CONSULTRANS INTERNATIONAL LTEE/LTD.

Address: 715 Carre Victoria, 4e Etage, Montreal, QC H2Y 2H7

CONSULTRANS INTERNATIONAL LTEE/LTD. (Corporation# 721875) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 1978.

Corporation Overview

Corporation ID 721875
Business Number 882341464
Corporation Name CONSULTRANS INTERNATIONAL LTEE/LTD.
Registered Office Address 715 Carre Victoria
4e Etage
Montreal
QC H2Y 2H7
Incorporation Date 1978-06-27
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GABRIEL ELBAZ 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-26 1978-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-10-02 current 715 Carre Victoria, 4e Etage, Montreal, QC H2Y 2H7
Address 2003-03-19 2007-10-02 715 Carre Victoria, 4e Etage, Montreal, QC H2Y 2H7
Address 1996-03-04 2003-03-19 715 Carre Victoria, 4e Etage, Montreal, QC H2Y 2H7
Name 1978-06-27 current CONSULTRANS INTERNATIONAL LTEE/LTD.
Status 1996-03-04 current Active / Actif
Status 1995-08-01 1996-03-04 Dissolved / Dissoute
Status 1986-10-04 1995-08-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2007-10-02 Amendment / Modification RO Changed.
1996-03-04 Revival / Reconstitution
1978-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-22 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 715 CARRE VICTORIA
City MONTREAL
Province QC
Postal Code H2Y 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sogelco International Inc. 715 Carre Victoria, 4e Etage, Montreal, QC H2Y 2H7 1976-08-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Power Business Decisions Corp. 715 Square Victoria, Suite 400, Montreal, QC H2Y 2H7 2000-04-13
James Barriere Foundation for The Underprivileged 715 Square-victoria, Suite 200, Montreal, QC H2Y 2H7 1990-06-28
Les Industries Sogelco Inc. 715 Square Victoria, 4 Ieme Etage, Montreal, QC H2Y 2H7 2001-10-30
Courtage Bgl Ltee 715 Square-victoria, Suite 200, Montreal, QC H2Y 2H7
Sogelco International Trading Inc. - 715 Square Victoria, Montreal, QC H2Y 2H7 2001-05-30
4307054 Canada Inc. 715 Square Victoria, Suite 500, MontrГ©al, QC H2Y 2H7 2005-10-25
Pauldesfam 2004 Investments Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2H7 2004-07-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De BrГ©soles, MontrГ©al, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De BrГ©soles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De BrГ©soles, MontrГ©al, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De BrГ©soles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, MontrГ©al, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, MontrГ©al, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, MontrГ©al, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, MontrГ©al, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
GABRIEL ELBAZ 32 SURREY GARDENS, WESTMOUNT QC H3Y 1N6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2H7

Similar businesses

Corporation Name Office Address Incorporation
International Clothings C.c.c. Ltd. 2121 Rue St-thomas, Longueuil, QC J4J 3R7 1985-06-28
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
R. T. A. International Services Ltd. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1969-05-12
Mint Master International Ltd. 390 Rue St. Jacques, Montreal, QC H2Y 1S1 1977-02-09
Sacs A Main Bmr International Ltee Sanders Dr, Cornwall, ON K6H 5R6 1964-03-11
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
Pel International Furniture Ltd. 835 Ch Joliette, St-felix De Valois, QC J0K 2M0 1994-06-09
I B International Ltee 225 Chabanel Street West, Montreal, QC H2N 2C9
Commerce Hpr International Ltee 12145 Boulevard De L'acadie, Montreal, QC H3M 2V1 1992-01-09
G.c.a. Trading International Ltd. 1065 Lawlord, St-laurent, QC 1978-11-08

Improve Information

Please comment or provide details below to improve the information on CONSULTRANS INTERNATIONAL LTEE/LTD..

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.