TRANS-QUEBEC FASTENERS INC.

Address:
2950 Watt, Local 04, Ste-foy, QC G1X 4A8

TRANS-QUEBEC FASTENERS INC. is a business entity registered at Corporations Canada, with entity identifier is 227153. The registration start date is August 8, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 227153
Business Number 103077715
Corporation Name TRANS-QUEBEC FASTENERS INC.
LES ATTACHES TRANS-QUEBEC INC.
Registered Office Address 2950 Watt
Local 04
Ste-foy
QC G1X 4A8
Incorporation Date 1977-08-08
Dissolution Date 1999-08-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
J-CLAUDE TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
J-CLAUDE TREMBLAY JR 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
MARC ANDRE TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
J-FRANCOIS TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-08-07 1977-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-05-19 current 2950 Watt, Local 04, Ste-foy, QC G1X 4A8
Name 1986-03-10 current TRANS-QUEBEC FASTENERS INC.
Name 1986-03-10 current LES ATTACHES TRANS-QUEBEC INC.
Name 1981-09-24 1986-03-10 LA QUINCAILLERIE METRIQUE G.S. LTEE.
Name 1977-08-08 1981-09-24 METRIC HARDWARE J G B LTD.
Name 1977-08-08 1981-09-24 LA QUINCAILLERIE METRIQUE J G B LTEE
Status 1999-08-30 current Dissolved / Dissoute
Status 1997-12-01 1999-08-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-05-19 1997-12-01 Active / Actif
Status 1989-08-31 1992-05-19 Dissolved / Dissoute

Activities

Date Activity Details
1999-08-30 Dissolution Section: 210
1992-05-19 Revival / Reconstitution
1977-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2950 WATT
City STE-FOY
Province QC
Postal Code G1X 4A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
109999 Canada Ltee 2950 Rue Watt, Local 5, Ste-foy, QC G1X 4A8 1981-09-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Julie Corriveau Dentiste Inc. 3952, Rue Edward-staveley, Québec, QC G1X 0A3 2009-10-27
Emo3 Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-07-25
8282650 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-08-27
8316155 Canada Inc. 3832, Rue Athala-coulombe, Québec, QC G1X 0A4 2012-10-03
Development From Inside 4000 Rue Sylvia Daoust, Quebec City, QC G1X 0A7 2007-07-17
9301437 Canada Inc. 187 Rue Francois-tavenas, Québec, QC G1X 0A8 2015-05-20
8541116 Canada Inc. 203-820 Laudance, Quebec, QC G1X 0C5 2013-06-06
Rn222 Inc. 1494 Rue Gilles-carle, QuÉbec, QC G1X 0E8 2007-03-30
7252285 Canada Inc. 1494 Rue Gilles-carle, Québec, QC G1X 0E8 2009-10-02
Virtuatransit Inc. 1494 Rue Gilles-carle, Quebec, QC G1X 0E8
Find all corporations in postal code G1X

Corporation Directors

Name Address
J-CLAUDE TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
J-CLAUDE TREMBLAY JR 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
MARC ANDRE TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada
J-FRANCOIS TREMBLAY 18 CH DE LA SUCRERIE, LAC BEAUPORT QC G0A 2C0, Canada

Entities with the same directors

Name Director Name Director Address
R.V.E.D. INC. J-FRANCOIS TREMBLAY 861 PRIMEAU, ST-EUSTACHE QC J7R 2Z7, Canada
C.D.I.J.F.T. INC. J-FRANCOIS TREMBLAY 1045 MAURIAC, CHARLESBOURG QC G1H 1G9, Canada

Competitor

Search similar business entities

City STE-FOY
Post Code G1X4A8

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 Signs Inc. 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9 1987-06-09
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
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-continental Fasteners Co. Ltd. 141 Laurier Avenue West, Ottawa, ON 1964-11-17
Outils Trans-quebec Inc. 630 Guimond, Longueuil, QC J4G 1P8 1980-02-28

Improve Information

Please provide details on TRANS-QUEBEC FASTENERS 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