TRANS CONTINENTAL GRANITE INC. (Corporation# 277819) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 22, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1982-01-22 | Dissolution | |
1978-02-22 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B2E7 |
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 |
Please comment or provide details below to improve the information on TRANS CONTINENTAL GRANITE 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.