TECHNICAL INTERNATIONAL SUPPLY I.T.S. INC.

Address:
46 6e Avenue, Ste Marthe Sur Le Lac, QC J0N 1P0

TECHNICAL INTERNATIONAL SUPPLY I.T.S. INC. is a business entity registered at Corporations Canada, with entity identifier is 1302485. The registration start date is April 19, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1302485
Business Number 103191524
Corporation Name TECHNICAL INTERNATIONAL SUPPLY I.T.S. INC.
LES FOURNITURES TECHNIQUES INTERNATIONALES I.T.S. INC.
Registered Office Address 46 6e Avenue
Ste Marthe Sur Le Lac
QC J0N 1P0
Incorporation Date 1982-04-19
Dissolution Date 2012-08-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE LEGAULT 46-6E AVENUE, STE MARTHE LAC QC J0N 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-18 1982-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-19 current 46 6e Avenue, Ste Marthe Sur Le Lac, QC J0N 1P0
Name 1982-04-19 current TECHNICAL INTERNATIONAL SUPPLY I.T.S. INC.
Name 1982-04-19 current LES FOURNITURES TECHNIQUES INTERNATIONALES I.T.S. INC.
Status 2012-08-06 current Dissolved / Dissoute
Status 1982-04-19 2012-08-06 Active / Actif

Activities

Date Activity Details
2012-08-06 Dissolution Section: 210(2)
1982-04-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 46 6E AVENUE
City STE MARTHE SUR LE LAC
Province QC
Postal Code J0N 1P0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Impasa Canada Ltee 3201 Chemin Oka, Saint-marthe-sur-le-lac, QC J0N 1P0 1998-07-02
Ecolo Kid Creations Inc. 2942 Des Erables, Ste-marthe-sur-le-lac, QC J0N 1P0 1997-02-20
Renaissance of Long Sault 31 33rd Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1996-08-23
Le Groupe De Gestion Smarty's International Inc. 3148 Lambert, Ste-marthe Sur Le Lac, QC J0N 1P0 1994-12-22
Isolation Eco-logik Inc. 25 42e Ave, Ste-marthe Sur Le Lac, QC J0N 1P0 1994-07-26
B.m. Composites Inc. 3069 Rue Lambert, Sainte-marthe-sur-le-lac, QC J0N 1P0 1994-03-30
Les Cuirs De Qualite Bhogalli Inc. 245 6th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1992-12-18
Consultant Lectar Inc. 3075 Lambert, Ste-marthe Sur Le Lac, QC J0N 1P0 1992-04-15
2768925 Canada Inc. 100 30e Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1991-12-01
Leatco Advanced Technology Inc. 52 7th Avenue, Ste-marthe Sur Le Lac, QC J0N 1P0 1991-10-25
Find all corporations in postal code J0N1P0

Corporation Directors

Name Address
PIERRE LEGAULT 46-6E AVENUE, STE MARTHE LAC QC J0N 1P0, Canada

Entities with the same directors

Name Director Name Director Address
LTS SALES LTD. - PIERRE LEGAULT 782, RUE BEAUGRAND, REPENTIGNY QC J6A 7V4, Canada
92986 CANADA INC. PIERRE LEGAULT 2120 RUE PATENAUDE, APP 44, ST-HUBERT QC , Canada
COMPU-PULSE INC. PIERRE LEGAULT 1405 PRINCE OF WALES DR., APT. 410, OTTAWA ON K2C 3J9, Canada
GAP Intermodal Inc. PIERRE LEGAULT 4789 RACHEL, PIERREFONDS QC H8Y 2C6, Canada
LES INSTALLATIONS P.L. RIVE SUD INC. PIERRE LEGAULT 250 RUE ST-REGIS, ST-CONSTANT QC , Canada
PARCIDO INC. PIERRE LEGAULT 3548 ASSELIN, LONGUEUIL QC J4M 2W7, Canada
PIERRE ANGULAIRE J.P.P.Y. INC. PIERRE LEGAULT 5860 DE JUMONVILLE APT 4, MONTREAL QC H1M 1R1, Canada
Au P'tit Marché du Pont Inc. PIERRE LEGAULT 26 RUE MAPLE, GRENVILLE QC J0V 1J0, Canada
GROUPE TOLGECO INC. PIERRE LEGAULT 1985 PLACE JULES LEGER, ST-BRUNO QC J3V 5M6, Canada
9426523 CANADA INC. PIERRE LEGAULT 61 CHEMIN BRAZEAU, L'ANGE-GARDIEN QC J8L 0G3, Canada

Competitor

Search similar business entities

City STE MARTHE SUR LE LAC
Post Code J0N1P0

Similar businesses

Corporation Name Office Address Incorporation
Consultations Techniques Internationales Carmsan Ltee 124 Creswell Drive, Beaconsfield, QC H9W 1E4 1980-03-13
Global Supplies International, Inc. 4170 Grande Allee, Suite 106, Greenfield Park, QC J4V 3N2 2010-03-05
Services Techniques Aerospatial International (i.a.t.s.) Inc. 901-3720 Saint-elzéar Blvd. W., Laval, QC H7P 0G7
Services Techniques Aerospatial International (i.a.t.s.) Inc. 890 MichÈle-bohec, Blainville, QC J7C 5E2 1994-06-02
Almeer Technical Services Company International Ltd. 999 1993-06-08
Proneq Technical Employment Services International Inc. 105 Blvd. Industriel, C.p. 159, Delson, QC J0L 1G0 1997-07-28
International Technical Valuation Services Limited 76 Avenue Parkdale, Pointe Claire, QC H9R 3Y5 1971-12-01
Fournitures D'hebergement I.s.a.c. Inc. 553 Boul. Industriel, St-eustache, QC J7R 5R3 1985-05-29
Les Dessinateurs Techniques A.i.m. Ltee 2340 Gold Ave., St-laurent, QC 1980-08-28
Cie De Rubans & Fournitures Avril Ltee 1449 Rue St-alexandre, Suite 807, Montreal, QC H3A 2G6 1977-02-15

Improve Information

Please provide details on TECHNICAL INTERNATIONAL SUPPLY I.T.S. 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