ROYAL OAK DRIVE, DON MILLS ON M3C 2M1, Canada
MARTEN BREDEHOEFT 7 ROYAL OAK DRIVE, DON MILLS ON M3C 2M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-08-18 1986-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-08-19 current 360 Rue St-jacques, Suite 305, Montreal, QC H2Y 1P5
Name 1986-08-19 current INTER TRAFFIC MARITIME LTEE
Name 1986-08-19 current INTER TRAFFIC MARITIME LTD.
Status 1999-10-19 current Dissolved / Dissoute
Status 1991-12-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-08-19 1991-12-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-08-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1988-12-05 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1988-12-05 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 360 RUE ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pegicor Enterprises Limited 360 Rue St-jacques, Montreal, QC 1977-05-18
Simulations Devonyx Inc. 360 Rue St-jacques, Bureau 800, Montreal, QC H2Y 1P5 1998-05-27
J.c. Malone & Compagnie LimitГ©e 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1976-09-13
Printaid Services Ltd. 360 Rue St-jacques, Suite 1425, Montreal, QC 1976-09-30
La Corporation Steveco Marine 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1977-09-02
Aquatrans Ltee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1969-04-18
Canadian Lake Carriers Association 360 Rue St-jacques, Suite 1217, Montreal, QC H2Y 1P5 1966-06-22
La Societe D'arrimage Cullen Ltee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1955-02-01
La Societe Maritime March Limitee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1968-03-26
Les Operateurs De Terminus Steveco Limitee 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1969-08-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
B & K Tankers Inc. 360 St. Jacques Street, Suite 411, Montreal, QC H2Y 1P5 1997-11-14
Mcn Publishing Inc. 360 St-jacques Street, Suite 111, Montreal, QC H2Y 1P5 1997-06-13
Talbot Hunter Engineering (1996) Inc. 360 St-jacques St West, Suite 610, Montreal, QC H2Y 1P5 1996-06-28
Aztech Material Handling Equipment Inc. 360 St Jacques, Suite 610, Montreal, QC H2Y 1P5 1995-03-13
3118711 Canada Inc. 360 St-jacques O, Bur 610, Montreal, QC H2Y 1P5 1995-02-15
Soil and Water - Mesar Consultants Inc. 360 Rue St Jacques, Bureau 800, Montreal, QC H2Y 1P5 1992-12-23
117959 Canada Ltee 360 Ouest St-jacques, Bur 1220, Montreal, QC H2Y 1P5 1982-10-14
Voyages Renaissance (1981) Inc. 360 St. Jacques, Suite 400, Montreal, QC H2Y 1P5 1981-09-22
Produits Papcan Inc. 360 Rue St.jacques Ouest, Suite 725, Montreal, QC H2Y 1P5 1981-04-13
Knock-out Apparel Corporation 360 St-james Street, Suite 725, Montreal, QC H2Y 1P5 1980-09-26
Find all corporations in postal code H2Y1P5

Corporation Directors

Name Address
PAULE BREDEHOEFT 7 ROYAL OAK DRIVE, DON MILLS ON M3C 2M1, Canada
MARTEN BREDEHOEFT 7 ROYAL OAK DRIVE, DON MILLS ON M3C 2M1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1P5

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Inter Maritime Inc. 625 President Kennedy Avenue, Suite 1505, Montreal, QC H3A 1K2 1980-02-27
Inter-traffic Air Limited 324 Atha Avenue, Richmond Hill, ON L4C 2J7 1981-01-28
Inter-america Traffic & Transport Consultants Limited 199 R, Verdi, Chateauguay, QC 1969-08-06
Inter-traffic Group Limited 6171 Conin Drive, 2nd Floor, Mississauga, ON L4V 1N8
Inter-traffic Limited Toronto Dominion Tower, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Inter-traffic Limited Toronto-dominion Bank Tower, Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7
Sangal Inter-maritime Services Inc. 52 Bethune, Kirkland, QC H9H 4H6 1989-06-07
Canadian Marine Traffic Regulators Association 101 Boul Therrien, 8th Etage, Longueuil, QC J4H 4B9 1993-10-18
Inter/net Maintenance Services Ltd. 800 Victoria, Ed. Inter, Greenfield Park, QC J4V 1M6 1980-11-24
M.l.canadien Traffic Inc. 481 Rue Notre Dame Est, Trois-riviГЁres, QC G8T 4G1 2020-04-25

Improve Information

Please comment or provide details below to improve the information on INTER TRAFFIC MARITIME 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.