Traductions Trans versions Translations inc. (Corporation# 9656723) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 4, 2016.
Corporation ID | 9656723 |
Business Number | 780357323 |
Corporation Name | Traductions Trans versions Translations inc. |
Registered Office Address |
78 Desmarteau Laval QC H7N 3N2 |
Incorporation Date | 2016-03-04 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michel Michel Daoust | 78 Desmarteau, Laval QC H7N 3N2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-03-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-03-04 | current | 78 Desmarteau, Laval, QC H7N 3N2 |
Name | 2016-03-04 | current | Traductions Trans versions Translations inc. |
Status | 2016-03-04 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-03-04 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-01-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
6467784 Canada Inc. | 74 Av. Desmarteau, Laval, QC H7N 3N2 | 2005-10-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Rocheleau, Laplante Inc. | 3045 Notre-dame, App. 809, Laval, QC H7N 0A1 | 1989-01-26 |
Yves Gratton & Associes Inc. | 1640-1455 Boul. De L'avenir, Laval, QC H7N 0A1 | 1979-02-20 |
Boisrene Inc. | 3035 Boulevard Notre Dame, Appt 1707, Laval, QC H7N 0B2 | 2005-01-07 |
Progranova Inc. | 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 | 2017-08-14 |
Intelligent Family Products Inc. | 702-1920, Boul. Du Souvenir, Laval, QC H7N 0B3 | 2009-08-17 |
Spikehub Inc. | 1002-1920 Boulevard Du Souvenir, Laval, QC H7N 0B3 | 2020-02-12 |
11556410 Canada Inc. | 1400 Lucien-paiement, Suite 1603, Laval, QC H7N 0B5 | 2019-08-07 |
Oxycair Technologies Inc. | 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 | 2005-11-08 |
7230354 Canada Inc. | 1440 Rue Lucien-paiement, Appt# 809, Laval, QC H7N 0B5 | 2009-08-26 |
R&b Spiritueux Inc. | 1440 Rue Lucien-paiement, Unit 506, Laval, QC H7N 0B8 | 2020-06-21 |
Find all corporations in postal code H7N |
Name | Address |
---|---|
Michel Michel Daoust | 78 Desmarteau, Laval QC H7N 3N2, Canada |
City | Laval |
Post Code | H7N 3N2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Traductions Gdl Inc. | 31, Rue Robert-pilon, Gatineau, QC J9J 2X7 | 2015-06-08 |
Traductions Clc Translations Inc. | 815 Croissant Du Pourpier, Magog, QC J1X 0M8 | 2003-09-26 |
Traductions Scarboro Translations Inc. | 803-207 Galloway Road, Toronto, ON M1E 4X3 | 2019-01-22 |
Traductions Caro Translations Inc. | 138 Priel Crescent, Saskatoon, SK S7M 4K7 | 2003-03-11 |
T.i.m. Translations Ltd. | 666 Sherbrooke Ouest, Suite 305, Montreal, QC H3A 1E7 | 1978-08-09 |
Les Traductions Biron-donnelly Translations Inc. | 555 Brittany Drive, Suite 1116, Ottawa, ON | 1978-10-02 |
Excelcom Translations Inc. | 300 Union Street, Saint John, ON E2L 4M3 | 1985-11-22 |
Les Traductions Louise Noel Translations Inc. | 405 Boulevard Deguire, Suite 515, Ville St-laurent, QC H4N 1P9 | 1980-01-29 |
Traductions Gb Limitee | Hotel Le Reine Elizabeth, Suite 369, Montreal, QC H3B 4A5 | 1976-05-04 |
Technical & General Translations M.t.f. Ltd. | 4381 Circle Road, Pierrefonds, QC H9H 2G8 | 1979-07-18 |
Please comment or provide details below to improve the information on Traductions Trans versions Translations 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.