TRANS-AUDIO CORPORATION LTD.

Address:
505 Boul. Industriel, Sherbrooke, QC J1L 1X7

TRANS-AUDIO CORPORATION LTD. is a business entity registered at Corporations Canada, with entity identifier is 1036513. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1036513
Corporation Name TRANS-AUDIO CORPORATION LTD.
SOCIETE TRANS-AUDIO LTEE
Registered Office Address 505 Boul. Industriel
Sherbrooke
QC J1L 1X7
Dissolution Date 1995-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
M. RIENDEAU 2561 PORTLAND, SHERBROOKE QC , Canada
R. ROUTHIER 1527 LISIEUX, SHERBROOKE QC , Canada
R. BENOIT C.P. 1, AUSSTIN QC , Canada
M. LAUZON 1874 BOURGOGNE, SHERBROOKE QC , Canada
D. CORNISH 3130 66E AVE SUD OUEST, APP. 310, CALGARY AB , Canada
W. ST-AMAND 173 JOLICOEUR, HULL QC , Canada
R. MARTIN 1714 SIMARD, SHERBROOKE QC , Canada
G. BENOIT 125 DOMAINE BROME, FOSTER QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-13 1980-11-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-14 current 505 Boul. Industriel, Sherbrooke, QC J1L 1X7
Name 1980-11-14 current TRANS-AUDIO CORPORATION LTD.
Name 1980-11-14 current SOCIETE TRANS-AUDIO LTEE
Status 1995-10-06 current Dissolved / Dissoute
Status 1986-03-01 1995-10-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-14 1986-03-01 Active / Actif

Activities

Date Activity Details
1995-10-06 Dissolution
1980-11-14 Amalgamation / Fusion Amalgamating Corporation: 762938.
1980-11-14 Amalgamation / Fusion Amalgamating Corporation: 869881.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1984-01-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 505 BOUL. INDUSTRIEL
City SHERBROOKE
Province QC
Postal Code J1L 1X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Somecotech Ltee 485 Boulevard Industriel, Sherbrooke, QC J1L 1X7 1986-10-30
Publi-cite-28 Incorporee 465 Boulevard Industriel, Sherbrooke, QC J1L 1X7 1981-12-08
Oracle Audio International Inc. 505 Boulevard Industriel, Sherbrooke, QC J1L 1X7 1980-02-25
Trans-audio Industrie Ltee 505 Rue Boucherville, Sherbrooke, QC J1L 1X7 1979-06-05
Oracle Audio International Inc. 505 Boul Industriel, Sherbrooke, QC J1L 1X7
O.a.i. Import Export Inc. 505 Boul Industriel, Sherbrooke, QC J1L 1X7 1988-08-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
La Coulée, Eau D'érable Pétillante Ltée 2977 Rue Du Sauvignon, Sherbrooke, QC J1L 0A1 2017-08-18
Oxynova Hyperbare Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2014-07-30
Exo8 Inc. 4242, Rue De Portland, Sherbrooke, QC J1L 0A3
Afflu-o Inc. 4242, Boulevard De Portland, Sherbrooke, QC J1L 0A3 2017-09-08
Skysmith Inc. 130 Sauvé, Sherbrooke, QC J1L 0A7 2014-04-25
6316034 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2004-11-25
Investissement Hatley Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 2001-04-19
10242969 Canada Inc. 130, Rue Sauvé, Sherbrooke, QC J1L 0A7 2017-05-19
184496 Canada Inc. 130 Rue Sauvé, Sherbrooke, QC J1L 0A7 1984-05-14
Marc-antoine Despatis M.d. Inc. 2685, Honoré-de-balzac, Sherbrooke, QC J1L 0B2 2009-07-28
Find all corporations in postal code J1L

Corporation Directors

Name Address
M. RIENDEAU 2561 PORTLAND, SHERBROOKE QC , Canada
R. ROUTHIER 1527 LISIEUX, SHERBROOKE QC , Canada
R. BENOIT C.P. 1, AUSSTIN QC , Canada
M. LAUZON 1874 BOURGOGNE, SHERBROOKE QC , Canada
D. CORNISH 3130 66E AVE SUD OUEST, APP. 310, CALGARY AB , Canada
W. ST-AMAND 173 JOLICOEUR, HULL QC , Canada
R. MARTIN 1714 SIMARD, SHERBROOKE QC , Canada
G. BENOIT 125 DOMAINE BROME, FOSTER QC , Canada

Entities with the same directors

Name Director Name Director Address
133476 CANADA INC. G. BENOIT 920 DES MILLE ILES, STE-THERESE QC J7E 4E9, Canada
120860 CANADA INC. G. BENOIT 3449 EMILE JOURNAULT, MONTREAL QC H1Z 1V3, Canada
GESTION GIDEM INC. G. BENOIT 6207 LOUIS-HEBERT, MONTREAL QC H2G 2G6, Canada
IMABANQUE INTERNATIONALE INC. G. BENOIT 103 LAKESHORE, PTE-CLAIRE QC , Canada
131555 CANADA INC. G. BENOIT 2050 JACQUES CARTIER, ST LOUIS DE TERREBONNE QC J0N 1T0, Canada
LES PROMOTIONS BEN-GY INC. G. BENOIT 15 VICTORIA, ST-JEAN QC , Canada
PORTES & FENETRES BENOIT GROULX INC. G. BENOIT RR.2, MONT LAURIER QC J9L 3G6, Canada
LES SERVICES PROFESSIONNELS G-TECH INC. M. LAUZON 17,915 CHARLES OUEST, CP 508, ST-JANVIER MIRABEL QC J0N 1L0, Canada
131779 CANADA LIMITEE M. RIENDEAU 1322 RUE PRINCIPALE, ROUGEMONT QC J0L 1M0, Canada
121561 CANADA INC. R. BENOIT 3940 BOUL. DAGENAIS, APP. 453, FABREVILLE QC , Canada

Competitor

Search similar business entities

City SHERBROOKE
Post Code J1L1X7

Similar businesses

Corporation Name Office Address Incorporation
Trans-audio Industrie Ltee 505 Rue Boucherville, Sherbrooke, QC J1L 1X7 1979-06-05
Audio Specialistes Inc. 2134 Trans-canada Hwy. South, Dorval, QC H9P 2N4 1979-06-06
Source Audio Visual B.b. Inc. 8104a Trans-canadienne, St-laurent, QC H4S 1R4 1985-10-25
Arrow Audio Inc. 2134 Trans Canada Hw. South, Dorval, QC H9P 2N4 1980-04-25
Trans Audio Marketing (1978) Inc. 115 Frontenac Street, Room 20, Sherbrooke, QC J1H 1J7 1978-10-18
Trans-quÉbec Audio-visuel Inc. 3107, Rue Bernard-pilon, Saint-mathieu-de-beloeil, QC J3G 4S5
Uallas Audio Ltd. 269 Quarry Park Road, Comox, BC V9M 3A9 2020-08-08
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Les Entreprises Audio L. & L. Ltee Stock Exchange Tw.-pl Victoria, Suite 4111 P.o.box 7, Montreal, QC 1978-04-17
A.v.s. Systemes De Signaux Audio-visuels Ltee 9872 Berri Street, Montreal, QC H3L 2G4 1971-08-03

Improve Information

Please provide details on TRANS-AUDIO CORPORATION LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches