TERMINAUX D'ENTREPOSAGE INTERMEDIAIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 2745160. The registration start date is August 23, 1991. The current status is Inactive - Discontinued.
Corporation ID | 2745160 |
Business Number | 130813413 |
Corporation Name |
TERMINAUX D'ENTREPOSAGE INTERMEDIAIRE INC. INTERMEDIATE TERMINALS WAREHOUSING INC. |
Registered Office Address |
800 Stuart Graham South Sutie 315 Dorval QC H4Y 1J6 |
Incorporation Date | 1991-08-23 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GEOFFREY CHAMBERS | 912 WEED STREET, NEW CAANAN CT 06840-4015, United States |
JOHN W. CAMMETT | 8225 DANBURY BLVD., SUITE 205, NAPLES FL 34120, United States |
KENNETH S. CODE | 1319 KINLOCH CIRCLE, ARNOLD MD 21401, United States |
ROBERT J. WHEELER | 2439 BAYVIEW AVE., TORONTO ON M2L 1A5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-08-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1991-08-22 | 1991-08-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-08-15 | current | 800 Stuart Graham South, Sutie 315, Dorval, QC H4Y 1J6 |
Address | 1991-08-23 | 1997-08-15 | 751 Stuart Graham, Suite 124, Dorval, QC H4Y 1E7 |
Name | 1991-08-23 | current | TERMINAUX D'ENTREPOSAGE INTERMEDIAIRE INC. |
Name | 1991-08-23 | current | INTERMEDIATE TERMINALS WAREHOUSING INC. |
Status | 2004-03-23 | 2003-12-29 | Active / Actif |
Status | 2003-12-29 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2003-12-24 | 2004-03-23 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1991-08-23 | 2003-12-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-12-29 | Discontinuance / Changement de régime | Jurisdiction: Nova Scotia / Nouvelle-Écosse |
1991-08-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2005-06-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2002-06-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2002-05-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3608701 Canada Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1999-07-12 |
Aeroterm Ottawa Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1999-07-06 |
Aeroterm Services Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1999-11-12 |
Aeroterm Management Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1999-11-12 |
Aeroterm De Montreal Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8934991 Canada Inc. | 800 Boul Stuart-graham S, Suite 315, Dorval, QC H4Y 1J6 | 2014-06-25 |
8457778 Canada Inc. | 800, Stuart Graham, Suite 315, Dorval, QC H4Y 1J6 | 2013-03-11 |
Air Cargo Experts Warehousing Inc. | 800 Stuart Graham, Suite 252, Dorval, QC H4Y 1J6 | 1996-12-02 |
Cafas Inc. | 780 Stuart Graham, Dorval, QC H4Y 1J6 | 1969-12-01 |
Aeroterm De Montreal Inc. | 800 Stuart-graham South, Suite 315, Dorval, QC H4Y 1J6 | |
Nath Canada Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1998-12-15 |
Gestion De Terminaux Nord-americains Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1998-12-15 |
Cac Acquisition Corp. | 800 Stuart-graham South, Suite 315, Dorval, QC H4Y 1J6 | 2000-12-01 |
Name | Address |
---|---|
GEOFFREY CHAMBERS | 912 WEED STREET, NEW CAANAN CT 06840-4015, United States |
JOHN W. CAMMETT | 8225 DANBURY BLVD., SUITE 205, NAPLES FL 34120, United States |
KENNETH S. CODE | 1319 KINLOCH CIRCLE, ARNOLD MD 21401, United States |
ROBERT J. WHEELER | 2439 BAYVIEW AVE., TORONTO ON M2L 1A5, Canada |
Name | Director Name | Director Address |
---|---|---|
12241510 CANADA INC. | Geoffrey Chambers | 102 Columbia Ave., Westmount QC H3Z 2C3, Canada |
3559271 Canada Inc. | Geoffrey Chambers | 473 Clarke Avenue, Westmount QC H3Y 3C5, Canada |
AEROTERM OTTAWA INC. | GEOFFREY CHAMBERS | 473 CLARKE AVENUE, WESTMOUNT QC H3Y 3C5, Canada |
RAIL-ONE CORPORATION | GEOFFREY CHAMBERS | 353 CLARKE AVENUE, WESTMOUNT QC H3Z 2E7, Canada |
10262595 CANADA INC. | Geoffrey Chambers | 102 Columbia Ave., Westmount QC H3Z 2C9, Canada |
10125032 CANADA INC. | Geoffrey Chambers | 64 Rosemount Cres., Westmount QC H3Y 2C9, Canada |
Quebec Community Groups Network | Geoffrey Chambers | 64 Rosemount Crescent, Westmount QC H3Y 2C9, Canada |
10262579 CANADA INC. | Geoffrey Chambers | 102 Columbia Ave., Westmount QC H3Z 2C9, Canada |
AEROTERM V INC. | GEOFFREY CHAMBERS | 473 CLARKE AVENUE, WESTMOUNT QC H3Y 3C5, Canada |
2822148 CANADA INC. | GEOFFREY CHAMBERS | 339, VICTORIA AVENUE, SUITE 3, WESTMOUNT QC H3Z 2N1, Canada |
City | DORVAL |
Post Code | H4Y 1J6 |
Category | media |
Category + City | media + DORVAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terminus Intermediaires Limitee | 400 Grays Road North, Hamilton, ON | 1949-05-30 |
Rq Terminals Inc. | 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 | 2016-07-15 |
Les Terminaux Rideau Bulk Terminals Inc. | 600 De La GauchetiÈre Street West, 14th Floor, Montreal, QC H3B 4L2 | 1984-02-16 |
Gestion De Terminaux Nord-americains Inc. | 800 Stuart Graham South, Suite 315, Dorval, QC H4Y 1J6 | 1998-12-15 |
Les Terminaux De Conteneurs De L'est Ltee | 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 | 1980-01-11 |
Entreposage C.i.d.c. Inc. | 789 Devey, Greenfield Park, QC J4V 1P5 | 1985-01-28 |
R.a.l. Warehousing Inc. | 2604 Tour De La Bourse, Montreal, QC H4Z 1A8 | 1980-12-24 |
Kai-vic Warehousing Inc. | 15 North Queen Street, Unit 104, Etobicoke, ON M8Z 5S5 | 2004-11-26 |
Les Terminaux Fednav Inc. | 600 O. De La Gauchetiere, Suite 2600, Montreal, QC H3B 4M3 | 1983-05-17 |
Montreal Terminals & Stevedoring Inc. | 961 Boulevard Champlain, QuÉbec, QC G1K 4J9 | 1999-12-09 |
Please provide details on TERMINAUX D'ENTREPOSAGE INTERMEDIAIRE 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 |