CORPORATION INTERNATIONALE (CANADA) TTQ ASSOCIES

Address:
840 Ernest-gagnon Street, Quebec, QC G1S 4M6

CORPORATION INTERNATIONALE (CANADA) TTQ ASSOCIES is a business entity registered at Corporations Canada, with entity identifier is 2606348. The registration start date is May 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2606348
Business Number 132763871
Corporation Name CORPORATION INTERNATIONALE (CANADA) TTQ ASSOCIES
TTQ ASSOCIATES (CANADA) INTERNATIONAL CORPORATION
Registered Office Address 840 Ernest-gagnon Street
Quebec
QC G1S 4M6
Incorporation Date 1990-05-22
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
TRAN TRIEU QUAN 2773 ST-LOUIS ROAD, STE-FOY QC G1W 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-21 1990-05-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-22 current 840 Ernest-gagnon Street, Quebec, QC G1S 4M6
Name 1990-05-22 current CORPORATION INTERNATIONALE (CANADA) TTQ ASSOCIES
Name 1990-05-22 current TTQ ASSOCIATES (CANADA) INTERNATIONAL CORPORATION
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-09-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-10-28 1995-09-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1990-05-22 Incorporation / Constitution en société

Office Location

Address 840 ERNEST-GAGNON STREET
City QUEBEC
Province QC
Postal Code G1S 4M6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irenee Roy Limited 3 Parc Samuel Holland, Apt.926, Quebec, QC G1S 4M6 1956-12-19
Les Galeries Orford Inc. 3 Parc Samuel Holland, Bureau 282, Quebec, QC G1S 4M6 1979-05-16
170329 Canada Inc. 3 Parc Samuel Holland, Suite 321, Quebec, QC G1S 4M6 1989-10-11
Concept Telematique Ges-100 Inc. 3 Parc Samuel Holland, Bur. 288, Quebec, QC G1S 4M6 1984-01-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
TRAN TRIEU QUAN 2773 ST-LOUIS ROAD, STE-FOY QC G1W 1P1, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S4M6

Similar businesses

Corporation Name Office Address Incorporation
Sterne International Marketing Corporation Internationale 764 Prieur, Duvernay, Laval, QC H7E 2V3 1985-04-23
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
Les Associes-corporation Commerciales Du Canada Ltee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1962-03-20
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
International Visual Corporation of Canada Inc. 11500 Boul. Armand-bombardier, Montreal, QC H1E 2W9
C.t.m.r.o. International Corporation 507 Place D'armes, Bureau 1585, Montreal, QC H2Y 2W8 2006-06-09
J.r.n. International Corporation 5655 Du Parc Avenue, Montreal, QC H2V 4H2 1999-12-01
Pure Art International Corporation 132 Ch. De L'anse, Vaudreuil-dorion, QC J7V 8P3 2012-05-16
Corporation Internationale D'equipement Aps International Equipment Corporation 2300 Thimens, Apt 117, St-laurent, QC H4S 2B1 1988-05-20
Corporation Internationale D'energie G.a. 9035 Rivard St., Brossard, QC J4X 1V5 1993-05-05

Improve Information

Please provide details on CORPORATION INTERNATIONALE (CANADA) TTQ ASSOCIES 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