SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.
TECHNOLOGICAL BUILDING SOLUTIONS TBS 2009 INC.

Address: 1100, MontГ©e Sainte-julie, Sainte-julie, QC J3E 1Y2

SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC. (Corporation# 7071507) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 3, 2008.

Corporation Overview

Corporation ID 7071507
Business Number 833264625
Corporation Name SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.
TECHNOLOGICAL BUILDING SOLUTIONS TBS 2009 INC.
Registered Office Address 1100, MontГ©e Sainte-julie
Sainte-julie
QC J3E 1Y2
Incorporation Date 2008-11-03
Dissolution Date 2011-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC NEIDERER 40, DE FRIBOURG, CANDIAC QC J5R 6V9, Canada
PAUL NEIDERER 9435, RAMEAU, BROSSARD QC J4Y 2L8, Canada
MICHEL TIMPERIO 91, CROISSANT L'HEUREUX, ST-CHARLES-SUR-LE-RICHELIEU QC J0H 2G0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-23 current 1100, MontГ©e Sainte-julie, Sainte-julie, QC J3E 1Y2
Address 2008-11-03 2008-12-23 91, Croissant L'heureux, St-charles-sur-le-richelieu, QC J0H 2G0
Name 2008-12-23 current SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 INC.
Name 2008-12-23 current TECHNOLOGICAL BUILDING SOLUTIONS TBS 2009 INC.
Name 2008-11-03 2008-12-23 SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS INC.
Name 2008-11-03 2008-12-23 TECHNOLOGICAL BUILDING SOLUTIONS TBS INC.
Status 2011-12-10 current Dissolved / Dissoute
Status 2011-07-13 2011-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2008-11-03 2011-07-13 Active / Actif

Activities

Date Activity Details
2011-12-10 Dissolution Section: 212
2009-02-03 Amendment / Modification
2008-12-23 Amendment / Modification Name Changed.
2008-11-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1100, MontГ©e Sainte-Julie
City Sainte-Julie
Province QC
Postal Code J3E 1Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10506290 Canada Inc. 364 Chemin De Tourraine, Sainte-julie, QC J3E 1Y2 2017-11-22
9205519 Canada SociГ©tГ© Par Actions De RГ©gime FГ©dГ©ral 353, Chemin De Touraine, Sainte-julie, QC J3E 1Y2 2015-03-02
Rive-sud Marketing Inc. 353 Chemin Ce Touraine, Sainte-julie, QC J3E 1Y2 2011-01-05
7167211 Canada Inc. 364, De Touraine, Sainte-julie, QC J3E 1Y2 2009-05-03
Transport SepaГЏ Inc. 527 Chemin De Touraine, Sainte-julie, QC J3E 1Y2 2005-02-11
Serpentins F. & G. St-pierre Inc. 1057 Montee Ste-julie, Ste-julie, QC J3E 1Y2 2001-12-20
Erivan - Gecom Inc. 839 Chemin Du Fer ГЂ Cheval, Ste-julie, QC J3E 1Y2 2000-06-08
Oasis Г‰glise Rive-sud 879, Chemin Du Fer-a-cheval, Sainte-julie, QC J3E 1Y2 1985-04-16
Yogi Remorquage Inc. 759 Fer A Cheval, Ste-julie, QC J3E 1Y2 1984-08-29
Construction Quevalain Inc. 1060 De Touraine, Sainte-julie, QC J3E 1Y2 1983-01-20
Find all corporations in postal code J3E 1Y2

Corporation Directors

Name Address
MARC NEIDERER 40, DE FRIBOURG, CANDIAC QC J5R 6V9, Canada
PAUL NEIDERER 9435, RAMEAU, BROSSARD QC J4Y 2L8, Canada
MICHEL TIMPERIO 91, CROISSANT L'HEUREUX, ST-CHARLES-SUR-LE-RICHELIEU QC J0H 2G0, Canada

Competitor

Search similar business entities

City Sainte-Julie
Post Code J3E 1Y2
Category construction
Category + City construction + Sainte-Julie

Similar businesses

Corporation Name Office Address Incorporation
Medisolution (2009) Inc. 110 Cremazie Boul. West, 12th Floor, Montreal, QC H2P 1B9
Medisolution (2009) Inc. 110 CrГ©mazie Boulevard West, 12th Floor, MontrГ©al, QC H2P 1B9 2009-09-15
Kuheli Basu Software Service Incorporated 2009-153 Beecroft Road, 2009, Toronto, ON M2N 7C5 2018-09-17
Les Aliments CongelГ©s QuГ©bec(2009) LtГ©e 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6 2009-07-08
Les Aliments CongelÉs QuÉbec (2009) LtÉe. 3872, Boulevard St-charles, Pierrefonds, QC H9H 3C6
Eau De Source Naturelle 83 Ppm (2009) Inc. 12271, Route 11, Village Blanchard, NB E8P 1R4 2009-05-25
Kamra Info Tech Solutions Inc. 2009 - 20 Graydon Hall Drive, Toronto, ON M3A 3A2 2019-03-01
MÉtaux PrÉcieux Northern 2009 Inc. 1 Place Ville Marie, Suite 4000, MontrÉal, QC H3B 4M4 2009-10-09
Cogeco CÂble QuÉbec 2009 Inc. 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 0B3 2009-02-24
Johnny May's Air Charters (2009) Ltd. 6005, Blvd. CГґte-vertu, Montreal, QC H4S 0B1 2008-12-22

Improve Information

Please comment or provide details below to improve the information on SOLUTIONS DE CONSTRUCTION TECHNOLOGIQUE TBS 2009 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.