Distribution Trans Express CAN-USA (K.V.N.) inc. (Corporation# 3201325) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1995.
Corporation ID | 3201325 |
Business Number | 141191841 |
Corporation Name | Distribution Trans Express CAN-USA (K.V.N.) inc. |
Registered Office Address |
150 Boul. Montreal-toronto Lachine QC H8S 4L8 |
Incorporation Date | 1995-11-15 |
Dissolution Date | 2013-09-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CARLOS YAZBECK | 150 BOUL MONTREAL-TORONTO, LACHINE QC H8S 4L8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-11-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-11-14 | 1995-11-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2008-10-22 | current | 150 Boul. Montreal-toronto, Lachine, QC H8S 4L8 |
Address | 2003-05-01 | 2008-10-22 | 10765 CГ”te De Liesse, Suite 404, Dorval, QC H9P 2R9 |
Address | 2000-11-01 | 2003-05-01 | 10525 Cote De Liesse, Suite 300, Dorval, QC H9P 1A7 |
Address | 1995-11-15 | 2000-11-01 | 2800 Avenue Andre, Dorval, QC H9P 1K6 |
Name | 1995-11-15 | current | Distribution Trans Express CAN-USA (K.V.N.) inc. |
Status | 2013-09-14 | current | Dissolved / Dissoute |
Status | 2013-04-17 | 2013-09-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-11-15 | 2013-04-17 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-09-14 | Dissolution | Section: 212 |
2007-10-05 | Amendment / Modification | |
1995-11-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2010 | 2010-12-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2007-11-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2007-01-30 | 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 |
---|---|---|
East Coast Services Inc. | 150 Boul. Montreal-toronto, Suite 102, Lachine, QC H8S 4L8 | 2019-08-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11060384 Canada Inc. | 150, Boul. MontrГ©al-toronto, Bureau 101, Lachine, QC H8S 4L8 | 2018-10-24 |
8446261 Canada Inc. | 150 Blvd. Montreal-toronto, Suite 107, Lachine, QC H8S 4L8 | 2013-02-26 |
8280410 Canada Inc. | 150 Montreal Toronto Blvd, Suite 103, Lachine, QC H8S 4L8 | 2012-08-23 |
4528140 Canada Inc. | 150, Montreal-toronto Blvd., Suite 103b, Lachine, QC H8S 4L8 | 2009-11-27 |
6046606 Canada Inc. | 150, Boulevard Montréal-toronto, Bureau 106-a, MontrÉal, QC H8S 4L8 | 2002-12-17 |
Electromagneticworks Inc. | 150 Boulevard MontrГ©al-toronto, Suite 120, Lachine, QC H8S 4L8 | 1995-04-05 |
8851930 Canada Inc. | 150, Montreal-toronto Blvd., Suite 103b, Lachine, QC H8S 4L8 | 2014-04-10 |
10034932 Canada Inc. | 150 Boulevard MontrГ©al-toronto, Suite 100a, MontrГ©al, QC H8S 4L8 | 2018-09-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Eastapple Inc. | Apt. 302, 379 Avenue Skaniatarati, Montreal, QC H8S 0A1 | 2020-10-01 |
10763616 Canada Inc. | 7-429 21e Avenue, MontrГ©al, QC H8S 0A4 | 2018-05-02 |
8981485 Canada Inc. | 433 21st Avenue, #3, Lachine, QC H8S 0A4 | 2015-02-06 |
M4bi Inc. | 7-433, 21e Avenue, Lachine, QC H8S 0A4 | 2010-07-14 |
J.p. Aero Structures Inc. | 6 - 431, 21e Avenue, Lachine, QC H8S 0A4 | 2003-01-09 |
3834247 Canada Inc. | 7-433 21e Avenue, MontrГ©al, QC H8S 0A4 | |
8286302 Canada Inc. | 722 Apt C 2nd Avenue, Lachine, QC H8S 0A5 | 2012-08-30 |
10314064 Canada Inc. | 418 - 2305 Rue Remembrance, MontrГ©al, QC H8S 0A9 | 2017-07-09 |
Gestions Des Risques Barricades Inc. | 602-2305, Rue Remembrance, Lachine, QC H8S 0A9 | 2017-06-21 |
Entreprise Fintegro Inc. | 405-2305, Rue Remembrance, MontrГ©al, QC H8S 0A9 | 2014-08-26 |
Find all corporations in postal code H8S |
Name | Address |
---|---|
CARLOS YAZBECK | 150 BOUL MONTREAL-TORONTO, LACHINE QC H8S 4L8, Canada |
City | LACHINE |
Post Code | H8S 4L8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Distribution Trans Express K.v.n. Inc. | 1925 Boul Hymus, Dorval, QC H9P 1J8 | 1992-04-23 |
Golden Movie Express Distribution Inc. | 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 | 1999-06-11 |
Trans Express Warehousing Inc. | 2200 B, 52e Avenue, Lachine, QC H8T 2Y8 | 2000-08-22 |
Trans-distribution (nfd) Ltee | 2370 Marmier, Longueuil, QC J4L 4B4 | 1975-04-16 |
Distribution Quali-trans Inc. | 26-g Boul Hymus, Pte-claire, QC H9R 1C9 | 1998-06-19 |
DÉmÉnagement Et Distribution Express High-tech Inc. | 400 3rd Avenue S.w., #1000, Calgary, AB T2P 4H2 | 1993-12-17 |
Loyal Express Distribution Inc. | 535 Edward Vii, Dorval, QC H9P 1E7 | 2002-07-29 |
Run Distribution Inc. | 9740 Route Trans-canada, St-laurent, QC H4S 1V9 | 2013-06-14 |
Les Services Routiers Express Rout LtÉe | 8801 Trans-canada Hwy., Suite 500, St-laurent, QC H4S 1Z6 | |
Stock-it Industrial Distribution Center Inc. | 7405 Trans Canada Highway, Suite 110, St Laurent, QC H4T 1Z2 | 1994-11-09 |
Please comment or provide details below to improve the information on Distribution Trans Express CAN-USA (K.V.N.) 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.