CORPORATION DES TRANSPORTEURS TRANSAM

Address:
625 President Kennedy, Suite 400, Montreal, QC H3A 1K2

CORPORATION DES TRANSPORTEURS TRANSAM is a business entity registered at Corporations Canada, with entity identifier is 1402382. The registration start date is December 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1402382
Corporation Name CORPORATION DES TRANSPORTEURS TRANSAM
TRANSAM CARRIERS CORPORATION
Registered Office Address 625 President Kennedy
Suite 400
Montreal
QC H3A 1K2
Incorporation Date 1982-12-07
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
M. VERMETTE 625 PRESIDENT KENNEDY, SUITE 400, MONTREAL QC H3A 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-12-06 1982-12-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-12-07 current 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2
Name 1982-12-07 current CORPORATION DES TRANSPORTEURS TRANSAM
Name 1982-12-07 current TRANSAM CARRIERS CORPORATION
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-04-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-07 1985-04-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-12-07 Incorporation / Constitution en société

Office Location

Address 625 PRESIDENT KENNEDY
City MONTREAL
Province QC
Postal Code H3A 1K2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dubrican Industrial Group Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-11-26
165079 Canada Inc. 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-21
163517 Canada Inc. 625 President Kennedy, Suite 801, Montreal, QC H3A 1K2 1988-08-17
Fellows Medical Manufacturing Co., Ltd. 625 President Kennedy, Suite 1505, Montreal, QC 1932-03-04
Z. Basha Jewellery Limited 625 President Kennedy, Suite 705, Montreal, QC 1969-11-04
Raffineries Ibramco Canada Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1974-04-26
Les Promotions George Dixon (1979) Ltee 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1979-06-20
R.s.i. Management & Services Ltd. 625 President Kennedy, Suite 801, Montreal, QC H3A 2K1 1979-07-25
Les Publicites Mates Inc. 625 President Kennedy, Suite 1009, Montreal, QC H3A 1K4 1980-09-23
Last Exit Canada 625 President Kennedy, Suite 400, Montreal, QC H3A 1K2 1980-11-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voyages Tokyo Koku Inc. 625 Du President Kennedy, Suite 1203, Montreal, QC H3A 1K2 1997-04-03
2683725 Canada Inc. 625 President Kennedy Ave., Suite 1505, Montreal, QC H3A 1K2 1991-01-21
Personnel Offiflex Inc. 625 Rue Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1989-04-14
Productions Next Stop & Quick Draw Ltee 625 Ave President-kennedy, Bureau 400, Montreal, QC H3A 1K2 1988-11-22
SociÉtÉ Immobiliere Camco Inc. 625 Ave. President Kennedy, Suite 400, Montreal, QC H3A 1K2 1988-11-18
Dici Documentation, Information, Communication Inc. 625 Avenue President Kennidy, Suite 400, Montreal, QC H3A 1K2 1985-05-14
M. Gilbert Distributeurs (canada) Inc. 625 President Kennidy, Suite 1505, Montreal, QC H3A 1K2 1984-06-21
Servcon Marketing (western) Inc. 12 Sylvan Drive, St Albert, AB H3A 1K2 1981-09-09
Les Modes Transit Inc. 625 President-kennedy Avenue, Suite 903, Montreal, QC H3A 1K2 1981-06-01
Presver Canada Inc. 625 Ave President Kennedy, Suite 906, Montreal, QC H3A 1K2 1981-01-16
Find all corporations in postal code H3A1K2

Corporation Directors

Name Address
M. VERMETTE 625 PRESIDENT KENNEDY, SUITE 400, MONTREAL QC H3A 1K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1K2
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Transam International Inc. 329 Canyon Cres., Oakville, ON L6H 5T3 1987-04-07
Transam Productions Ltd. Suite 609, 325 Howe Street, Vancouver, BC V6C 1Z7 2016-09-13
Les Transporteurs A Contrat J.p.d. Inc. 8321 Rue Esplanade, Montreal, QC H2P 2R6 1982-08-12
Buddy Freight Carriers Inc. 10 Tufton Crescent, Brampton, ON L7A 3J1 2014-08-20
Gentrans International Carriers Inc. 12321 Boul. Metropolitain Est, Pointe-aux-trembles, QC H1B 5R3 1983-04-06
Les Transporteurs Du Ceylan (canada) Ltee 1410 Stanley Street, Suite 408, Montreal, QC 1973-11-08
Le Groupe Des Transporteurs Gosselin Inc. 1829 Boul Smith Nord, Thetford Mines, QC G6G 5T2 1979-06-18
R.t. Stevenson Brothers International Carriers Inc. 1259 Road 202, Franklin, QC J0S 1E0 1995-03-13
Quebec Carriers' Professional Secretariat Ltd. 5205 Boulevard Metropolitain, Saint-leonard, QC H1R 1Z7 1978-03-09
Vee Carriers Corporation 40 Dundas St. E. Unit 110, Mississauga, ON L5A 1W2 2006-10-20

Improve Information

Please provide details on CORPORATION DES TRANSPORTEURS TRANSAM 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