TERRECAN COMMUNICATIONS INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

TERRECAN COMMUNICATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1402650. The registration start date is December 7, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1402650
Corporation Name TERRECAN COMMUNICATIONS INC.
COMMUNICATIONS TERRECAN INC. -
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1982-12-07
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
M. GARELLEK 6855 HEYWOOD ROAD, MONTREAL QC H4W 1K8, Canada
E. CAPEL 201 COROT SUITE 1417, MONTREAL QC H3E 1C4, 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 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1983-09-21 current TERRECAN COMMUNICATIONS INC.
Name 1983-09-21 current COMMUNICATIONS TERRECAN INC. -
Name 1982-12-07 1983-09-21 119172 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-04-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-12-07 1990-04-01 Active / Actif

Activities

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

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-10-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
M. GARELLEK 6855 HEYWOOD ROAD, MONTREAL QC H4W 1K8, Canada
E. CAPEL 201 COROT SUITE 1417, MONTREAL QC H3E 1C4, Canada

Entities with the same directors

Name Director Name Director Address
CAPEL TIGCHELAAR & COMPANY LIMITED E. CAPEL 201 COROT RIVE SUITE 1417, MONTREAL QC H3E 1C4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Terrecan Inc. 7250 Taschereau Boul., Suite 200, Brossard, QC J4W 1M9 1976-11-05
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Graphic Communications Institute 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 1997-11-20
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
Cinevedeak Communications Ltd. 1600 Berri, Apt 202, Montreal, QC H2L 4E4 1980-11-05
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01

Improve Information

Please provide details on TERRECAN COMMUNICATIONS 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