TetrES Consultants Inc.

Address:
400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5

TetrES Consultants Inc. is a business entity registered at Corporations Canada, with entity identifier is 2462729. The registration start date is April 17, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2462729
Business Number 122529795
Corporation Name TetrES Consultants Inc.
Registered Office Address 400 St-mary Avenue
Suite 900
Winnipeg
MB R3C 4K5
Incorporation Date 1989-04-17
Dissolution Date 2010-04-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBERT J. GOMES 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
PAUL J.D. ALPERN 10160 112 STREET, EDMONTON AB T5K 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-16 1989-04-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-17 current 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Name 1990-06-05 current TetrES Consultants Inc.
Name 1989-04-17 1990-06-05 167529 CANADA LTD.
Status 2010-04-30 current Dissolved / Dissoute
Status 1989-04-17 2010-04-30 Active / Actif

Activities

Date Activity Details
2010-04-30 Dissolution Section: 210(3)
1989-04-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 ST-MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
86326 Canada Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1978-03-16
Resden Leasing Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1996-02-26
Dallas Rae (canada) Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1997-04-03
The Sheldon Kennedy Foundation Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1997-04-18
Lincage Technologies Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1980-03-05
Glenkarol Holdings Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1977-11-03
Riveco Management Limited 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1976-07-22
Kesnel Developments Corp. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Psican Behavioural Development Systems Ltd. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1982-01-14
174840 Canada Inc. 400 St-mary Avenue, Suite 900, Winnipeg, MB R3C 4K5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535142 Canada Ltd. 400 St.mary Ave., Suite 900, Winnipeg, MB R3C 4K5 1998-09-25
Canadian Outdoor Buyrite Affiliates Inc. 900-400 St.mary Avenue, Winnipeg, MB R3C 4K5 1997-03-13
Premier Impressions Inc. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5 1995-11-23
2706008 Canada Ltd. 400 St.mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1991-04-04
Sunex Aero Engine Ltd. 400 St Mary, 9th Floor, Winnipeg, MB R3C 4K5 1981-08-18
Nu-gar Component Sales Ltd. 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5 1976-12-17
Jor-teen Limited 400 St. Mary Avenue, 9th Floor, Winnipeg, MB R3C 4K5
Apotex Fermentation Inc. 400 St. Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1991-05-17
Ljr Refineries Inc. 400 St Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 1992-03-16
Composite Technology, (canada) Ltd. 400 St-mary Ave, Suite 900, Winnipeg, MB R3C 4K5
Find all corporations in postal code R3C4K5

Corporation Directors

Name Address
ROBERT J. GOMES 10160 112 STREET, EDMONTON AB T5K 2L6, Canada
PAUL J.D. ALPERN 10160 112 STREET, EDMONTON AB T5K 2L6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C4K5

Similar businesses

Corporation Name Office Address Incorporation
Consultants C.s.t. Inc. 2235 Sheppard Avenue East, Suite 1600, Toronto, ON M2J 5B8 1987-11-06
B.i.m. Consultants Ltd. 7730 Blvd Gouin Ouest, Montreal, QC H4K 2K2 1977-08-02
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
Les Consultants Ste-foy Ltee 2900 Quatre-bourgeois, Suite 8, Sainte-foy, QC G1V 1Y4 1985-11-13
Laurentian Consultants B.h.p. Ltd. 345 Boul. Riel, Hull, QC J8Z 1B3 1985-09-24
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
Consultants En Informatique L.w. Hum Inc. 55 Village Drive, Dollard-des-ormeaux, QC H9B 1M8 1989-06-12
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
Chasing Better Consultants Inc. 603 Queen Boulevard, Saint Lambert, QC J4R 1J6 2020-01-27
Les Consultants Stratagemes Ltee 6565 Duncan Street, Montreal, QC H4B 1E8 1978-02-07

Improve Information

Please provide details on TetrES Consultants 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