CHEVY-TRANSAC INC.

Address:
3690, Grand Rang Ste-catherine, Saint-cuthbert, QC J0K 2C0

CHEVY-TRANSAC INC. is a business entity registered at Corporations Canada, with entity identifier is 1932675. The registration start date is May 30, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1932675
Business Number 100945138
Corporation Name CHEVY-TRANSAC INC.
Registered Office Address 3690, Grand Rang Ste-catherine
Saint-cuthbert
QC J0K 2C0
Incorporation Date 1985-05-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANÇOISE TRÉPANIER 841, RUE CHALUT, BERTHIERVILLE QC J0K 1A0, Canada
BÉDARD JACQUES 990, RANG DE LA RIVIÈRE-BAYONNE SUD, BERTHIERVILLE QC J0K 1A0, Canada
JEAN LAVIGNE 2167, RUE DES ROSES, CARIGNAN QC J3L 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-29 1985-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-03 current 3690, Grand Rang Ste-catherine, Saint-cuthbert, QC J0K 2C0
Address 2005-07-18 2007-07-03 490, Rue Gilles Villeneuve, Berthierville, QC J0K 1A0
Address 2004-03-29 2005-07-18 3690 Grand Rang Sainte-catherine, Saint-cuthbert, QC J0K 2C0
Address 2004-03-26 2004-03-29 3690, Grand Rang Sainte-catherine, Saint-cuthbert, QC J0K 2C0
Address 2000-04-11 2004-03-26 10 595 Boul. Louis-h-lafontaine, Anjou, QC H1J 2E8
Address 2000-04-11 2000-04-11 10595 Boul. Louis-h-lafontaine, Anjou, QC H1J 2E8
Address 1985-05-30 2000-04-11 582 90e Avenue, Suite 201, Lasalle, QC H8R 2Z7
Name 1985-05-30 current CHEVY-TRANSAC INC.
Status 2008-05-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-05-30 2008-05-01 Active / Actif

Activities

Date Activity Details
2004-04-29 Amendment / Modification
1985-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3690, GRAND RANG STE-CATHERINE
City SAINT-CUTHBERT
Province QC
Postal Code J0K 2C0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Nick Giannone Inc. 2320 Rue Principale, Saint-cuthbert, QC J0K 2C0 1999-06-30
Fermeterre Inc. 4370 Rang St-andré, St-cuthbert, QC J0K 2C0 1995-02-09
Domaine Des Trois Lacs Inc. 201, Domaine-des-trois-lacs, Saint-cuthbert, QC J0K 2C0 1987-09-28
Amaro Inc. 4061 Grand Rang Ste-catherine, St-cuthbert, QC J0K 2C0 1986-10-16
N. Dube Deneigement Inc. 3750 Rang Saint-andré Sud-ouest, Saint-cuthbert, QC J0K 2C0 1984-08-09
Transport St-viateur Inc. 1741 Route 138, St-cuthbert, QC J0K 2C0 1980-07-14
Transport St-viateur Inc. 1741, Route 138, St-cuthbert, QC J0K 2C0
Gestion Bruno Giannone Inc. 2320 Rue Principale, St-cuthbert, QC J0K 2C0 2000-04-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ebi Latam Inc. 670 Rue De Montcalm, Berthierville, QC J0K 1A0 2020-10-21
Transport Éric HÉlie Inc. 500, Rivière Bayonne Sud, Berthierville, QC J0K 1A0 2019-06-11
Centre De L'immigrant Roumain Au Canada (c.e.r.c) 300 Rang Sainte Philomène, Berthierville, QC J0K 1A0 2019-01-07
10927538 Canada Inc. 300, Rang De La Rivière-bayonne Nord, Sainte-geneviève-de-berthier, QC J0K 1A0 2018-08-01
Pangea Foods Inc. 300 Rang Sainte-philomène, Berthierville, QC J0K 1A0 2018-06-05
Education Innovation Association 480 Rue Montcalm, Berthierville, QC J0K 1A0 2018-03-08
10086584 Canada Inc. 891, Rue Saint-viateur, Berthierville, QC J0K 1A0 2017-03-01
Agrilogy Inc. 752 Grande Cote, Berthierville, QC J0K 1A0 2017-02-15
École De Danse Gravité Inc. 1081 Rue De Frontenac, Berthierville, QC J0K 1A0 2016-06-30
9332391 Canada Inc. 700, Av. Gilles-villeneuve, Berthierville, QC J0K 1A0 2015-06-12
Find all corporations in postal code J0K

Corporation Directors

Name Address
FRANÇOISE TRÉPANIER 841, RUE CHALUT, BERTHIERVILLE QC J0K 1A0, Canada
BÉDARD JACQUES 990, RANG DE LA RIVIÈRE-BAYONNE SUD, BERTHIERVILLE QC J0K 1A0, Canada
JEAN LAVIGNE 2167, RUE DES ROSES, CARIGNAN QC J3L 5E1, Canada

Entities with the same directors

Name Director Name Director Address
Gestion MauTré inc. Françoise Trépanier 841, rue Chalut, Berthierville QC J0K 1A0, Canada
7534647 CANADA INC. Françoise Trépanier 841, rue Chalut, Berthierville QC J0K 1A0, Canada
PUBLIQUIP INC. FRANÇOISE TRÉPANIER 841, RUE CHALUT, BERTHIERVILLE QC J0K 1A0, Canada
6885535 CANADA INC. FRANÇOISE TRÉPANIER 841, RUE CHALUT, BERTHIERVILLE QC J0K 1A0, Canada
GESTION LAVIJEAN INC. JEAN LAVIGNE 514 LONDON, SHERBROOKE QC J1H 5K2, Canada
ENTREPISES FORESTIERES CORDEFOR INC. JEAN LAVIGNE 189 MARTEL, MANIWAKI QC , Canada
POCE HOLDINGS LTD. JEAN LAVIGNE 4870 COTE DES NEIGES, APT 707, MONTREAL QC , Canada
87328 CANADA LTEE JEAN LAVIGNE 3225 DES AULNES, APP 9, QUEBEC QC , Canada
LAVIGNETTE LTEE JEAN LAVIGNE 32 RUE DUHAMEL, NEUFCHATEL QC , Canada
FIBRES DONNITE INC. JEAN LAVIGNE 514 LONDON, SHERBROOKE QC J1H 3M9, Canada

Competitor

Search similar business entities

City SAINT-CUTHBERT
Post Code J0K 2C0

Similar businesses

Corporation Name Office Address Incorporation
Transac Manufacturing and Distributing Ltd. 2303 De Mexico, Chomedey, Ville Laval, QC 1976-02-17
Transac Transport Limited 200 Rue St-jacques, Suite 900, Montrea, QC H2Y 1M2 1976-05-10
Chevy's Diner Incorporated 303-600 Eglinton Ave E, Toronto, ON M4P 1P3 2003-02-21
Beauce Transac Inc. 9725 5th Avenue, St-georges, QC G5Y 2E3 1984-09-06
Gestions Transac-inter Inc. 237 4e Avenue, Crabtree, QC J0K 1B0 1991-10-16
Transac Leasing Inc. 305 Bellevue Valley Road, Goulais River, ON P0S 1E0 2002-12-20
Transac (export-import) International Ltd. 388 St. James St. West, Suite 703, Montreal, QC 1975-12-09
Satgurnanak Transac Corporation 2068 Martin Grove Rd., Unit 9, Toronto, ON M9V 3T3 2005-03-31
Transac Advertising Specialties Ltd. 1280 St. Marc, Suite 207, Montreal, QC 1980-04-01

Improve Information

Please provide details on CHEVY-TRANSAC 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