IMPRIMERIES TRANSCONTINENTAL INC.
TRANSCONTINENTAL PRINTING INC.

Address: 1, Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2

IMPRIMERIES TRANSCONTINENTAL INC. (Corporation# 7936486) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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

Corporations with the same name

Corporation Name Office Address Incorporation
Imprimeries Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1

Office Location

Address 1, PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
BRIAN REID 126, KINGSTON BEACH ROAD, RR #2, ANNAN ON N0H 1B0, Canada
FRANCOIS OLIVIER 26, AINSLIE, OUTREMONT QC H2V 2Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3N2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on IMPRIMERIES TRANSCONTINENTAL 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.