GESTION TRI-CABOT INC.

Address:
6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2

GESTION TRI-CABOT INC. is a business entity registered at Corporations Canada, with entity identifier is 1780603. The registration start date is October 25, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1780603
Business Number 888809274
Corporation Name GESTION TRI-CABOT INC.
Tri-Cabot Holdings Inc.
Registered Office Address 6305 Rome Blvd.
# 501
Brossard
QC J4Y 0H2
Incorporation Date 1984-10-25
Dissolution Date 2014-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MAGDALENA LEGLER 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-24 1984-10-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-04-16 current 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2
Address 2009-02-04 2012-04-16 7400 Taschereau Boulevard, Suite 117, Brossard, QC J4W 1M9
Address 2007-07-09 2009-02-04 7400 Tachereau, #117, Brossard, QC J4W 1M9
Address 2005-06-20 2007-07-09 2086 Customs Road, Herdman, QC J0S 1A0
Address 2000-01-15 2005-06-20 1535 Cabot Street, Suite 201, Montreal, QC H4E 1C8
Address 1988-10-03 2000-01-15 1565 Rue Cabot, Montreal, QC H4E 1C8
Name 1992-07-27 current GESTION TRI-CABOT INC.
Name 1992-07-27 current Tri-Cabot Holdings Inc.
Name 1984-10-25 1992-07-27 STINLIND INVESTMENTS INC.
Name 1984-10-25 1992-07-27 LES INVESTISSEMENTS STINLIND INC.
Status 2014-12-31 current Dissolved / Dissoute
Status 1991-03-21 2014-12-31 Active / Actif
Status 1991-02-01 1991-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2014-12-31 Dissolution Section: 210(3)
1984-10-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6305 Rome Blvd.
City Brossard
Province QC
Postal Code J4Y 0H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Legler Inc. 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 1971-09-27
Tri-steel Industries Inc. 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 1963-01-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
So Modish Incorporated 6325 Boulevard Rome, 405, Brossard, QC J4Y 0H2 2020-10-19
T8 Marketing Inc. 306-6325 Boul. De Rome, Brossard, QC J4Y 0H2 2020-07-31
Volume Distribution Inc. 407-6305 Boulevard De Rome, Brossard, QC J4Y 0H2 2019-03-01
Classic Ejuice Limited 7591 Boul, Taschereau, Brossard, QC J4Y 0H2 2017-01-13
8868760 Canada Inc. 6305, Boul. De Rome, Suite202, Brossard, QC J4Y 0H2 2014-04-26
8194491 Canada Inc. 6305 Rome, Suite 402, Brossard, QC J4Y 0H2 2012-05-15
Animal3000 Inc. 106-6325 Boul. Rome, Brossard, QC J4Y 0H2 2007-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8155488 Canada Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-03-30
Rogue Bear Productions Inc. 8966 Crois Du Louvre, Brossard, QC J4Y 0A2 2012-04-03
6824315 Canada Inc. 4210, De L'oural, Brossard, QC J4Y 0A3 2007-08-16
Iko Hvac Design Inc. 4220, Rue De L'oural, Brossard, QC J4Y 0A3 2004-06-04
Youch Technologies Limited 4190 Rue De L'oural, Brossard, QC J4Y 0A4 2020-05-20
9105778 Canada Inc. 4060 O'neill, Brossard, QC J4Y 0A4 2014-12-01
8089060 Canada Inc. 4325 Rue Des Orcades, Brossard, QC J4Y 0A4 2012-01-25
Fbtronic Corp. 4215 Rue D'oakland, Brossard, QC J4Y 0A4 2011-10-17
Altimer Express Inc. 4310 Rue Des Orcades, Brossard, QC J4Y 0A4 2007-04-19
Popular Palestinian National Conference 4910 Croissant Orange, Brossard, QC J4Y 0A7 2018-02-01
Find all corporations in postal code J4Y

Corporation Directors

Name Address
MAGDALENA LEGLER 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada

Entities with the same directors

Name Director Name Director Address
TRI-STEEL INC. MAGDALENA LEGLER 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada
TRI-STEEL FORMS LTD. MAGDALENA LEGLER 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada
7593414 CANADA INC. MAGDALENA LEGLER 7400 TASCHEREAU BLVD, SUITE 117, BROSSARD QC J4W 1M9, Canada
LEGLER STEEL LTD. MAGDALENA LEGLER 7400 TASCHEREAU BOULEVARD, SUITE 117, BROSSARD QC J4W 1M9, Canada

Competitor

Search similar business entities

City Brossard
Post Code J4Y 0H2

Similar businesses

Corporation Name Office Address Incorporation
Compagnie De Carbone Du Cabot Du Canada Ltee 20 Queen Street West, Toronto, ON M5H 2V3 1951-08-15
Construction Roger Cabot (canada) Ltee 257-f Boul. D`anjou, Chateauguay, QC J6J 2R4 1987-08-03
Gestion Mpg SantÉ Inc. 2077 Cabot, Montreal, QC H4E 1E2 2004-12-01
Société De Gestion D. Cabot Ltée 1445 Montee Monette, Suite 622, Laval, QC H7M 3Z3 1994-01-13
Acabuco Inc. 251 Ch Cabot, Rigaud, QC J0P 1P0 2006-10-27
Gestion Linda Lamoureux Inc. 1391, Rue Jean-cabot, Repentigny, QC J5Y 4B4 2014-03-18
Gestions Jeffrey Brownstein Inc. 48738 Cabot Trail Rr #4, Baddeck, NS B0E 1B0 1986-06-03
8191522 Canada Inc. 208 Cabot St, Oshawa, ON L1J 5S1 2012-05-11
Recyclage Huilex Inc. 125 Rue Cabot, Jonquiere, QC 1979-01-11
Maxdeals Inc. 838 Cabot Trail, Milton, ON L9T 3M8 2013-11-14

Improve Information

Please provide details on GESTION TRI-CABOT 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