TRACO CONSTRUCTIONS INC.

Address:
12570 15 Ieme Avenue, Montreal, QC H1E 1S9

TRACO CONSTRUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 266426. The registration start date is January 9, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 266426
Business Number 103101762
Corporation Name TRACO CONSTRUCTIONS INC.
LES CONSTRUCTIONS TRACO INC.
Registered Office Address 12570 15 Ieme Avenue
Montreal
QC H1E 1S9
Incorporation Date 1978-01-09
Dissolution Date 2016-05-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VINCENZO AMARI 12570 15E AVENUE, MONTREAL QC H1E 1S9, Canada
MARIO Amari 12570 15E AVENUE, MONTREAL QC H1E 1S9, Canada
GIUSEPPE AMARI 11460 PIERRE-BAILLARGEON, MONTREAL QC H1E 4L5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-08 1978-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-01-09 current 12570 15 Ieme Avenue, Montreal, QC H1E 1S9
Name 1978-01-09 current TRACO CONSTRUCTIONS INC.
Name 1978-01-09 current LES CONSTRUCTIONS TRACO INC.
Status 2016-05-03 current Dissolved / Dissoute
Status 2015-11-20 2016-05-03 Active / Actif
Status 2008-11-06 2015-11-20 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-06 2008-06-20 Active / Actif
Status 2006-06-14 2006-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-30 2006-06-14 Active / Actif
Status 1997-05-01 1997-07-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-05-03 Dissolution Section: 210(3)
2015-11-20 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
1978-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12570 15 IEME AVENUE
City MONTREAL
Province QC
Postal Code H1E 1S9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7530579 Canada Inc. 9450 7ieme Rue, Montreal, QC H1E 0A3 2010-04-28
Kisses From Italy Inc. 12280 53rd Avenue, Montreal, QC H1E 0A5 2014-07-04
D'amario Investments Inc. 12290 53e Avenue, MontrÉal, QC H1E 0A5 2009-03-22
Ébénisterie Mizura Inc. 12275 53 E Avenue, Montreal, QC H1E 0A5 2003-03-17
3409759 Canada Inc. 12275 53rd Avenue, Montreal, QC H1E 0A5 1997-09-11
11058746 Canada Inc. 7280 4e Rue, Montreal, QC H1E 0B5 2018-10-23
Queplex Ltee 9201, Rue Robert-armour, Montréal, QC H1E 0B8 1989-06-21
Queplex 360° | 365 Inc. 9201, Rue Robert-armour, Montréal, QC H1E 0B8 2016-03-08
8842175 Canada Inc. 11647 Sylvia Daoust, Montreal, QC H1E 0V2 2014-10-09
8709211 Canada Inc. 11647 Sylvia-daoust Street, Montreal, QC H1E 0V2 2013-11-27
Find all corporations in postal code H1E

Corporation Directors

Name Address
VINCENZO AMARI 12570 15E AVENUE, MONTREAL QC H1E 1S9, Canada
MARIO Amari 12570 15E AVENUE, MONTREAL QC H1E 1S9, Canada
GIUSEPPE AMARI 11460 PIERRE-BAILLARGEON, MONTREAL QC H1E 4L5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1E 1S9
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Technologie, Alimentation, Traco - Canada Inc. 7810 Rue Jarry Est, App J, Anjou, QC H1J 2A1 1985-10-30
L D E M Constructions Inc. 1010 De La Gauchetiere Street, Suite 2260, Montreal, QC H3B 2N2 1989-12-27
Constructions L D E M Inc. 8075 Boul. Henri-bourassa Est, Bureau 200, Montreal, QC H1E 2Z3
L D E M Constructions Inc. 234 Corot Parc, Iles Des Soeurs Verdun, QC H3E 1C3
Universal Sun Constructions Inc. 1270 Cote De Grace, Laurentides, QC J0R 1C0 1987-02-09
Pet-ler Constructions Inc. 1260 Belanger Est, Suite 210, Montreal, QC H2S 1H9 1990-09-28
Constructions Constel Constructions Inc. Rr 1, La Sarre, Abitibi-ouest, ON 1981-09-15
Les Constructions Eva Ltee C.p. 327, Knowlton, QC J0E 1V0 1976-03-01
Gilbert Mechanical Constructions Ltd. 925 Boulevard Leroy-somer, Granby, QC J2J 1E9 1978-09-29
Solika Constructions Inc. 1040 West Georgia, 15th Floor, Vancouver, BC V6E 4H8 1989-04-26

Improve Information

Please provide details on TRACO CONSTRUCTIONS 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