TRANS-QUEBEC SIGNS INC.

Address:
4659 Boul. Lavoisier, St-leonard, QC H1R 3B9

TRANS-QUEBEC SIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 2202638. The registration start date is June 9, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2202638
Business Number 874069149
Corporation Name TRANS-QUEBEC SIGNS INC.
LES ENSEIGNES TRANS-QUEBEC INC.
Registered Office Address 4659 Boul. Lavoisier
St-leonard
QC H1R 3B9
Incorporation Date 1987-06-09
Dissolution Date 1989-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FADL ISSA 4659 BOUL. LAVOISIER, ST-LEONARD QC H1R 3B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-08 1987-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-09 current 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9
Name 1987-11-03 current TRANS-QUEBEC SIGNS INC.
Name 1987-11-03 current LES ENSEIGNES TRANS-QUEBEC INC.
Name 1987-06-09 1987-11-03 156478 CANADA INC.
Status 1989-07-11 current Dissolved / Dissoute
Status 1987-06-09 1989-07-11 Active / Actif

Activities

Date Activity Details
1989-07-11 Dissolution
1987-06-09 Incorporation / Constitution en société

Office Location

Address 4659 BOUL. LAVOISIER
City ST-LEONARD
Province QC
Postal Code H1R 3B9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7941595 Canada Inc. 5057 Jb-martineau, St-léonard, QC H1R 0A1 2011-08-08
The One 4 All Church 5137 Rue J.-b. Martineau, Montréal, QC H1R 0A2 2017-12-13
Leia & Johnny Co. Inc. 5169 J.b.-martineau, Saint-lÉonard, QC H1R 0A3 2014-11-24
8102481 Canada Inc. 5263 Rue J.b. Martineau, Saint-leonard, QC H1R 0A4 2012-02-08
Pratique Medicale M. Tlili Inc. 5237 J-b Martineau, Saint-leonard, QC H1R 0A4 2010-07-08
Paul Fournier Holding Inc. 5279, J.b. Martineau, Montreal, QC H1R 0A4 2010-06-10
Les Bois Guyleen Woods Inc. 5261 Rue J.b. Martineau, Montreal, QC H1R 0A4 2008-07-17
8524360 Canada Inc. 5347 Rue J.b. Martineau, Montreal, QC H1R 0A6 2013-05-17
Kinovideo Inc. 5407 Rue J.b. Martineau, Saint-leonard, QC H1R 0A7 2009-10-24
9873902 Canada Inc. 5053, Rue Michel-david, Montréal, QC H1R 0B4 2016-08-18
Find all corporations in postal code H1R

Corporation Directors

Name Address
FADL ISSA 4659 BOUL. LAVOISIER, ST-LEONARD QC H1R 3B9, Canada

Entities with the same directors

Name Director Name Director Address
LES INVESTISSEMENTS FADIVEST INC. FADL ISSA 444 LOCKHART, VILLE MONT ROYAL QC H3P 1Y5, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1R3B9

Similar businesses

Corporation Name Office Address Incorporation
Trans-quebec Claims Adjusters Inc. 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 1995-08-15
Revetements Trans Quebec Limitee 3351 Belair, Montreal, QC H2A 2A5 1977-02-03
Trans-quebec Fasteners Inc. 2950 Watt, Local 04, Ste-foy, QC G1X 4A8 1977-08-08
Gazoduc Trans Quebec & Maritimes Inc. 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 1980-04-24
Service Commercial Trans-quebec Ltee 1400 Ouest, Rue Sauve, Bureau 175, Montreal, QC H4N 1C5 1974-12-27
Enseignes Rgb Signs Inc. 6867,19eme Avenue, Montreal, QC H1X 2L9 2020-06-06
Trans-kÉbec DÉmÉnagement Inc. / Trans-kÉbec Moving Inc. 4-2575, Rue Watt, Québec, QC G1P 3T2 2019-04-10
La Corporation Toiture Graves (quebec) 6600 Trans Canada Highway, Suite 705, Pointe Claire, QC H9R 4S2 1988-10-31
Quebec Trans Van Inc. Rr 2, Granby, QC J2G 8C7 1978-02-14
Trans-Écono Vt Inc. 1060, Ave De La Montagne Ouest, QuÉbec, QC G3K 1V6 2006-07-03

Improve Information

Please provide details on TRANS-QUEBEC SIGNS 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