Canadian Association of Secured Transportation

Address:
1100 Av. Des Canadiens-de-montrÉal, 9th Floor, MontrÉal, QC H3B 2S2

Canadian Association of Secured Transportation is a business entity registered at Corporations Canada, with entity identifier is 11598716. The registration start date is August 30, 2019. The current status is Active.

Corporation Overview

Corporation ID 11598716
Business Number 773022934
Corporation Name Canadian Association of Secured Transportation
Association canadienne du transport sécurisé
Registered Office Address 1100 Av. Des Canadiens-de-montrÉal
9th Floor
MontrÉal
QC H3B 2S2
Incorporation Date 2019-08-30
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
Steven Meitin 96, rue de la Concorde, Delson QC J5B 1B6, Canada
Chris Goodrich 620 Mount Ida Drive, Coldstream BC V1B 3Y6, Canada
Mark Lowers 35585 Deer Crossing Lane, Box 429, Round Hill VA 20142, United States
Guy Cote 8575 Rue Tiffin, Montreal QC H1K 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-08-30 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2019-08-30 current 1100 Av. Des Canadiens-de-montrÉal, 9th Floor, MontrÉal, QC H3B 2S2
Name 2019-08-30 current Canadian Association of Secured Transportation
Name 2019-08-30 current Association canadienne du transport sécurisé
Status 2019-08-30 current Active / Actif

Activities

Date Activity Details
2019-08-30 Incorporation / Constitution en société

Office Location

Address 1100 av. des CANADIENS-DE-MONTRÉAL
City MONTRÉAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4352718 Canada Inc. 1100 Av. Des Canadiens-de-montrÉal, Bur.130, Montreal, QC H3B 2S2 2006-07-14
4352726 Canada Inc. 1100 Av. Des Canadiens-de-montrÉal, Bur. 130, Montreal, QC H3B 2S2 2006-07-14
7349262 Canada Inc. 1100 Av. Des Canadiens-de-montréal, #900, Montréal, QC H3B 2S2 2010-03-11
9458859 Canada Inc. 1100 Av. Des Canadiens-de-montréal, #900, Montréal, QC H3B 2S2 2015-09-30
9464018 Canada Inc. 1100 Av. Des Canadiens-de-montréal, Suite 900, Montreal, QC H3B 2S2 2015-10-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
Steven Meitin 96, rue de la Concorde, Delson QC J5B 1B6, Canada
Chris Goodrich 620 Mount Ida Drive, Coldstream BC V1B 3Y6, Canada
Mark Lowers 35585 Deer Crossing Lane, Box 429, Round Hill VA 20142, United States
Guy Cote 8575 Rue Tiffin, Montreal QC H1K 2C8, Canada

Entities with the same directors

Name Director Name Director Address
TRONCO MACHINERIES INC. GUY COTE 21 RUE RAMSAY, ARTHABASKA QC G6P 9K9, Canada
120175 CANADA INC. GUY COTE 3125, CHEMIN HEMMING, SAINT-CHARLES-DE-DRUMMOND QC J2B 7T5, Canada
138594 CANADA INC. GUY COTE 1055 ARGENTEUIL, ST-BRUNO QC J3V 4Y7, Canada
PRIMEUR VIDEO INC. GUY COTE 1710 L'OISEAU, ST-BRUNO QC J3V 2X4, Canada
GÉNÉRATRICE DRUMMOND (1981) INC. GUY COTE 865,111 IEME AVENUE, DRUMMONDVILLE QC , Canada
André Côté & Associés inc. GUY COTE 1280 LAIRD, APT 6, VILLE MONT ROYAL QC H3P 2T2, Canada
LES CINEMAS COTE INC. GUY COTE ST MAURICE DE L'ECHOURIE, RIVIERE RENAUD QC , Canada
141752 CANADA LIMITEE/LIMITED GUY COTE 4336 CHEMIN ANGOULEME, CAP ROUGE QC G1Y 2R4, Canada
LES SERVICES R.C.R. LTEE · R.C.R. SERVICES LTD. GUY COTE 10 MONGEAU APT. 2, MONTREAL QC H3L 1S5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 2S2
Category transport
Category + City transport + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Canadian Aerospace Medicine and Aeromedical Transportation Association 525 - 3336 Portage Avenue, Winnipeg, MB R3K 2H9 2005-04-06
Canadian Transport Lawyers' Association 5800-40 King Street West, Toronto, ON M5H 3S1 2004-12-31
The Canadian Transportation Equipment Association 116 Albert Street, Suite 200/300, Ottawa, ON K1P 5G3 1963-08-20
Canadian Urban Transit Association 55, York Street, Suite 1401, Toronto, ON M5J 1R7 1973-11-16
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Canadian Stuttering Association 46 Alcorn Ave., Toronto, ON M4V 1E4 2005-04-28
Canadian Gas Association 350 Albert Street, Suite 1220, Ottawa, ON K1R 1A4 1956-06-01
Canadian Cartographic Association 177 Brookdale Avenue, Toronto, ON M5M 1P4 2019-09-12
Canadian Association of Magicians 216 Elizabeth Crescent, Fergus, ON N1M 3N1 2020-10-14
The Canadian Hemoglobinopathy Association 401 Smyth Road, Ottawa, ON K1H 8L1 2013-06-21

Improve Information

Please provide details on Canadian Association of Secured Transportation 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