IMPRIMERIE TRANDEK LTEE
TRANDEK PRINTING LTD. -

Address: 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4

IMPRIMERIE TRANDEK LTEE (Corporation# 374172) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 28, 1980.

Corporation Overview

Corporation ID 374172
Business Number 105344063
Corporation Name IMPRIMERIE TRANDEK LTEE
TRANDEK PRINTING LTD. -
Registered Office Address 3135 J.b. Deschamps Street
Montreal
QC H8T 3E4
Incorporation Date 1980-01-28
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL MCTEIGUE 4353 KENSINGTON, MONTREAL QC H4B 2W4, Canada
JOHN BUTLER 1411 FORT STREET, APT 1409, MONTREAL QC H3H 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-01-27 1980-01-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-01-28 current 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4
Name 1980-01-28 current IMPRIMERIE TRANDEK LTEE
Name 1980-01-28 current TRANDEK PRINTING LTD. -
Status 2003-02-26 current Dissolved / Dissoute
Status 1996-05-01 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-01-28 1996-05-01 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1980-01-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1992-11-23 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 3135 J.B. DESCHAMPS STREET
City MONTREAL
Province QC
Postal Code H8T 3E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Systemes Compco Inc. 3135 J.b. Deschamps Street, Montreal, QC H8T 3E4 1982-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chaussures Maple Leaf (canada) Inc. 3155 J.b. Deschamps St, Montreal, QC H8T 3E4 1994-09-26
3059201 Canada Inc. 3155 J.b. Deschamps Blvd, Montreal, QC H8T 3E4 1994-08-12
Chaussures Radius Inc. 3155 J.b. Deschamps, Montreal, QC H8T 3E4 1990-08-31
Tarbri Holdings Ltd./ltee 3285 J.b. Dseschamps Blvd., Lachine, QC H8T 3E4 1981-10-09
Les Placements Svend S.c.c. 3135 J.b. Deschamps, Montreal, QC H8T 3E4 1980-03-24
Gestions Bryjeta Inc. 3285 J.b. Deschamps Boulevard, Lachine, QC H8T 3E4 1992-11-05
Investissements John Butler Inc. 3135 J.b. Deschamps, Montreal, QC H8T 3E4 1988-01-07
Chaussure Radius Maple Leaf Inc. 3155 J.b. Deschamps, Montreal, QC H8T 3E4 1988-05-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
MICHAEL MCTEIGUE 4353 KENSINGTON, MONTREAL QC H4B 2W4, Canada
JOHN BUTLER 1411 FORT STREET, APT 1409, MONTREAL QC H3H 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H8T3E4

Similar businesses

Corporation Name Office Address Incorporation
Trandek Press Ltd. Station M, P.o.box 280, Calgary, AB T2P 2H9 1981-12-08
Imprimerie C & T Ltee. 156 St. Denis St, St. Lambert, QC J4P 2G2 1970-02-27
Provincial Printing Ipl Ltd. 9377 Millen, Montreal, QC 1973-10-26
Imprimerie G & A Ltee 350 Louvain West, Suite 407, Montreal, QC H2N 1B6 1978-06-27
Imprimerie Wah Yan Compagnie Ltee 205 Viger Street West, Montreal, QC H3Z 1G2 1980-12-09
Les Papiers D'imprimerie Independante Ltee 5796 Ferrier St., Montreal, QC 1975-11-26
L'imprimerie C.p. Canada Ltee 1595 Rue Begin, Montreal, QC H4R 1W9 1978-03-06
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Major Printing Ltd. 2385 Rue Jeanne D'arc, Montreal, QC H1W 3V8 1978-03-17
Les Conseillers En Imprimerie Thibault Ltee 261 Logan Ave, St. Lambert, QC 1968-07-09

Improve Information

Please comment or provide details below to improve the information on IMPRIMERIE TRANDEK 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.