TRANS-ACTION, VAL D'OR REAL ESTATE INC.

Address:
705 Georges-vanier, Porte 302, Montreal, QC H3J 2T3

TRANS-ACTION, VAL D'OR REAL ESTATE INC. is a business entity registered at Corporations Canada, with entity identifier is 1117262. The registration start date is March 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1117262
Business Number 877055038
Corporation Name TRANS-ACTION, VAL D'OR REAL ESTATE INC.
TRANS-ACTION, IMMEUBLES VAL D'OR INC.
Registered Office Address 705 Georges-vanier
Porte 302
Montreal
QC H3J 2T3
Incorporation Date 1981-03-30
Dissolution Date 2005-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROGER GUILLEMETTE 663 3IEME AVE, VAL D'OR QC J9P 1S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-29 1981-03-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-05-01 current 705 Georges-vanier, Porte 302, Montreal, QC H3J 2T3
Address 1981-03-30 2000-05-01 3ieme Avenue, C P 280, Val D'or, QC J9P 4P3
Name 1981-07-17 current TRANS-ACTION, VAL D'OR REAL ESTATE INC.
Name 1981-07-17 current TRANS-ACTION, IMMEUBLES VAL D'OR INC.
Name 1981-03-30 1981-07-17 104751 CANADA LTEE.
Status 2005-09-15 current Dissolved / Dissoute
Status 1998-08-21 2005-09-15 Active / Actif
Status 1998-07-01 1998-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-09-15 Dissolution Section: 210
1981-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1988-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1988-09-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 705 GEORGES-VANIER
City MONTREAL
Province QC
Postal Code H3J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Societe D'entreprise Commerciale Big Inc. 705 Georges-vanier, Porte 302, Montreal, QC H3Z 2T3 1985-05-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pragmatis Inc. 730 Georges-vanier Boulevard, Montreal, QC H3J 2T3 2003-01-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digital Automata Corporation 256 Rue Charlevoix, 206, Montréal, QC H3J 0A2 2020-01-17
Agence Summit Gate Inc. 1869, Basin, Bureau 405, Montréal, QC H3J 0A3 2019-10-21
Velox.ninja Inc. 1869 Rue Basin, Unité 702, Montréal, QC H3J 0A3 2017-10-03
9680233 Canada Inc. 1869 Basin #508, Montreal, QC H3J 0A3 2016-03-22
7814755 Canada Inc. 205-1869 Rue Des Bassins, Montreal, QC H3J 0A3 2011-03-25
Equino Spirits Inc. 1869 Rue Basin, App 410, Montreal, QC H3J 0A3 2018-04-17
My Voice Matters 1819, Rue William, Montreal, QC H3J 0A5 2018-07-20
Influence Orbis Inc. 1819 William, Montreal, QC H3J 0A5 2017-03-17
Tosh Shoes Inc. 502-1811 Rue William, Montréal, QC H3J 0A7 2020-06-18
Rove Wear Inc. 1811 William Apt 416, Montreal, QC H3J 0A7 2019-07-12
Find all corporations in postal code H3J

Corporation Directors

Name Address
ROGER GUILLEMETTE 663 3IEME AVE, VAL D'OR QC J9P 1S7, Canada

Entities with the same directors

Name Director Name Director Address
120262 CANADA LTEE ROGER GUILLEMETTE 697 DES IRIS, CP 280, VAL D'OR QC J9P 4P3, Canada
3899217 CANADA INC. ROGER GUILLEMETTE 9800, CHEMIN ST-ROCK, SOREL-TRACY QC J3R 5E4, Canada
Les viandes Jean et Roger Inc. ROGER GUILLEMETTE 9800 CHEMIN ST-ROCK, TRACY QC J3R 5E4, Canada
LES VIANDES J-M-R GUILLEMETTE INC. ROGER GUILLEMETTE 9800 CH ST-ROCH, TRACY QC J3R 3K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3J 2T3
Category real estate
Category + City real estate + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Trans-action, Marcoux, Charette and Associates Real Estate Services Ltd. 275 Rue St-jacques, Suite 42, Montreal, QC H2Y 1M9 1980-10-31
Group Trans-action Brokerage Services Inc. 550 Sherbrooke Ouest, Suite 775, Montreal, QC H3A 1B9 1978-10-19
Trans-action Immeubles Confort S M B Inc. 3835 Wellington, Verdun, QC H4G 1V1 1985-01-11
Trans-action Immeubles M.s. Inc. 2085 Rue Union, Suite 775, Montreal, QC H3A 2C3 1984-11-30
Trans-action Immeubles Mirabel (lasalle) Inc. 3835 Wellington, Verdun, QC H4G 1E3 1980-02-12
Trans-action Immeubles Des Recollets Inc. 875 Boul Des Recollets, Suite 035, Trois-rivieres, QC G8Z 3W6 1984-12-13
Trans-actions.ca Agence ImmobiliÈre Inc. 149, Rue Hilltop, Gatineau, QC J8P 2L6 2018-11-23
Correct Action Real Estate Inc. 112 Queenston St, St Catharines, ON L2R 2Z4 2015-07-21
Trans-action Heritage Plus Inc. 121 Joseph, Buckingham, QC J8L 1G1 1996-09-09
Trans-action Excellence Inc. 3680 Mance, St-hubert, QC J4T 2J9 1983-03-18

Improve Information

Please provide details on TRANS-ACTION, VAL D'OR REAL ESTATE 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