LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE

Address:
2365 Marmier, Longueuil, QC J4L 3Y8

LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1980351. The registration start date is September 19, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1980351
Business Number 876751553
Corporation Name LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE
Registered Office Address 2365 Marmier
Longueuil
QC J4L 3Y8
Incorporation Date 1985-09-19
Dissolution Date 2000-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DENISE BROUILLETTE 9275 RAMEAU, BROSSARD QC J4X 2M2, Canada
MICHEL BROUILLETTE 1870 COIRSSANT SEGUIN, BROSSARD QC J4K 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-18 1985-09-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-19 current 2365 Marmier, Longueuil, QC J4L 3Y8
Name 1985-09-19 current LIQUIDATION & IMPORTATION TRANS-AMERICA LTEE
Name 1985-09-19 current LIQUIDATION ; IMPORTATION TRANS-AMERICA LTEE
Status 2000-03-01 current Dissolved / Dissoute
Status 1994-01-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-30 1994-01-01 Active / Actif

Activities

Date Activity Details
2000-03-01 Dissolution Section: 212
1985-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2365 MARMIER
City LONGUEUIL
Province QC
Postal Code J4L 3Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Serres Jean Dauvet Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1979-08-13
Dauvet Fleuriste (beloeil) Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1979-08-13
2691264 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-02-19
2687950 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-02-06
2687968 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-02-06
2687976 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-02-06
2688891 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-02-08
2758318 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-10-07
2777037 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1991-12-06
2802961 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1992-03-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3342298 Canada Inc. 2365 Rue Marmier, Longueuil, QC J4L 3Y8 1997-01-31
3142744 Canada Inc. 2365 Marnier, Longueuil, QC J4L 3Y8 1995-05-01
La Place Bar Western Val D'or Inc. 2325 Marmier, Longueuil, QC J4L 3Y8 1985-05-06
Matrac Nat-inter Inc. 2365 Meunier, Longueuil, QC J4L 3Y8 1985-02-21
129838 Canada Ltee 100 Rue Lafleur, Lasalle, QC J4L 3Y8 1984-01-25
2826640 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1992-06-05
2840341 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1992-07-28
2840359 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1992-07-28
2873478 Canada Inc. 2365 Marmier, Longueuil, QC J4L 3Y8 1992-12-01
3422585 Canada Inc. 2365 Rue Marmier, Longueuil, QC J4L 3Y8 1997-11-10
Find all corporations in postal code J4L3Y8

Corporation Directors

Name Address
DENISE BROUILLETTE 9275 RAMEAU, BROSSARD QC J4X 2M2, Canada
MICHEL BROUILLETTE 1870 COIRSSANT SEGUIN, BROSSARD QC J4K 1K8, Canada

Entities with the same directors

Name Director Name Director Address
CINE AUTO INC. MICHEL BROUILLETTE 3027 RUE LAREAU, CARIGNAN QC J3L 3P9, Canada
ionora Corporation Michel Brouillette 16 Montée Major, Laval QC H7N 4R8, Canada
POCATEC LTEE MICHEL BROUILLETTE 138 rue Maisonneuve, appartement 403, Québec QC G1R 2C3, Canada
CAFE CANADIEN DE FARNHAM (1978) INC. MICHEL BROUILLETTE 308 BRUCE, COWANSVILLE QC , Canada
MB Conseils Inc. Michel Brouillette 16, MONTÉE MAJOR, LAVAL QC H7N 4R8, Canada
LES ENTREPRISES B.S. MIVIA INC. · B.S. MIVIA ENTREPRISES INC. MICHEL BROUILLETTE 7590, 17IEME AVE LAVAL OUEST, LAVAL QC H7R 3O7, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4L3Y8

Similar businesses

Corporation Name Office Address Incorporation
Trans-america Longue Distance Transport (z.t.l.a.) Inc. 730 Halpern Avenue, Dorval, QC H9P 1G6 1989-05-10
Trans-amÉrica GÉnÉtique Inc. 10-4855 Boul. Laurier O, Saint-hyacinthe, QC J2S 3V4 2008-04-11
Machines Et Entretien Trans America Ltee. 800 Dorchester Boulevard West, Suite 1430, Montreal, QC H3B 1X9 1980-04-23
Trans-amÉrica GÉnÉtique Services Inc. 10-4855 Boul. Laurier O, Saint-hyacinthe, QC J2S 3V4 2008-04-16
Centre De Liquidation L. & L. Canada Ltee 648 Route Trans Canada, Lauzon, QC G6V 6S6 1981-11-18
Centre De Liquidation Sava Ltee 27 Boul Levesque, Chomedey, Laval, QC 1980-07-24
Gc Liquidation Corporation (canada) Ltd. 80 Aberdeen Street, Suite 300, Ottawa, ON K1S 5R5
Richard Liquidation Center Ltd. 349 Rue Villeneuve, St-eustache, QC J7P 2G3 1983-04-06
Trans-america Debt Recovery Inc. 3757 Boul. Levesque Ouest, Laval, QC H7V 1G4 2005-03-24
Liquidation Couronne Inc. 429 Mayor Street, Montreal, QC H3A 1N9 1989-12-18

Improve Information

Please provide details on LIQUIDATION & IMPORTATION TRANS-AMERICA 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