TRAITE-MOTS 2000 INC.

Address:
704-1180 Chemin D'aylmer, Gatineau, QC J9H 0G5

TRAITE-MOTS 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 1246046. The registration start date is December 10, 1981. The current status is Active.

Corporation Overview

Corporation ID 1246046
Business Number 105343263
Corporation Name TRAITE-MOTS 2000 INC.
Registered Office Address 704-1180 Chemin D'aylmer
Gatineau
QC J9H 0G5
Incorporation Date 1981-12-10
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
Philippe Tessier 141 rue Champêtre, Gatineau QC J9H 6W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-09 1981-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-14 current 704-1180 Chemin D'aylmer, Gatineau, QC J9H 0G5
Address 2009-11-19 2018-09-14 141 ChampÊtre, Gatineau, QC J9H 6W4
Address 2008-12-30 2009-11-19 141 ChampÊtre, Gatineau, QC J9H 6W4
Address 2002-12-20 2008-12-30 141 ChampÊtre, Aylmer, QC J9H 6W4
Address 1989-01-16 2002-12-20 28 Rue Rouen, Gatineau, QC J8T 1G8
Name 1987-02-23 current TRAITE-MOTS 2000 INC.
Name 1986-04-22 1986-04-22 T.E.S. TEXT EDITING SERVICES INC.
Name 1984-01-09 1984-01-09 LES TRADUCTIONS D.T.R. LTEE
Name 1981-12-10 1987-02-23 LE TRAITE-MOTS CAROLE FORTIN INC.
Status 1998-04-23 current Active / Actif
Status 1998-04-01 1998-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 704-1180 chemin d'Aylmer
City Gatineau
Province QC
Postal Code J9H 0G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9998012 Canada Inc. 710-1180, Chemin D'aylmer, Gatineau, QC J9H 0G5 2016-11-25
9948945 Canada Inc. 1180 Chemin D'aylmer, Unit 711, Gatineau, QC J9H 0G5 2016-10-18
Dr Pierre Matte Omnipraticien Inc. 706-1180, Chemin D'aylmer, Gatineau, QC J9H 0G5 2013-04-12
A.j.d.d.p. Inc. 402-1180 Ch D'aylmer, Gatineau, QC J9H 0G5 2003-11-28
4092660 Canada Inc. 301-1180 Chemin Aylmer, Gatineau, QC J9H 0G5 2002-07-09
N.murray Management Inc. 1180 Chemin D'aylmer, 710, Gatineau, QC J9H 0G5 2020-06-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
Philippe Tessier 141 rue Champêtre, Gatineau QC J9H 6W4, Canada

Entities with the same directors

Name Director Name Director Address
BFT Cancer, Inc. Philippe Tessier 3470 Marcil Av., Montreal QC H4A 2Z3, Canada
GESTION PHILIPPE TESSIER INC. Philippe Tessier 3470, av. Marcil, Montréal QC H4A 2Z3, Canada
ALLIANCE DES CABINETS DE TRADUCTION CANADIENS (ACTC) INC. PHILIPPE TESSIER 220, AVENUE LAURIER OUEST, BUREAU 800, OTTAWA ON K1P 2Z9, Canada
7165960 CANADA INC. PHILIPPE TESSIER 3470, AVENUE MARCIL, MONTRÉAL QC H4A 2Z3, Canada
4274768 CANADA INC. PHILIPPE TESSIER 141 CHAMPETRE ST., GATINEAU QC J9H 6W2, Canada
RAZZER RECORDS INC. Philippe Tessier 707 rue Gordon, Montréal QC H4G 2R7, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9H 0G5

Similar businesses

Corporation Name Office Address Incorporation
Des Mots Des Mots Inc. 1110 Ouest Rue Sherbrooke, Suite 1109, Montreal, QC H3A 1G8 1980-09-09
Petits Mots Paperie Inc. 233-4710 Rue Saint-ambroise, Montreal, QC H4C 2C7 2007-08-24
Les Equipements De Traite St-timothee Inc. 80, Rang Du Milieu, Salaberry-de-valleyfield, QC J6S 0E7 1982-01-18
Semeuse De Mots Inc. 226 Nelligan, Gatineau, QC J8T 6C1 2011-01-13
Mots-À-tout Inc. 427-1, Rue Victoria, Cardinal, ON K0E 1E0 1993-06-30
The Canadian Centre To End Human Trafficking Suite 253, 110 Cumberland Street, Toronto, ON M5R 3V5 2016-05-19
Les Mots Du-tri-0 Inc. 894 Du Petit Bonheur, Blainville, QC J7C 4X2 1990-07-27
Les Distributions Mille Mots Inc. 772 Maisonneuve, St-hubert, QC J3Y 7W8 1985-05-15
Mots Et Communications Desmarais Brazeau Inc. 44 Rue Benoit, Vaudreuil, QC J7V 8P5 1989-04-13
Systeme De Traitement Des Mots S.t.m. Inc. 51 Marcel-meloche, Kirkland, QC H9J 1K5 1979-07-06

Improve Information

Please provide details on TRAITE-MOTS 2000 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