AGENTS TMP INTERNATIONAUX INC. (Corporation# 2713446) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1991.
Corporation ID | 2713446 |
Business Number | 136825676 |
Corporation Name |
AGENTS TMP INTERNATIONAUX INC. TMP AGENTS INTERNATIONAL INC.- |
Registered Office Address |
1, Westmount Square Suite 360 Westmount QC H3Z 2P9 |
Incorporation Date | 1991-05-06 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
QUSAY ABU-GHAZALEH | 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC H3Z 1P8, Canada |
LUAY ABU-GHAZALEH | 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC G3Z 2S4, Canada |
TALAL ABU-GHAZALEH | 23 WADI EL-NIL, MOHANDESSEN, CAIRO , Egypt |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-05-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-05-05 | 1991-05-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2004-04-08 | current | 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 |
Address | 1991-05-06 | 2004-04-08 | 800 Rene-levesque Blvd. W., Suite 2450, Montreal, QC H3B 4V7 |
Name | 1991-05-06 | current | AGENTS TMP INTERNATIONAUX INC. |
Name | 1991-05-06 | current | TMP AGENTS INTERNATIONAL INC.- |
Status | 1994-01-13 | current | Active / Actif |
Status | 1993-09-01 | 1994-01-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1991-05-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2005 | 2005-05-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2004 | 2004-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-06-20 | 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 |
---|---|---|
Groupe Marketing PCns Canada Ltee | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1997-11-13 |
3604136 Canada Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | |
3632458 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1999-07-21 |
4347862 Canada Inc. | 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9 | 2006-01-30 |
Investissements Zolfam Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1979-06-28 |
Neuroaxis Canada International Inc. | 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 | 2006-06-02 |
Conseillers En Voyage Megatrav Inc. | 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 | 1986-12-10 |
Lormay Investments Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 1990-10-10 |
4166787 Canada Inc. | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | 2003-09-29 |
Raysem Consultants Corporation | 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zayzay Real Estate Inc. | 1100-1 Westmount Square, Westmount, QC H3Z 2P9 | 2020-12-01 |
12319071 Canada Inc. | 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 | 2020-09-04 |
Walter Ime Gp Inc. | 1 Car. Westmount, 18e Г©tage, Westmount, QC H3Z 2P9 | 2020-08-25 |
11758454 Canada Inc. | 1 CarrГ© Westmount, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2019-11-26 |
11596365 Canada Inc. | 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 | 2019-08-29 |
11132415 Canada Inc. | 300-1 Westmount Square, Westmount, QC H3Z 2P9 | 2018-12-06 |
Walter Edge Gp Inc. | 1805-1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-26 |
Walter Global Asset Management Inc. | 1805 - 1 CarrГ© Westmount, Westmount, QC H3Z 2P9 | 2018-10-25 |
Global Citizen Forum | 1, Westmount Square, Suite 1110, MontrГ©al, QC H3Z 2P9 | 2018-03-15 |
9332081 Canada Inc. | 1 CarrГ© Westmount, Suite 1805, MontrГ©al, QC H3Z 2P9 | 2018-03-02 |
Find all corporations in postal code H3Z 2P9 |
Name | Address |
---|---|
QUSAY ABU-GHAZALEH | 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC H3Z 1P8, Canada |
LUAY ABU-GHAZALEH | 2 WESTMOUNT SQUARE, APT. 903, WESTMOUNT QC G3Z 2S4, Canada |
TALAL ABU-GHAZALEH | 23 WADI EL-NIL, MOHANDESSEN, CAIRO , Egypt |
City | WESTMOUNT |
Post Code | H3Z 2P9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ker-mer Agents D'affaires/business Agents Inc. | 8530 Jean Brillon, Suite 215, Lasalle, QC H8N 2J9 | 1985-02-25 |
Agents De Transport C.j.y. Inc. | 1100 Cremazie East, Suite 5031, Montreal, QC | 1978-05-05 |
Les Agents D'importation Dee Dee Ltee | 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 | 1985-02-01 |
Agents Manufacturiers Borman & Assoc. Manufacturing Agents Ltee/ltd. | 9 Chemin Des Oiseaux, Ste-anne Des Lacs, QC J0R 1B0 | 2002-09-26 |
L'association Canadienne Des Agents De Vins Portugais | 615 Ouest Bl. Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1976-02-26 |
Globel, Agents & Distributors Inc. | 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 | 1979-11-13 |
Manufacturers' Agents J.y. Briere Ltd. | 3808 Levesque, St-hubert, QC J3Y 8G6 | 1983-06-23 |
Agents De Transport Sheehan's L.m.g. Inc. | 171 Marcotte Drive, Pincourt, QC J7V 6R3 | 1985-03-29 |
Les Agents Manufacturiers Chateaubec Inc. | 55 Letendre, Chateauguay, QC J6J 5E1 | 1982-02-16 |
Corporation of Professional Manufacturing Agents (camp) | 3625 Avenue Du Parc, Bureau 226, Montreal, QC H2X 3P8 | 1995-06-16 |
Please comment or provide details below to improve the information on AGENTS TMP INTERNATIONAUX 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.