TRANS CONTINENTAL GRANITE INC.

Address: 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7

TRANS CONTINENTAL GRANITE INC. (Corporation# 277819) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 1978.

Corporation Overview

Corporation ID 277819
Corporation Name TRANS CONTINENTAL GRANITE INC.
Registered Office Address 4 Place Ville Marie
Suite 512
Montreal
QC H3B 2E7
Incorporation Date 1978-02-22
Dissolution Date 1982-01-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANCOIS CAMERON NoAddressLine, COATICOOK QC , Canada
GEORGE LEWKO NoAddressLine, LAC DUBONNET MB , Canada
ANDRE CAMARAIRE 766 D'AUTEUIL, ST JEAN QC , Canada
EDWARD E HAYDON 837 LAKE ST LOUIS ROAD, LERY QC , Canada
CHARLES O PETERSON 17 HUBBARD PARK DRIVE, MONTPELIER , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-02-21 1978-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-02-22 current 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7
Name 1978-03-21 current TRANS CONTINENTAL GRANITE INC.
Name 1978-02-22 1978-03-21 86058 CANADA LTD./LTEE
Status 1982-01-22 current Dissolved / Dissoute
Status 1978-02-22 1982-01-22 Active / Actif

Activities

Date Activity Details
1982-01-22 Dissolution
1978-02-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94135 Canada Ltee Ltd. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-09-18
The Lucky Star Productions Inc. 4 Place Ville Marie, Suite 411, Montreal, QC 1979-10-05
94962 Canada Inc. 4 Place Ville Marie, Suite 413, Montreal, QC H3B 2E7 1979-11-21
Salus Corporation Limited 4 Place Ville Marie, Montreal 2, QC 1954-10-29
Domicare Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-03-24
Cinepop (valleyfield) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-03-09
Gestion Giren Inc. 4 Place Ville Marie, Suite 512, Montreal, QC 1978-03-08
Calmont Construction Inc. 4 Place Ville Marie, Suite 600, Montreal, QC H3B 2E7 1993-05-17
Cinepop (rigaud) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1979-08-08
94320 Canada Ltee. 4 Place Ville Marie, Bur 512, Montreal, QC H3B 3K9 1979-09-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93499 Canada Ltee/ltd. 4 Place Ville-marie, Bureau 512, Montreal, QC H3B 2E7 1979-08-08
Foxstep Investments Ltd. 4 Place Ville- Marie, Ste 512, Montreal, QC H3B 2E7 1974-09-23
La Baie De L'est - Exploration D'auriferes Limitee 4 Place Ville Marie, Suite 403, Montreal, QC H3B 2E7 1927-10-31
81809 Canada Ltee 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 1977-06-28
Chilis International Ltd. 4 Place Ville Marie, Bureau 512, Montreal, QC H3B 2E7 1977-08-26
Cinemanagement (montreal) Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-08-26
85308 Canada Ltd./ltee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1977-11-24
Unelectric Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-01-09
Aviaco Traders Limited 4 Place Ville Marie, Suite 512, Montreal 113, QC H3B 2E7 1969-11-05
Papier Lennox Limitee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1972-01-17
Find all corporations in postal code H3B2E7

Corporation Directors

Name Address
FRANCOIS CAMERON NoAddressLine, COATICOOK QC , Canada
GEORGE LEWKO NoAddressLine, LAC DUBONNET MB , Canada
ANDRE CAMARAIRE 766 D'AUTEUIL, ST JEAN QC , Canada
EDWARD E HAYDON 837 LAKE ST LOUIS ROAD, LERY QC , Canada
CHARLES O PETERSON 17 HUBBARD PARK DRIVE, MONTPELIER , United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2E7

Similar businesses

Corporation Name Office Address Incorporation
T.c.t.a. Agence De Commerce Trans-continental, Incorporee 1385 Rue De Gaulle, St-hubert, QC J4T 1M3 1981-03-27
Centre De Commerce Trans Continental Ibte Inc. 1555 Rue Peel, 7e Etage, Montreal, QC H3A 1T5 1995-02-20
Trans-continental Finance Corp/trans-continentale Corp. 3257 Avenue Jean BГ©raud, Laval, QC H7T 2L2 2015-11-06
Trans-continental Circus Ltd. 68 Woodlawn Ave, Winnipeg, MB 1973-09-04
Trans Continental Sourcing Inc. 25 Dokkum Crescent, Brampton, ON L6Z 4T6 2020-09-24
Trans Continental Equipment Ltd. 1025 Butler, Montreal, QC H3K 3E9 1959-01-26
Trans Continental Imports Limited 399 Berkley Ave, Ottawa, ON K2A 2G9 2005-07-19
Trans-continental Screw Works Ltd. 1770 Langlois Ave, Windsor, ON 1965-03-05
Trans-continental Fasteners Co. Ltd. 141 Laurier Avenue West, Ottawa, ON 1964-11-17
Trans-continental Bolt Co. Ltd. 141 Laurier Avenue West, Ottawa, ON 1964-01-29

Improve Information

Please comment or provide details below to improve the information on TRANS CONTINENTAL GRANITE INC..

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.