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 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 |
Director Name | Director Address |
---|---|
JEAN-CLAUDE TERRIER | 439 AVENUE VICTORIA, MONTREAL QC H3Y 2R3, Canada |
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 |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-07-24 | Incorporation / Constitution en sociГ©tГ© |
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 |
Name | Address |
---|---|
JEAN-CLAUDE TERRIER | 439 AVENUE VICTORIA, MONTREAL QC H3Y 2R3, Canada |
City | WESTMOUNT |
Post Code | H3Z1A8 |
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 |
Please comment or provide details below to improve the information on SOGETRA-- SOCIETE GENERALE DE TRADUCTION LTEE.
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.