Centre TESS inc. (Corporation# 9786996) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 2016.
Corporation ID | 9786996 |
Business Number | 765144126 |
Corporation Name |
Centre TESS inc. TESS Centre inc. |
Registered Office Address |
100, Chemin Du Mont-castor Sainte-agathe-des-monts QC J8C 2Z8 |
Incorporation Date | 2016-06-09 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Aaron Remer | 316-300 rue de la Berge-du-Canal, Montréal QC H8R 1H3, Canada |
Jack Allen Abramovitch | 100 Chemin du Mont Castor, Sainte-Agathe-des-Monts QC J8C 2Z8, Canada |
Deborah Novack | 316-300 rue de la Berge-du-Canal, Montréal QC H8R 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2016-06-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2018-01-08 | current | 100, Chemin Du Mont-castor, Sainte-agathe-des-monts, QC J8C 2Z8 |
Address | 2016-06-09 | 2018-01-08 | 316-300 De La Berge-du-canal Rue, MontrГ©al, QC H8R 1H3 |
Name | 2016-07-20 | current | Centre TESS inc. |
Name | 2016-07-20 | current | TESS Centre inc. |
Name | 2016-06-28 | 2016-07-20 | Centre TSS inc. |
Name | 2016-06-09 | 2016-06-28 | 9786996 CANADA INC. |
Status | 2016-06-09 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-07-20 | Amendment / Modification |
Name Changed. Section: 178 |
2016-06-28 | Amendment / Modification |
Name Changed. Section: 178 |
2016-06-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-06-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-05-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-12-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 100, chemin du Mont-Castor |
City | Sainte-Agathe-des-Monts |
Province | QC |
Postal Code | J8C 2Z8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maximise Athletic Performance Foundation | 299 Ch Du Mont Castor, Ste Agathe Des Monts, QC J8C 2Z8 | 2020-08-07 |
Services Consultatifs Simon L. Laroche Inc. | 4593 Chemin Daoust, Sainte-agathe-des-monts, QC J8C 2Z8 | 2020-07-22 |
Tess Estates Inc. | 100 Mont-castor Rd, Sainte-agathe-des-monts, QC J8C 2Z8 | 2019-06-06 |
Perez Gestion Plus Inc. | 739 Chemin De La Gare, Ivry-sur-le-lac, QC J8C 2Z8 | 2018-09-15 |
Canada's Medical Cannabis Consumer Association | 518 Chemin Lacasse, Ivry Sur Le Lac, QC J8C 2Z8 | 2018-09-11 |
Bois Rond Canada Inc. | 386, Chemin Du Lac-de-la-grise, Ivry-sur-le-lac, QC J8C 2Z8 | 2017-05-18 |
9226567 Canada Inc. | 20 Ch. Carrier, Sainte-agathe-des-monts, QC J8C 2Z8 | 2015-03-19 |
Ski Lamothe Inc. | 115 Chemin Poupart, Ivry Sur Le Lac, QC J8C 2Z8 | 2011-08-09 |
Afp Plomberie Inc. | 599 Chemin De Mont-castor, Sainte-agathe-des-monts, QC J8C 2Z8 | 2011-05-01 |
7639490 Canada Inc. | 4527 Ch Daoust, Ste Agathe, QC J8C 2Z8 | 2010-09-02 |
Find all corporations in postal code J8C 2Z8 |
Name | Address |
---|---|
Aaron Remer | 316-300 rue de la Berge-du-Canal, Montréal QC H8R 1H3, Canada |
Jack Allen Abramovitch | 100 Chemin du Mont Castor, Sainte-Agathe-des-Monts QC J8C 2Z8, Canada |
Deborah Novack | 316-300 rue de la Berge-du-Canal, Montréal QC H8R 1H3, Canada |
City | Sainte-Agathe-des-Monts |
Post Code | J8C 2Z8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tess Estates Inc. | 100 Mont-castor Rd, Sainte-agathe-des-monts, QC J8C 2Z8 | 2019-06-06 |
Tess Cellular Designs Inc. | 17731 Meloche, Pierrefonds, QC H9J 3P9 | 1992-04-29 |
Les Modes Sportives Tess Ltee | 9500 Meilleur, Suite 400, Montreal, QC H2N 2B7 | 1981-01-09 |
Maison Tess Inc. | 201-1155 Rue Guy, MontrГ©al, QC H3H 0B1 | 2017-02-06 |
4010540 Canada Inc. | 35, Tess. Tremblay, Pierrefonds, QC H8Y 1C3 | 2002-02-05 |
Rei Tess Ltd. | 136 Ottawa Street South, Unit # 3, Kitchener, ON N2G 3S9 | 2003-04-22 |
Imprimerie Tess Inc. | 60 Rue Colibri, St-paul D'abbotsford, QC J0E 1A0 | 1985-02-12 |
Tess Ames Consulting Ltd. | Suite 601, 185-911 Yates Street, Victoria, BC V9V 4Y9 | 2002-08-27 |
Les Aliments Tess Inc. | 3640 Sabrevois, Montreal Nord, QC H1H 2W6 | 1990-12-05 |
Tess International Inc. Multi-objets | 8635 St-denis, Suite A, Montreal, QC H2P 2H4 | 1990-08-01 |
Please comment or provide details below to improve the information on Centre TESS 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.