LES PLACEMENTS TRANSAT INC.

Address:
787 Rue Du Marche Central, Montreal, QC H4N 1J8

LES PLACEMENTS TRANSAT INC. is a business entity registered at Corporations Canada, with entity identifier is 1390759. The registration start date is November 16, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1390759
Business Number 885155234
Corporation Name LES PLACEMENTS TRANSAT INC.
Registered Office Address 787 Rue Du Marche Central
Montreal
QC H4N 1J8
Incorporation Date 1982-11-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 9

Directors

Director Name Director Address
AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
JEAN DABATE 1520 KINOGAMI, LAVAL QC H7E 3E4, Canada
JEAN-CLAUDE MESSIER 798 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
MARCEL GUERTIN 13300 CHEMIN ST-ROCH, TRACY QC J3R 5E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-11-15 1982-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-11-16 current 787 Rue Du Marche Central, Montreal, QC H4N 1J8
Name 1984-04-13 current LES PLACEMENTS TRANSAT INC.
Name 1982-11-16 1984-04-13 118706 CANADA INC.
Status 1988-09-25 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-11-16 1988-09-25 Active / Actif

Activities

Date Activity Details
1982-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 787 RUE DU MARCHE CENTRAL
City MONTREAL
Province QC
Postal Code H4N 1J8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
150168 Canada Inc. 787 Rue Du Marche Central, Montreal, QC H4N 1J8 1986-05-08
Agence De Publicite Focusart Inc. 787 Rue Du Marche Central, Montreal, QC H4N 1J8 1987-02-18
Jim Gentile & Associates Inc. 787 Rue Du Marche Central, Montreal, QC H4N 1J8 1987-09-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
J.g. Theriault Imports International Inc. 905a Marche Central, Montreal, QC H4N 1J8 1993-06-03
L'agence Sam Zeidel Agency (1990) Inc. 675 Du Marche Central, Montreal, QC H4N 1J8 1990-03-07
130695 Canada Inc. 2170 Rue Nantel, St-laurent, QC H4N 1J8 1984-04-25
Fruits & Legumes Charbonneau Et Lavoie Inc. 805 Rue Du Marche Central, Montreal, QC H4N 1J8 1982-10-28
Gestion Botner Ltee 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1980-01-04
Tourelles Fisheries Ltd. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1978-04-03
Fruits Botner Ltee 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1977-11-30
Cpc Central Public Coldstorage Inc. 855 Rue Du Marche Central, Montreal, QC H4N 1J8 1981-05-25
165302 Canada Inc. 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1988-12-02
Les Courtiers N.e.w.s. Ltée. 615 Rue Du Marche Central, Suite 390, Montreal, QC H4N 1J8 1995-10-02
Find all corporations in postal code H4N1J8

Corporation Directors

Name Address
AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
JEAN DABATE 1520 KINOGAMI, LAVAL QC H7E 3E4, Canada
JEAN-CLAUDE MESSIER 798 MARIE-VICTORIN, BOUCHERVILLE QC J4B 1Y3, Canada
BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
MARCEL GUERTIN 13300 CHEMIN ST-ROCH, TRACY QC J3R 5E9, Canada

Entities with the same directors

Name Director Name Director Address
METRO-RICHELIEU INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
155958 CANADA INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
L'ESSAIM DU QUEBEC INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
EPICIERS UNIS METRO-RICHELIEU INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
EPICIERS UNIS METRO-RICHELIEU INC. AIME GAGNON 2130 PARC GOMIN, SILLERY QC G1T 1A5, Canada
METRO-RICHELIEU INC. BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
VIANDES MERCURE INC. - BERNARD BELAIR 412 RUE LEPROHON, JOLIETTE QC J6E 5Z6, Canada
3016005 CANADA INC. BERNARD BELAIR 13450 RUE A DAVID, ST-JANVIER, MIRABEL QC J7J 1H2, Canada
155958 CANADA INC. BERNARD BELAIR 412 LEPROHON, JOLIETTE QC J6E 5Z6, Canada
EPICIERS UNIS METRO-RICHELIEU INC. BERNARD BELAIR 412 RUE LEPROHON, JOLIETTE QC J6E 5Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4N1J8

Similar businesses

Corporation Name Office Address Incorporation
Air Transat Holidays A.t. Inc. 300 LÉo-pariseau, Bur. 400, Montreal, QC H2W 2P6
D.m.c. Transat Inc. 300 Rue Leo Pariseau, Bureau 600, Montreal, QC H2X 4B3
D.m.c. Transat Inc. 300 Leo Pariseau, Suite 600, Montreal, QC H2W 2P4 1995-01-31
Transat Tours Canada Inc. 300 Rue Leo-pariseau, Suite 500, Montreal, QC H2X 4C2
Transat A.t. Inc. Place Du Parc, 300, Rue LÉo-pariseau, Bureau 600, Montreal, QC H2X 4C2 1987-02-13
Vacances Et Tours Transat Inc. 2599 Masson, Montreal, QC H1Y 1V7 1989-04-21
Transat Cargo Inc. 1396 Sainte Catherine W., Suite 425, Montreal, QC H3G 1P9 2008-06-25
Air Transat A.t. Inc. 5959 Boul. De La Cote Vertu Ouest, Montreal, QC H4S 2E6 1986-10-31
Transat-auto Inc. 11722 Armand Bombardier, Montreal, QC H1E 3E6 1992-07-10
Transat Distribution Canada Inc. Place Du Parc Bureau 1601, Montreal, QC H2X 4B3

Improve Information

Please provide details on LES PLACEMENTS TRANSAT 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