TILLIT Commerce inc.

Address:
55 Mont-royal Avenue West, Suite 740, Montreal, QC H2T 2S6

TILLIT Commerce inc. is a business entity registered at Corporations Canada, with entity identifier is 10956538. The registration start date is August 22, 2018. The current status is Active.

Corporation Overview

Corporation ID 10956538
Business Number 738980481
Corporation Name TILLIT Commerce inc.
Commerce TILLIT inc.
Registered Office Address 55 Mont-royal Avenue West
Suite 740
Montreal
QC H2T 2S6
Incorporation Date 2018-08-22
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Erick Vadeboncoeur 419 Demers, Laval QC H7L 3M6, Canada
André Lajoie 1221 du Ravin Avenue, Quebec QC G1S 3K5, Canada
Christopher Bellerose-Rovny 705 de la Forêt Blvd, Verdun QC H3E 0C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-01-09 current 55 Mont-royal Avenue West, Suite 740, Montreal, QC H2T 2S6
Address 2018-08-22 2019-01-09 55 Mont-royal Avenue West, Suite 730, Montreal, QC H2T 2S6
Name 2019-06-26 current TILLIT Commerce inc.
Name 2019-06-26 current Commerce TILLIT inc.
Name 2018-08-22 2019-06-26 RELIEF VENTURES INC.
Status 2018-08-22 current Active / Actif

Activities

Date Activity Details
2019-06-26 Amendment / Modification Name Changed.
Section: 178
2019-05-30 Amendment / Modification Section: 178
2018-09-12 Amendment / Modification Section: 178
2018-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 55 Mont-Royal Avenue West
City Montreal
Province QC
Postal Code H2T 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4227328 Canada Inc. 55 Mont-royal Avenue West, Suite 999, Montreal, QC H2T 2S6 2006-01-16
Drew & Samuels Investments Limited 55 Mont-royal Avenue West, Suite 999, Montreal, QC H2T 2S6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geev Canada Inc. 301-55 Mont-royal Avenue West, Montreal, QC H2T 2S6 2018-04-10
Civilcode Inc. 806-55 Avenue Du Mont-royal Ouest, Montreal, QC H2T 2S6 2016-01-25
Waa MontrÉal Inc. 805-55 Ave. Du Mont-royal O., Montréal, QC H2T 2S6 2013-12-01
Spundge Inc. 55 Mount Roya Avenue W., Suite 301, Montréal, QC H2T 2S6 2011-07-07
7807228 Canada Inc. 55, Avenue Du Mont-royal Ouest, Bureau 303, Montreal, QC H2T 2S6 2011-05-04
6805167 Canada Inc. 55 Mount-royal Street West, Suite 605, Montréal, QC H2T 2S6 2007-07-11
Canadian Reusable Diaper Association Inc. 55 Mont Royal West, #210, Montreal, QC H2T 2S6 2006-05-01
6474713 Canada Inc. 55 Mont-royal Stree, #902, Montreal, QC H2T 2S6 2005-11-08
Wdt MÉdia Inc. 55 Mount-roayl Street West, Suite 605, Montreal, QC H2T 2S6 2005-06-07
4218523 Canada Inc. 55 Avenue Du Mont-royal Ouest, Bureau 805, Montreal, QC H2T 2S6 2004-01-23
Find all corporations in postal code H2T 2S6

Corporation Directors

Name Address
Erick Vadeboncoeur 419 Demers, Laval QC H7L 3M6, Canada
André Lajoie 1221 du Ravin Avenue, Quebec QC G1S 3K5, Canada
Christopher Bellerose-Rovny 705 de la Forêt Blvd, Verdun QC H3E 0C2, Canada

Entities with the same directors

Name Director Name Director Address
Marketing Médical International (MMI) Inc. André Lajoie 3146, rue du Harfang, Québec QC G1C 7M3, Canada
Injects Needle Free Distribution Canada inc. André Lajoie 3146, rue du Harfang, Québec QC G1C 7M3, Canada
AMAZING CARDS INC. André Lajoie 1221 Avenue du Ravin, Ville de Québec QC G1S 3K5, Canada
ERADIOLOGIST DIAGNOSTIC SERVICES INC. ANDRÉ LAJOIE 3146, DU HARFANG, QUÉBEC QC G1C 7M3, Canada
11254413 CANADA INC. André Lajoie 1221, avenue du Ravin, Québec QC G1S 3K5, Canada
ASKMEN.COM SOLUTIONS CANADA INC. CHRISTOPHER BELLEROSE-ROVNY 4200 ST. LAURENT BLVD., SUITE 709, MONTREAL QC H2W 2R2, Canada
7807228 CANADA INC. Christopher Bellerose-Rovny PH2-201 Ch. de la Pointe-Sud, Montreal QC H3E 0A2, Canada
3218864 CANADA INC. CHRISTOPHER BELLEROSE-ROVNY 1200 CHEMIN DU GOLF, APT. 203, NUNS' ISLAND (VERDUN) QC H3E 1P5, Canada
4205227 CANADA INC. CHRISTOPHER BELLEROSE-ROVNY 705 boulevard de la Forêt, Verdun QC H3E 0C2, Canada
7807228 CANADA INC. Erick Vadeboncoeur 2625 boul. des Entreprises, Terrebonne QC J6X 4J9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2T 2S6

Similar businesses

Corporation Name Office Address Incorporation
Banque Canadienne Imperiale De Commerce Commerce Court, Toronto Ont, ON 1961-04-14
Affacturage Commerce Limitee Commerce Court, P.o.box 57, Toronto, ON M5L 1B9 1971-04-08
Chambre De Commerce PanamÉricaine 7100 St. Hubert, 201, Montreal, QC H2S 2M9 1992-06-15
Commerce Craft Incorporated 106-1101 St-urbrain, Montreal, QC H2Z 1K8 2011-01-27
Mxs Commerce Group Inc. - 5604 Wentworth, Côte-saint-luc, QC H4W 2R9 2002-05-31
Equipements R.b. Commerce Inc. 307 Gilmour Street, Ottawa, ON K2P 0P7 1978-04-05
Atlantic Chamber of Commerce Inc. 270 Rockwood Avenue, Fredericton, NB E3B 4Y9
Canadian Crossborder Commerce & Paytech Association Unit 240 200-13571 Commerce Parkway, Richmond, BC V6V 2R2 2020-07-15
Chambre De Commerce Haut-madawaska/chamber of Commerce 2033 Rue Commerciale, Saint-françois, NB E7A 1B3 1974-03-08
La Chambre De Commerce Norvegienne-canadienne 330 Bay St, Suite 700, Toronto, ON M5H 2S8 1996-05-22

Improve Information

Please provide details on TILLIT Commerce inc. 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