TRANS-QUEBEC FASTENERS INC. (Corporation# 227153) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1977.
Corporation ID | 227153 |
Business Number | 103077715 |
Corporation Name |
TRANS-QUEBEC FASTENERS INC. LES ATTACHES TRANS-QUEBEC INC. |
Registered Office Address |
2950 Watt Local 04 Ste-foy QC G1X 4A8 |
Incorporation Date | 1977-08-08 |
Dissolution Date | 1999-08-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
J-CLAUDE TREMBLAY JR | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
J-CLAUDE TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
J-FRANCOIS TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
MARC ANDRE TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-08-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-08-07 | 1977-08-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-05-19 | current | 2950 Watt, Local 04, Ste-foy, QC G1X 4A8 |
Name | 1986-03-10 | current | TRANS-QUEBEC FASTENERS INC. |
Name | 1986-03-10 | current | LES ATTACHES TRANS-QUEBEC INC. |
Name | 1981-09-24 | 1986-03-10 | LA QUINCAILLERIE METRIQUE G.S. LTEE. |
Name | 1977-08-08 | 1981-09-24 | METRIC HARDWARE J G B LTD. |
Name | 1977-08-08 | 1981-09-24 | LA QUINCAILLERIE METRIQUE J G B LTEE |
Status | 1999-08-30 | current | Dissolved / Dissoute |
Status | 1997-12-01 | 1999-08-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1992-05-19 | 1997-12-01 | Active / Actif |
Status | 1989-08-31 | 1992-05-19 | Dissolved / Dissoute |
Date | Activity | Details |
---|---|---|
1999-08-30 | Dissolution | Section: 210 |
1992-05-19 | Revival / Reconstitution | |
1977-08-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1993-12-15 | 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 |
---|---|---|
109999 Canada Ltee | 2950 Rue Watt, Local 5, Ste-foy, QC G1X 4A8 | 1981-09-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dre Emilie Bourgeault M.d. Inc. | 3924, Rue Edward Staveley, QuГ©bec, QC G1X 0A3 | 2018-10-19 |
Julie Corriveau Dentiste Inc. | 3952, Rue Edward-staveley, QuГ©bec, QC G1X 0A3 | 2009-10-27 |
Emo3 Inc. | 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 | 2012-07-25 |
8282650 Canada Inc. | 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 | 2012-08-27 |
8316155 Canada Inc. | 3832, Rue Athala-coulombe, QuГ©bec, QC G1X 0A4 | 2012-10-03 |
Development From Inside | 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 | 2007-07-17 |
9301437 Canada Inc. | 187 Rue Francois-tavenas, QuГ©bec, QC G1X 0A8 | 2015-05-20 |
8541116 Canada Inc. | 203-820 Laudance, Quebec, QC G1X 0C5 | 2013-06-06 |
Rn222 Inc. | 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 | 2007-03-30 |
7252285 Canada Inc. | 1494 Rue Gilles-carle, QuГ©bec, QC G1X 0E8 | 2009-10-02 |
Find all corporations in postal code G1X |
Name | Address |
---|---|
J-CLAUDE TREMBLAY JR | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
J-CLAUDE TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
J-FRANCOIS TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
MARC ANDRE TREMBLAY | 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada |
City | STE-FOY |
Post Code | G1X4A8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trans-quebec Claims Adjusters Inc. | 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 | 1995-08-15 |
Revetements Trans Quebec Limitee | 3351 Belair, Montreal, QC H2A 2A5 | 1977-02-03 |
Trans-quebec Signs Inc. | 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9 | 1987-06-09 |
Gazoduc Trans Quebec & Maritimes Inc. | 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 | 1980-04-24 |
Service Commercial Trans-quebec Ltee | 1400 Ouest, Rue Sauve, Bureau 175, Montreal, QC H4N 1C5 | 1974-12-27 |
La Corporation Toiture Graves (quebec) | 6600 Trans Canada Highway, Suite 705, Pointe Claire, QC H9R 4S2 | 1988-10-31 |
Quebec Trans Van Inc. | Rr 2, Granby, QC J2G 8C7 | 1978-02-14 |
Outils Trans-quebec Inc. | 630 Guimond, Longueuil, QC J4G 1P8 | 1980-02-28 |
Remorquage Trans-quebec (1977) Inc. | 700 Rue Des Ateliers, Boucherville, QC | 1977-03-29 |
Agence Artistique Trans-quebec Inc. | 142 Rue Bellerive, St-redempteur, QC | 1981-02-09 |
Please comment or provide details below to improve the information on TRANS-QUEBEC FASTENERS 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.