SERVICES TASK TERMINAL LTEE
TASK TERMINAL SERVICES LTD.

Address: 4150 Ste. Catherine St. West, Montreal, QC H3Z 2Y5

SERVICES TASK TERMINAL LTEE (Corporation# 237078) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1977.

Corporation Overview

Corporation ID 237078
Business Number 876703992
Corporation Name SERVICES TASK TERMINAL LTEE
TASK TERMINAL SERVICES LTD.
Registered Office Address 4150 Ste. Catherine St. West
Montreal
QC H3Z 2Y5
Incorporation Date 1977-09-20
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
C.J. HUDSON 3825 MARLOWE, MONTREAL QC H4A 3C9, Canada
A. FORD 311 LONDON DRIVE, BEACONSFIELD QC H9W 5Z1, Canada
R. NADEAU 290 ELGAR, APT. 205, NUN'S ISLAND QC H3E 1C9, Canada
L. DEROME 250 CHEMIN DES PATROITES, ST-CHARLES-SUR- QC J0H 2G0, Canada
M. VAN DER VEEN 618 STANDFORD AVENUE, ST. LAMBERT QC J4P 2Y6, Canada
K. GLUSING 12 THOMPSON POINT, BEACONSFIELD QC H9W 4Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-09-19 1977-09-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-09-20 current 4150 Ste. Catherine St. West, Montreal, QC H3Z 2Y5
Name 1977-09-20 current SERVICES TASK TERMINAL LTEE
Name 1977-09-20 current TASK TERMINAL SERVICES LTD.
Status 2002-12-23 current Dissolved / Dissoute
Status 1977-09-20 2002-12-23 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1977-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-08-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-08-27 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 4150 STE. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services De Conteneurs D'ontario 4150 Ste. Catherine St. West, Montreal, QC H3Z 2Y5 1976-10-25
Cast Transportation Ltd. 4150 Ste. Catherine St. West, Montreal, QC H3Z 2Y5 1967-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dacre International Investments Inc. 4150 Ste-catherine St.west, Suite 375, Westmount, QC H3Z 2Y5 1998-03-31
3341038 Canada Inc. 4150 St.catherine St West, Suite 400, Westmount, QC H3Z 2Y5 1997-01-28
1010215 Tel Inc. 4150 Ste Catherine St West, Suite 380, Montreal, QC H3Z 2Y5 1994-02-18
2957612 Canada Inc. 4150 Ste-catherines St W, Suite 600, Montreal, QC H3Z 2Y5 1993-09-24
2779382 Canada Inc. 4150 Rue Ste-catherine Ouest, Bureau 490, Montreal, QC H3Z 2Y5 1991-12-16
2748762 Canada Inc. 4150 St Catherine Street West, Suite 650, Montreal, QC H3Z 2Y5 1991-09-05
Omnipro Services Inc. 4150 St-catherine St. W., Suite 600, Montreal, QC H3Z 2Y5 1991-03-01
Can-tech Separation De L'atmosphere Inc. 4150 Ste-catherine St W, Suite 375, Montreal, QC H3Z 2Y5 1988-11-07
Consultants Experience Plus Inc. 4150 Ste.catherine St. W., Suite 670, Montreal, QC H3Z 2Y5 1988-09-07
144700 Canada Inc. 4150 St. Catherine St. W., Suite 650, Montreal, QC H3Z 2Y5 1985-05-31
Find all corporations in postal code H3Z2Y5

Corporation Directors

Name Address
C.J. HUDSON 3825 MARLOWE, MONTREAL QC H4A 3C9, Canada
A. FORD 311 LONDON DRIVE, BEACONSFIELD QC H9W 5Z1, Canada
R. NADEAU 290 ELGAR, APT. 205, NUN'S ISLAND QC H3E 1C9, Canada
L. DEROME 250 CHEMIN DES PATROITES, ST-CHARLES-SUR- QC J0H 2G0, Canada
M. VAN DER VEEN 618 STANDFORD AVENUE, ST. LAMBERT QC J4P 2Y6, Canada
K. GLUSING 12 THOMPSON POINT, BEACONSFIELD QC H9W 4Y8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2Y5

Similar businesses

Corporation Name Office Address Incorporation
Le Centre D'innovation & De DÉveloppement Task LtÉe 1603 St-regis Blvd, Dollard Des Ormeaux, QC H9B 3H7 1994-03-21
Task Micro-electroniques Inc. 16700 Trans Canada Highway, Kirkland, QC H9H 4M7 1987-12-02
Task Management Services Inc. 31 Castelli Court, Bolton, ON L7E 2T5 2005-03-23
Gerald Task Consulting Services Inc. 210 Meredith Ave., Dorval, QC H9S 2Y7 1998-01-16
Multi-task Cold Storage Inc. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Services De Terminaux C.t.s. Cartek Inc. 199 Rotonde, Appartement Ph1-8, Verdun, QC H3E 0C1 1988-07-07
Rahyanne Maintanance and Cleaning Services Inc. 380 Terminal Ave Unit 103, Ottawa, ON K1G 0Z3 2009-08-17
Volco Northern Terminal Inc. 8762 Papineau, Montreal, QC H2M 2N5 2005-08-31
Terminal & Transport Mct Inc. 2551-a Dollard Avenue, Building # 8, Lasalle, QC H8N 3A9 1989-04-11
Terminal De Conteneur De Montreal Inc. 555 Dollard, Lasalle, QC H8N 3A9 1983-09-09

Improve Information

Please comment or provide details below to improve the information on SERVICES TASK TERMINAL 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.