TRANS-CITE VIDEO SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 2473852. The registration start date is May 11, 1989. The current status is Dissolved.
Corporation ID | 2473852 |
Business Number | 876698150 |
Corporation Name | TRANS-CITE VIDEO SERVICES INC. |
Registered Office Address |
505 Rue Serrbrooke Est Bur. 2401 Montreal QC H2L 4N3 |
Incorporation Date | 1989-05-11 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
MARSHALL MOREYNE | 285 LORRAINE, BAIE D'URFE QC H9X 2R2, Canada |
PIERRE RENE | 26 RUE CALVIN, CANDIAC QC J5R 4J8, Canada |
ROGER KHAYAT | 67 AVE DES CEDRES, ILE BIZARD QC H9C 2G5, Canada |
ED PREVOST | 2280 DOVER, MONT-ROYAL QC H3P 2N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-05-11 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-05-10 | 1989-05-11 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-05-11 | current | 505 Rue Serrbrooke Est, Bur. 2401, Montreal, QC H2L 4N3 |
Name | 1989-05-11 | current | TRANS-CITE VIDEO SERVICES INC. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-09-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1989-05-11 | 1992-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1989-05-11 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Myaids Limitee | 505 Est Rue Sherbrooke, Suite 2400, Montreal, QC H2L 4N3 | 1973-01-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Simmunome Inc. | 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 | 2017-02-02 |
2954192 Canada Inc. | 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 | 1993-09-14 |
10954535 Canada Corporation | 825, Rene-levesque Est, Montreal, QC H2L 0A1 | 2018-08-21 |
Gestions Genicourt Inc. | 801 De La Commune, # 608, Montreal, QC H2L 0A3 | 1987-05-13 |
Mdi Multi Design International Inc. | 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3 | |
Rndfood Consultants Incorporated | 355 St-hubert, Montreal, QC H2L 0A5 | 2010-02-01 |
11640348 Canada Inc. | 1785 Rue Berri, Montréal, QC H2L 0B1 | 2019-09-22 |
Nvcore Inc. | 308-801 Sherbrooke East, Montréal, QC H2L 0B7 | 2019-10-11 |
One Undone Multi Medium Inc. | 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 | 2019-09-17 |
8820384 Canada Inc. | 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 | 2014-03-16 |
Find all corporations in postal code H2L |
Name | Address |
---|---|
MARSHALL MOREYNE | 285 LORRAINE, BAIE D'URFE QC H9X 2R2, Canada |
PIERRE RENE | 26 RUE CALVIN, CANDIAC QC J5R 4J8, Canada |
ROGER KHAYAT | 67 AVE DES CEDRES, ILE BIZARD QC H9C 2G5, Canada |
ED PREVOST | 2280 DOVER, MONT-ROYAL QC H3P 2N5, Canada |
Name | Director Name | Director Address |
---|---|---|
JANPAR PRODUITS DE BUREAU INC.- | ED PREVOST | 2280 CHEMIN DOVER, MONT-ROYAL QC H3P 2N5, Canada |
TÉLÉCITÉ MONTRÉAL INC. | ED PREVOST | 2301 BENNINGTON GATE, OAKVILLE ON L6J 5Z4, Canada |
TRILOGI DISTRIBUTION INC. | MARSHALL MOREYNE | 22 LAKESHORE ROAD, BEACONSFIELD QC H9W 4H3, Canada |
DELIVERY-POINT SHIPPING INC. | MARSHALL MOREYNE | 285 LORRAINE, BAIE D`URFE QC H9X 2R2, Canada |
GO-LOGIX TECHNOLOGIES INC. | MARSHALL MOREYNE | 22 LAKESHORE RD., BEACONSFIELD QC H9W 4H3, Canada |
CSINTRANS INC. | Marshall Moreyne | 22 Lakeshore Road, Beaconsfield QC H9W 4H3, Canada |
MARMORANA HOLDINGS INC. | MARSHALL MOREYNE | 20 Lakeshore Road, Beaconsfield QC H9W 4H3, Canada |
2706873 CANADA INC. | MARSHALL MOREYNE | 285 LORRAINE, BAIE D'URFE QC H9X 2R2, Canada |
TÉLÉCITÉ MONTRÉAL INC. | MARSHALL MOREYNE | 285 LORRAINE STREET, BAIE D'URFE QC H9X 2R2, Canada |
FINXPAS Software Inc. | Pierre Rene | 140 Boul. du Val d'Ajol, Lorraine QC J6Z 3Z6, Canada |
City | MONTREAL |
Post Code | H2L4N3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
V.s.c. Spécialités Video Canada Ltée | 7033 Trans Canada Hwy, Suite 205, St. Laurent, QC H4T 1S2 | 1981-09-25 |
Cr Transborder Services Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | 1992-02-28 |
Group Trans-action Brokerage Services Inc. | 550 Sherbrooke Ouest, Suite 775, Montreal, QC H3A 1B9 | 1978-10-19 |
Trans America Goods and Services Tabs Inc. | 10370 Rue Tanguay, Montreal, QC H3L 3G7 | 1990-08-02 |
Trans-amÉrica GÉnÉtique Services Inc. | 10-4855 Boul. Laurier O, Saint-hyacinthe, QC J2S 3V4 | 2008-04-16 |
Services De Video Seneca Inc. | Caughnawaga, QC J0L 1B0 | 1982-09-20 |
Trans-canada Pallets Services Inc. | 1945 St-paul, St-remi, QC J0L 2L0 | |
Trans National Video Film Inc. | 1010 Castin, Chambly, QC | 1980-02-08 |
Les Services De Gestion Trans-shore Inc. | 1635 Sibérie, Brossard, QC J4X 1R9 | 2006-03-21 |
Trans-canada Pallets Services Inc. | 175 Rue Larocque, Longueuil, QC J4G 2M9 |
Please provide details on TRANS-CITE VIDEO SERVICES 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |