TERMINAL MARITIME CONTRECOEUR INC.

Address:
360 St-jacques, Bur 1500, Montreal, QC H2Y 1P5

TERMINAL MARITIME CONTRECOEUR INC. is a business entity registered at Corporations Canada, with entity identifier is 2675587. The registration start date is December 21, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2675587
Business Number 125461491
Corporation Name TERMINAL MARITIME CONTRECOEUR INC.
Registered Office Address 360 St-jacques
Bur 1500
Montreal
QC H2Y 1P5
Incorporation Date 1990-12-21
Dissolution Date 2000-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
SERGE DUBREUIL 253 LATOUR, REPENTIGNY QC J6A 6G8, Canada
MADELEINE PAQUIN 674 CH MARIE LEBER, ILE DES SOEURS QC H3E 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-20 1990-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-21 current 360 St-jacques, Bur 1500, Montreal, QC H2Y 1P5
Name 1994-04-06 current TERMINAL MARITIME CONTRECOEUR INC.
Name 1990-12-21 1994-04-06 176422 CANADA INC.
Status 2000-12-28 current Dissolved / Dissoute
Status 1993-05-27 2000-12-28 Active / Actif
Status 1993-04-01 1993-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2000-12-28 Dissolution Section: 210
1990-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
March Pacific Limited 360 St-jacques, Suite 1500, Montreal, BC H2Y 1P5 1978-01-24
Transport Trealmont Inc. 360 St-jacques, Suite 1000, Montreal, QC H2Y 1R2
Progestic Group Inc. 360 St-jacques, Bur 400, Montreal, QC H2Y 1P6 1993-04-08
M.f.l. Maritime Frigo Logistic Inc. 360 St-jacques, Suite 610, Montreal, QC H2Y 1P5 1996-10-08
Trealmont Trade Lane Inc. 360 St-jacques, Suite 1000, Montreal, QC H2Y 1R2 1994-08-17
Vrac Mar Canada Inc. 360 St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1979-06-19
Globe Trotter Insurance Program Ltd. 360 St-jacques, Suite 706, Montreal, QC H2Y 1P5 1981-02-05
Walnut Creek Holdings Ltd. 360 St-jacques, Suite 507, Montreal, QC H2Y 1P5 1981-07-20
147880 Canada Ltee 360 St-jacques, Suite 507, Montreal, QC H2Y 1P5 1985-12-18
Placements Paquin Gourdeau Inc. 360 St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1978-08-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
B & K Tankers Inc. 360 St. Jacques Street, Suite 411, Montreal, QC H2Y 1P5 1997-11-14
Mcn Publishing Inc. 360 St-jacques Street, Suite 111, Montreal, QC H2Y 1P5 1997-06-13
Talbot Hunter Engineering (1996) Inc. 360 St-jacques St West, Suite 610, Montreal, QC H2Y 1P5 1996-06-28
Aztech Material Handling Equipment Inc. 360 St Jacques, Suite 610, Montreal, QC H2Y 1P5 1995-03-13
3118711 Canada Inc. 360 St-jacques O, Bur 610, Montreal, QC H2Y 1P5 1995-02-15
Soil and Water - Mesar Consultants Inc. 360 Rue St Jacques, Bureau 800, Montreal, QC H2Y 1P5 1992-12-23
117959 Canada Ltee 360 Ouest St-jacques, Bur 1220, Montreal, QC H2Y 1P5 1982-10-14
Voyages Renaissance (1981) Inc. 360 St. Jacques, Suite 400, Montreal, QC H2Y 1P5 1981-09-22
Produits Papcan Inc. 360 Rue St.jacques Ouest, Suite 725, Montreal, QC H2Y 1P5 1981-04-13
Knock-out Apparel Corporation 360 St-james Street, Suite 725, Montreal, QC H2Y 1P5 1980-09-26
Find all corporations in postal code H2Y1P5

Corporation Directors

Name Address
GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
SERGE DUBREUIL 253 LATOUR, REPENTIGNY QC J6A 6G8, Canada
MADELEINE PAQUIN 674 CH MARIE LEBER, ILE DES SOEURS QC H3E 1T3, Canada

Entities with the same directors

Name Director Name Director Address
MARCH SHIPPING LIMITED LA SOCIETE MARITIME MARCH LIMITEE GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
J. C. MALONE & COMPANY (1959) LIMITED GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
I.T.O. - INTERNATIONAL TERMINAL OPERATORS LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada
TECHNITRANSPORT INTERNATIONAL INC. GUY LEQUIENT 323 ST-HOMAS, ST-LAMBERT QC J4R 1Y2, Canada
CULLEN TERMINALS LTD.- GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
ALBERT G. BAKER LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada
BROWN & RYAN LIMITED - GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
BULK MAR CANADA INC. GUY LEQUIENT 695 PLACE VILLARS, BROS. QC J4W 1W3, Canada
MARCH SHIPPING LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
WOLFE STEVEDORES LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1P5

Similar businesses

Corporation Name Office Address Incorporation
Port Weller Marine Terminal Inc. 2 Clarence Street East, P.o. Box 385, Port Colborne, ON L3K 1B7 2010-02-05
Gestion Contrecoeur Inc. 1745 Route Marie-victorin, Contrecoeur, QC J0L 1C0 1980-06-27
Contrecoeur Express Inc. 7200 Marie-victorin, Contrecoeur, QC J0L 1C0 1981-10-22
Chambre De Commerce De Contrecoeur Cp 1122, Contrecoeur, QC J0L 1C0 1964-04-17
Clinique VÉtÉrinaire Contrecoeur Inc. 4850, Rue Des Ormes, Contrecoeur, QC J0L 1C0
Clinique VÉtÉrinaire Contrecoeur Inc. 4850, Rue Des Ormes, Contrecoeur, QC J0L 1C0 2011-07-13
Montship Maritime Inc. Terminal 8, Port of Saint John West, Saint John, NB E2M 4X9 2003-09-17
Terminal De Conteneur De Montreal Inc. 555 Dollard, Lasalle, QC H8N 3A9 1983-09-09
Volco Northern Terminal Inc. 8762 Papineau, Montreal, QC H2M 2N5 2005-08-31
Terminal & Transport Mct Inc. 2551-a Dollard Avenue, Building # 8, Lasalle, QC H8N 3A9 1989-04-11

Improve Information

Please provide details on TERMINAL MARITIME CONTRECOEUR 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