IMPRIMERIES TRANSCONTINENTAL INC. (Corporation# 7936486) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7936486 |
Business Number | 886606995 |
Corporation Name |
IMPRIMERIES TRANSCONTINENTAL INC. TRANSCONTINENTAL PRINTING INC. |
Registered Office Address |
1, Place Ville Marie Suite 3315 Montreal QC H3B 3N2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BRIAN REID | 126, KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada |
FRANCOIS OLIVIER | 26, AINSLIE, OUTREMONT QC H2V 2Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-11-01 | current | 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2 |
Name | 2011-11-24 | current | IMPRIMERIES TRANSCONTINENTAL INC. |
Name | 2011-11-24 | current | TRANSCONTINENTAL PRINTING INC. |
Name | 2011-11-01 | 2011-11-24 | TRANSCONTINENTAL PRINTING 2003 INC. |
Name | 2011-11-01 | 2011-11-24 | IMPRIMERIES TRANSCONTINENTAL 2003 INC. |
Status | 2012-03-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2011-11-01 | 2012-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-11-24 | Amendment / Modification |
Name Changed. Section: 178 |
2011-11-01 | Amalgamation / Fusion |
Amalgamating Corporation: 2044871. Section: 183 |
2011-11-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4199201. Section: 183 |
2011-11-01 | Amalgamation / Fusion |
Amalgamating Corporation: 4494326. Section: 183 |
2011-11-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7977034. Section: 183 |
2011-11-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7977042. Section: 183 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imprimeries Transcontinental Inc. | 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Societe Choletaise Du Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrГ©al, QC H3B 1R1 | 1976-09-15 |
3315860 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1996-11-19 |
3388298 Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | 1997-06-30 |
3430588 Canada Inc. | 1, Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 | 1997-10-31 |
Fondation Antoine-turmel | 1, Place Ville Marie, Bureau 4000, MontrГ©al, QC H3B 4M4 | 1999-08-25 |
Telcom E Works Corporation | 1, Place Ville Marie, Bureau 2821, MontrÉal, QC H3B 4R4 | 2001-11-26 |
Labute Family Holdings Inc. | 1, Place Ville Marie, #4000, Montreal, QC H3B 4M4 | 2005-06-27 |
Ashton Mining of Canada Inc. | 1, Place Ville Marie, Bureau 2500, Montreal, QC H3B 1R1 | |
6224261 Canada Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 2004-04-21 |
Hebertco Investments Inc. | 1, Place Ville Marie, Bureau 2500, MontrÉal, QC H3B 1R1 | 1980-12-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12266181 Canada Inc. | 3301-1 Place Ville Marie, Montreal, QC H3B 3N2 | 2020-08-13 |
Cogeco Communications Gp II Inc. | 1 Place Ville-marie, Suite 3301, Montreal, QC H3B 3N2 | 2017-10-04 |
9072748 Canada Inc. | 3315-1 Place Ville-marie, MontrГ©al, QC H3B 3N2 | 2014-11-04 |
Cogeco Force Radio Inc. | 1 Place Ville Marie, Bureau 3301, Montreal, QC H3B 3N2 | 2007-05-08 |
Redux MÉdia Inc. | 1 Place Ville Marie, Bureau 3315, Montréal, QC H3B 3N2 | 2005-06-09 |
4227247 Canada Inc. | 1, Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 | 2005-03-24 |
4109431 Canada Inc. | 1, Place Ville Marie, Suite 3315, MontrГ©al, QC H3B 3N2 | 2002-09-25 |
TÉlÉmÉdia Radio (quÉbec) Inc. | 1 Place Ville- Marie, Bureau 3333, Montreal, QC H3B 3N2 | 2001-06-01 |
Les Productions Maison Direct Ltee | 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 3N2 | 1992-03-27 |
Gestion Audem Inc. | 3301-1, Place Ville-marie, MontrГ©al, QC H3B 3N2 | |
Find all corporations in postal code H3B 3N2 |
Name | Address |
---|---|
BRIAN REID | 126, KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada |
FRANCOIS OLIVIER | 26, AINSLIE, OUTREMONT QC H2V 2Y3, Canada |
City | MONTREAL |
Post Code | H3B 3N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imprimeries Transcontinental G.t. Inc.- | 1 Place Ville-marie, Suite 3315, Montreal, QC H3B 3N2 | |
Imprimeries Transcontinental D.e. Inc. - | 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 2N2 | 1999-10-27 |
Imprimeries Transcontinental 2007 Inc. | 1 Place Ville-marie, Suite 3240, MontrГ©al, QuГ©bec Canada, QC H3B 0G1 | |
Imprimeries Transcontinental 2003 Inc. | 1 Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 | |
Transcontinental Printing 2010 Inc. | 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2 | |
Transcontinental Interactive Inc. | 3240-1 Place Ville-marie, MontrГ©al, QC H3B 0G1 | |
Transcontinental Interactif Inc.- | 1 Place Ville-marie, Bur.3315, Montreal, QC H3B 3N2 | 1997-05-09 |
Les Developpements Transcontinental Inc. | 2725 Route 117, Mont-rolland (ste-adele), QC J0R 1G0 | 1987-04-21 |
Transcontinental Interactive Inc. | 1 Place Ville Marie, Suite 3240, MontrГ©al, QC H3B 0G1 | |
Transcontinental Interactive Inc. | 1 Place Ville Marie, Suite 3315, MontrÉal, QC H3B 3N2 |
Please comment or provide details below to improve the information on IMPRIMERIES TRANSCONTINENTAL INC..
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.