TRADER CORPORATION

Address: 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5

TRADER CORPORATION (Corporation# 4311621) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 19, 2006.

Corporation Overview

Corporation ID 4311621
Business Number 856996368
Corporation Name TRADER CORPORATION
Registered Office Address 16 Place Du Commerce
Ile Des Soeurs
Verdun
QC H3E 2A5
Incorporation Date 2006-05-19
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC P TELLIER 1915 LAIRD STREET, MONT-ROYAL QC H3P 2V2, Canada
FRANÇOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
CHRISTIAN M PAUPE 300 AVENUE DES SOMMETS, APT. 1102, VERDUN QC H3E 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-05-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-19 current 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Name 2006-06-06 current TRADER CORPORATION
Name 2006-05-19 2006-06-06 4311621 CANADA INC.
Status 2006-06-08 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2006-05-19 2006-06-08 Active / Actif

Activities

Date Activity Details
2006-06-06 Amendment / Modification Name Changed.
2006-05-19 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1

Office Location

Address 16 PLACE DU COMMERCE
City VERDUN
Province QC
Postal Code H3E 2A5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Ypg General Partner Inc. / CommanditГ© Ypg Inc. 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 2002-08-27
Les Placements Ypg Inc. 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Snap Vertical G.p. Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2005-10-04
Snap Guides Inc. - 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Canpages Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2005-11-10
Gestion Lespac Inc./lespac Holdings Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2009-04-22
7341261 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-02-26
7341296 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-02-26
Ypg Financing Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Snap Guides Inc. 16 Place Du Commerce Ile Des Soeurs, Verdun, QC H3E 2A5 2004-12-15
Yellow Pages Group Corp. 16, Place Du Commerce, Ile De Soeurs, Verdun, QC H3E 2A5
Yellow Media Inc. - 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Mediative G.p. Inc. 16 Place Du Commerce, Ile Des Soeurs, QC H3E 2A5 2010-09-01
Lespac Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-12-17
7661819 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2010-12-17
Yellow Media Limited 16 Place Du Commerce, Verdun, QC H3E 2A5 2012-07-18
8254338 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2012-07-18
Yellow Pages Limited 16 Place Du Commerce, Montreal, QC H3E 2A5 2014-12-18
9644105 Canada Inc. 16 Place Du Commerce, Verdun, QC H3E 2A5 2016-02-24
Find all corporations in postal code H3E 2A5

Corporation Directors

Name Address
MARC P TELLIER 1915 LAIRD STREET, MONT-ROYAL QC H3P 2V2, Canada
FRANÇOIS D. RAMSAY 810 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
CHRISTIAN M PAUPE 300 AVENUE DES SOMMETS, APT. 1102, VERDUN QC H3E 2B7, Canada

Competitor

Search similar business entities

City VERDUN
Post Code H3E 2A5

Similar businesses

Corporation Name Office Address Incorporation
Fuels Trader Global Corporation 4450 Corporate Drive, Suite 8, Burlington, ON L7L 5R3 2016-01-03
Kt Trader Inc. 473 Dougall Avenue, Caledon, ON L7C 4C6 2020-02-19
Gwtrusted Trader Inc. 476 Chartwell Rd., Oakville, ON L6J 4A5 2012-09-25
Tne Trader Inc. 25 Grovewood Lane, Richmond, ON K0A 2Z0 2019-05-13
Gta Car Trader Ltd. 138 Mcwilliams Cres, Oakville, ON L6M 0W5 2014-10-01
Cmt It Trader Inc. 70 Don Park Rd. Unit 13, Markham, ON L3R 1G4 2007-10-18
Brewery Trader Ltd. 787 Ste-therese, Casselman, ON K0A 1M0 2016-01-16
Fitness Trader Inc. 107, Alexis-carrel, Gatineau, QC J8V 2R6 2007-10-11
Auto Trader.ca Inc. 15 Apex Road, Toronto, ON M6A 2V6 1999-08-03
Trader Educators Inc. 153 North Bonnington Ave., Scarborough, ON M1K 1Y2 2010-11-16

Improve Information

Please comment or provide details below to improve the information on TRADER CORPORATION.

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.