TRANSPORT ROUTIER CANNON LTEE

Address:
2815 Boul. Laurier, Suite R-22, Ste-foy, QC G1V 4H3

TRANSPORT ROUTIER CANNON LTEE is a business entity registered at Corporations Canada, with entity identifier is 1482149. The registration start date is April 18, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1482149
Business Number 886053875
Corporation Name TRANSPORT ROUTIER CANNON LTEE
CANNON VAN LINES LTD.
Registered Office Address 2815 Boul. Laurier
Suite R-22
Ste-foy
QC G1V 4H3
Incorporation Date 1983-04-18
Dissolution Date 1995-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. ARSENEAULT 2815 BOUL. LAURIER, APT. 702, STE-FOY QC G1V 4H3, Canada
W. CANNON 9 JARDINS MERICI, APT. 701, QUEBEC QC G1S 4S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-04-17 1983-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-04-18 current 2815 Boul. Laurier, Suite R-22, Ste-foy, QC G1V 4H3
Name 1983-04-18 current TRANSPORT ROUTIER CANNON LTEE
Name 1983-04-18 current CANNON VAN LINES LTD.
Status 1995-07-31 current Dissolved / Dissoute
Status 1985-08-03 1995-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-04-18 1985-08-03 Active / Actif

Activities

Date Activity Details
1995-07-31 Dissolution
1983-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2815 BOUL. LAURIER
City STE-FOY
Province QC
Postal Code G1V 4H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.a. Guite Enterprises Ltd. 2815 Boul. Laurier, App 800, Ste-foy, QC 1979-08-28
J.w. Bernard Investments Ltd. 2815 Boul. Laurier, Apt. 800, Ste-foy, QC 1979-07-19
La Societe Planam Inc. 2815 Boul. Laurier, Suite 100, Ste-foy, QC G1V 4H3 1979-07-24
Simili Du Canada Limitee 2815 Boul. Laurier, Suite 100, Ste-foy, QC 1979-01-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
College Mondial Des Beaux-arts Inc. 2815 Laurier Boulevard, Apt. 800, Ste-foy, QC G1V 4H3 1979-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Food Regulatory Science Society 2425, Rue De L'agriculture, , Pavillon Comtois Cmt 1309, Québec, QC G1V 0A6 2020-09-28
Bio6 Inc. 2305 Rue De L'université, Québec, QC G1V 0A6 2020-03-26
Nice Roy Canada Inc. 2325 Rue De L'université, Chambre 3705, Quebec, QC G1V 0A6 2019-08-07
Aedepul 2300 Rue De La Terrasse, Québec, QC G1V 0A6 2016-09-21
R-biopharm Canada Inc. 2440, Boulevard Hochelaga, Suite 2729d, Québec, QC G1V 0A6 2016-08-31
Amundsen Science 1045 Av. De La Médecine, Local 3432, Pavi. Alexandre-vachon, Université Laval, Québec, QC G1V 0A6 2015-04-30
Icef12 Université Laval (attn. Cristina Ratti), 2425 Rue De L'agriculture (room 2407), Québec, QC G1V 0A6 2013-09-11
Vacs International Inc. 2320 Rue Des Bibliotheques, Quebec, QC G1V 0A6 2009-03-23
Association Pour Les Ingrédients Santé En Alimentation (a.i.s.a.) 2440 Boulevard Hochelaga, Quebec, QC G1V 0A6 2005-11-29
Mngsf Inc. 2325 Rue De La Terasse, Bureau 1661 C.p. 3811, Quebec, QC G1V 0A6 2005-05-24
Find all corporations in postal code G1V

Corporation Directors

Name Address
S. ARSENEAULT 2815 BOUL. LAURIER, APT. 702, STE-FOY QC G1V 4H3, Canada
W. CANNON 9 JARDINS MERICI, APT. 701, QUEBEC QC G1S 4S8, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1V4H3
Category transport
Category + City transport + STE-FOY

Similar businesses

Corporation Name Office Address Incorporation
Les Distributeurs De Sieges De Bureau Cannon Inc. 491 Viger Ave West, Suite 306, Montreal, QC H2Z 1G6 1996-01-10
Les Dessins Susan Cannon Inc. 3500 Maisonneuve Blvd West, Suite 1802, Montreal, QC H3Z 3C1 1983-10-19
Hygiene Cannon Canada LimitÉe 145 Shields Court, Markham, ON L3R 9T5
Loadcoast Transport Inc. 25 Cannon Cres., Brampton, ON L6Y 4L8 2015-07-02
Bhullar Jatt Transport Ltd. 199 Cannon Street, Regina, SK S4N 4T3 2016-08-22
Cannon Marketing 2007 LtÉe 150 Berlioz #102, Verdun, QC H3E 1K3 2007-01-12
K.h.r. Associates Inc. 19c Cannon Rd., Toronto, ON M8Y 1R8 2007-06-05
9964720 Canada Inc. 551 Cannon St E, Hamilton, ON L8L 2G2 2016-10-31
Gemini Logistics Inc. 23 Cannon Rd, #6, Toronto, ON M8Y 1R8 2010-12-14
11757202 Canada Inc. 510 Cannon St E, Hamilton, ON L8L 2E7 2019-11-25

Improve Information

Please provide details on TRANSPORT ROUTIER CANNON LTEE 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