SOGETRA-- SOCIETE GENERALE DE TRADUCTION LTEE
SOGETRA-- GENERAL TRANSLATION CORPORATION LTD.

Address: 4101 Ouest Sherbrooke, Floor #1, Westmount, QC H3Z 1A8

SOGETRA-- SOCIETE GENERALE DE TRADUCTION LTEE (Corporation# 674699) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 24, 1980.

Corporation Overview

Corporation ID 674699
Corporation Name SOGETRA-- SOCIETE GENERALE DE TRADUCTION LTEE
SOGETRA-- GENERAL TRANSLATION CORPORATION LTD.
Registered Office Address 4101 Ouest Sherbrooke
Floor #1
Westmount
QC H3Z 1A8
Incorporation Date 1980-07-24
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JEAN-CLAUDE TERRIER 439 AVENUE VICTORIA, MONTREAL QC H3Y 2R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-07-23 1980-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-07-24 current 4101 Ouest Sherbrooke, Floor #1, Westmount, QC H3Z 1A8
Name 1980-07-24 current SOGETRA-- SOCIETE GENERALE DE TRADUCTION LTEE
Name 1980-07-24 current SOGETRA-- GENERAL TRANSLATION CORPORATION LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-11-03 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-07-24 1984-11-03 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-07-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 4101 OUEST SHERBROOKE
City WESTMOUNT
Province QC
Postal Code H3Z 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Knightsbrook Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A8 1997-08-06
3201929 Canada Inc. 4101 Sherbrooke St West, Suite 200, Montreal, QC H3Z 1A8 1995-11-17
James H. Wilding Insurance Brokers Inc. 4101 Sherbrooke St.west, Westmount, QC H3Z 1A8 1986-03-26
Pierre Bellini & Ass. Inc. 4101 Sherbrooke Ouest, Westmount, QC H3Z 1A8 1985-02-05
137384 Canada Inc. 4103 Sherbrooke Ouest, Westmount, QC H3Z 1A8 1984-11-28
130482 Canada Inc. 4101 Ouest Rue Sherbrooke, Montreal, QC H3Z 1A8 1984-02-15
89306 Canada Ltee 4141 Ouest Rue Sherbrooke, Suite 250, Montreal, QC H3Z 1A8 1978-11-16
Brenda May Canada Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A8 1997-08-21
Knightsbrook Energy Investors Inc. 4101 Sherbrooke St West, Westmount, QC H3Z 1A8 1998-01-19
Knightsbrook Mill Technologies Inc. 4101 Sherbrooke Street West, Westmount, QC H3Z 1A8 1998-01-19
Find all corporations in postal code H3Z1A8

Corporation Directors

Name Address
JEAN-CLAUDE TERRIER 439 AVENUE VICTORIA, MONTREAL QC H3Y 2R3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z1A8

Similar businesses

Corporation Name Office Address Incorporation
General Corporation of L.g.m. Technical Services Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1966-01-12
Canadian General Development Corporation Socagedev Ltd. 33 R Lamarche, Cote Ste-catherine, Montreal, QC 1973-04-30
La Societe Generale Atomique Du Canada Limitee P.o.box 6087, Montreal 101, QC H3C 3G9 1953-06-17
Societe Generale Des Systemes Urbains 1155 Rene Levesque Blvd West, Suite 3900, Montreal 102, QC H3B 3V2 1968-07-09
Dixit Translation Company Inc. 2257 Rue De Gruyere, Laval, QC H7K 2A6 1986-01-17
Societe Generale De Surveillance (canada) Ltee 409 Granville Street, Suite 1205, Vancouver, BC V7C 1T2 1948-11-20
Tracy General Supply Ltd. 1214 Rue Bonin, Tracy, District of Richel, QC J3R 4A1 1976-04-07
Maple Leaf Translation Ltd. 125 Empress, Ottawa, QC K1R 7G3 1974-09-23
Cotraco Ltee, Ltd, Communications Et Traduction, Translation and Communication 1360 Falling Brook Ridge, OrlÉans, ON K4A 2A8 1981-04-21
H.m.h. General Trading Company Inc. 111 Boul. Lebeau, Ville Saint-laurent, QC H4N 1S9 1979-03-16

Improve Information

Please comment or provide details below to improve the information on SOGETRA-- SOCIETE GENERALE DE TRADUCTION 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.