INVESTISSEMENTS TRANS-MONTAGNE INC.
TRANS-MONTAGNE INVESTMENTS INC.

Address: 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3

INVESTISSEMENTS TRANS-MONTAGNE INC. (Corporation# 3965660) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 2001.

Corporation Overview

Corporation ID 3965660
Business Number 861308815
Corporation Name INVESTISSEMENTS TRANS-MONTAGNE INC.
TRANS-MONTAGNE INVESTMENTS INC.
Registered Office Address 21 Avenue Gladstone
Suite 2
Westmount
QC H3Z 1Z3
Incorporation Date 2001-11-07
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JORDAN ABERMAN 8300 PIE IX BLVD., MONTREAL QC H1Z 4E8, Canada
BILLY MAUER 1455 SHERBROOKE ST. WEST, APT. 2305, MONTREAL QC H3G 1L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-04-11 current 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
Address 2003-03-19 2014-04-11 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5
Address 2001-11-07 2003-03-19 2 Greene Avenue, #1359, Westmount, QC H3Z 2A5
Name 2001-11-07 current INVESTISSEMENTS TRANS-MONTAGNE INC.
Name 2001-11-07 current TRANS-MONTAGNE INVESTMENTS INC.
Status 2001-11-07 current Active / Actif

Activities

Date Activity Details
2007-08-07 Amendment / Modification Directors Changed.
2001-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-13 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-13 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 21 AVENUE GLADSTONE
City WESTMOUNT
Province QC
Postal Code H3Z 1Z3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2798824 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-02-24
2825368 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-06-02
2839482 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1992-07-20
3457796 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1998-02-19
3457800 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1998-02-19
Fantasia Pewter Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2000-03-10
Andover-darnley Properties Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
3978966 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2001-12-01
Les Investissements Shelmod Ltee 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1979-03-28
6672175 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2006-12-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
166274 Canada Inc. 21 Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1989-02-02
124385 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1983-06-13
Furst Capitale Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1989-04-25
La Lepine Et Trois Ltee 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1980-05-20
Investissements Berland Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1980-08-15
Associes Laboratoire Spectrum Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1990-08-03
Callawind Publications Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 1995-05-10
Digis Capital Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3
8317208 Canada Inc. 21 Avenue Gladstone, Suite 2, Westmount, QC H3Z 1Z3 2012-10-04
John Aylen Copywriting Ltd. 21 Gladstone, Suite 1, Westmount, QC H3Z 1Z3 1984-09-07
Find all corporations in postal code H3Z 1Z3

Corporation Directors

Name Address
JORDAN ABERMAN 8300 PIE IX BLVD., MONTREAL QC H1Z 4E8, Canada
BILLY MAUER 1455 SHERBROOKE ST. WEST, APT. 2305, MONTREAL QC H3G 1L2, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1Z3

Similar businesses

Corporation Name Office Address Incorporation
Trans-Écono Vt Inc. 1060, Ave De La Montagne Ouest, QuÉbec, QC G3K 1V6 2006-07-03
Investissements 2400 Trans-canada Inc. 800 Victoria Square, Suite 4702 Box 322, Montreal, QC H4Z 1H6 1986-07-04
7350 Trans-canada Investments Limited 8300 Pie-ix Boulevard, MontrГ©al, QC H1Z 4E8 2011-04-06
Investissements 1330 Trans-canada LimitÉe 8300, Boul. Pie-ix, Montréal, QC H1Z 4E8 2012-07-05
Micass De La Montagne Holdings Inc. 2115 De La Montagne Street, MontrГ©al, QC H3G 1Z8 2012-12-31
Dmp Investments Inc. 19000 Trans-canada Hwy, Baie D'urfe, QC H9X 3S4 2004-02-08
Les Investissements Du MusГ©e Inc. 2060, De La Montagne Street, Suite 202, Montreal, QC H3G 1Z7 2010-07-30
Barrontech Investments Inc. 2135 De La Montagne, Montreal, QC H3G 1Z8 1995-03-31
Investissements Algarath Inc. 3550 De La Montagne, Apartment 104, Montreal, QC H3G 2A6 1998-09-09
Mackjo Investments Inc. 1100 De La Montagne Street, Suite 2402, Montreal, QC H3G 0A2 2015-12-10

Improve Information

Please comment or provide details below to improve the information on INVESTISSEMENTS TRANS-MONTAGNE 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.