TRANS-JACTA INC.

Address:
R.r. 1, Luceville, Cte Rimouski, AB G0K 1E0

TRANS-JACTA INC. is a business entity registered at Corporations Canada, with entity identifier is 1293095. The registration start date is March 31, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1293095
Business Number 876854142
Corporation Name TRANS-JACTA INC.
Registered Office Address R.r. 1
Luceville, Cte Rimouski
AB G0K 1E0
Incorporation Date 1982-03-31
Dissolution Date 1987-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. TARDIF #3 LAKE DRIVE, MULHURST AB T0C 2C0, Canada
A. TARDIF #3 LAKE DRIVE, MULHURST AB T0C 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-30 1982-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-01-12 current R.r. 1, Luceville, Cte Rimouski, AB G0K 1E0
Name 1982-05-06 current TRANS-JACTA INC.
Name 1982-03-31 1982-05-06 114185 CANADA INC.
Status 1987-02-10 current Dissolved / Dissoute
Status 1986-07-05 1987-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-31 1986-07-05 Active / Actif

Activities

Date Activity Details
1987-02-10 Dissolution
1982-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1986-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address R.R. 1
City LUCEVILLE, CTE RIMOUSKI
Province AB
Postal Code G0K 1E0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Bardeaux Du Nord Inc. R.r. 1, Cte Labelle, Mont-laurier, QC J9L 3G3 1980-01-30
Les Entreprises Fred Hoelscher Enterprises Inc. R.r. 1, Glen Robertson, ON K0B 1H0 1976-12-03
Mennonite Industry & Business Association R.r. 1, Cambridge, ON N1R 5S2 1977-02-09
The Horse People Inc. R.r. 1, Wendover, ON K0A 3K0 1977-04-25
Design Monance Inc. R.r. 1, Campbellcroft, ON L0A 1B0 1991-01-04
2799430 Canada Inc. R.r. 1, Gracefield, QC J0X 1W0 1992-02-25
C.m. Midway Ltd. R.r. 1, Glencoe, ON N0L 1M0 1993-04-15
3376893 Canada Ltd. R.r. 1, Ameliasburgh, ON K0K 1A0 1997-05-26
Smith & Bell Inc. R.r. 1, Box 51a, Saint-leonard, QC E0L 1M0 1997-06-24
3422551 Canada Inc. R.r. 1, Bainsville, ON K0C 1E0 1997-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
163122 Canada Inc. 121 Boulevard St-alphonse, Luceville, QC G0K 1E0 1988-08-05
161430 Canada Inc. 66 Rue Saint-pierre, Luceville, QC G0K 1E0 1988-06-09
Les Batiments Ba Tech Co Inc. 5 Rue St-andre, Luceville, Rimouski, QC G0K 1E0 1983-08-05
Boucherie Benoit Tanguay Inc. 10 Boul. St-alphonse, Luceville, QC G0K 1E0 1980-06-16
Reserve Forestiere St-laurent & Freres Inc. 79 Rue St-alphonse, Cte Rimouski, Luceville, QC G0K 1E0 1980-03-24
Brassette Au Galop Inc. 56 Rue St-louis, Comte Rimouski, Luceville, QC G0K 1E0 1980-01-28
Transport Felix Huard Et Fils Ltee Rue St-alphonse, C P 460, Luceville, Cte Rimouski, QC G0K 1E0 1979-11-28
Les Entreprises M.v. (luceville) Ltee 29 Rue Thibault, Cte Rimouski, Luceville, QC G0K 1E0 1979-05-22
Placements Dechamplain Ltee 88 Boul. St-alphonse, Luceville, Cte Rimouski, QC G0K 1E0 1978-11-30
130508 Canada Inc. 915 Notre-dame, Lanoraie, QC G0K 1E0 1984-02-17
Find all corporations in postal code G0K1E0

Corporation Directors

Name Address
J. TARDIF #3 LAKE DRIVE, MULHURST AB T0C 2C0, Canada
A. TARDIF #3 LAKE DRIVE, MULHURST AB T0C 2C0, Canada

Entities with the same directors

Name Director Name Director Address
SAGAMIE MEDIA INC. A. TARDIF 201 CHAUVEAU, ARVIDA, JONQUIERE QC , Canada
LES RENCONTRES JUMO INC. J. TARDIF 1500 STANLEY, SUITE 809, MONTREAL QC H3A 1P6, Canada
LES IMMEUBLES AGGLOMA INC. J. TARDIF 1 PARC SAMUEL HOLLAND, APT. 1749, QUEBEC QC G1S 4P2, Canada
VOYAGES BEAU SEJOUR INC. J. TARDIF 951 FOURNIER, STE-FOY QC , Canada
MOTOVIDEO LTEE. J. TARDIF 621 RUE DES SAULES, AMOS QC , Canada
121560 CANADA INC. J. TARDIF 9 RUE ST-LAURENT, ST-THIMOTHEE QC , Canada

Competitor

Search similar business entities

City LUCEVILLE, CTE RIMOUSKI
Post Code G0K1E0

Similar businesses

Corporation Name Office Address Incorporation
Jet De Sable Trans-canada Ltee 465 Place Trans-canada, Longueuil, QC J4G 1N8 1974-07-05
Emo Trans Logistics Ltd. 100 Alexis Nihon, Suite 930, St. Laurent, QC H4M 2P5 2007-03-19
Trans-plus Logistics Inc. 2400 Halpern Street, Saint-laurent, QC H4S 1S8 1998-12-14
Logistique Internationale Trans-u.s.a. Inc. 321 Bertrand "d", Legardeur, QC J5Z 4V9 1998-12-15
Trans-bio Genetics Inc. 2145 Rang St-edouard, St-liboire, QC J0H 1R0 2000-01-24
Echange Trans Orb Inc. 597 Rue Notre Dame, St-lambert, QC J4P 2K8 1991-07-26
Systemes As-trans Ltee 1950 Notre-dame Street, Lachine, QC 1976-09-29
Les Tissus Trans-tex Ltee 1305 Mazurette, Suite 02, Montreal, QC H4N 1G8 1982-02-25
Trans-north Bus Line Ltd. 625 Rue Dubois, St-eustache, QC J7P 3W1 1976-11-22
Trans-am Helicopters Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1982-11-12

Improve Information

Please provide details on TRANS-JACTA 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