QUEBEC TRANS VAN INC. is a business entity registered at Corporations Canada, with entity identifier is 275883. The registration start date is February 14, 1978. The current status is Dissolved.
Corporation ID | 275883 |
Corporation Name | QUEBEC TRANS VAN INC. |
Registered Office Address |
Rr 2 Granby QC J2G 8C7 |
Incorporation Date | 1978-02-14 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 2 |
Director Name | Director Address |
---|---|
GERMAIN TETREAULT | R.R. 2, GRANBY QC , Canada |
RITGA L. TETREAULT | R.R. 2, GRANBY QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-02-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-02-13 | 1978-02-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-02-14 | current | Rr 2, Granby, QC J2G 8C7 |
Name | 1978-02-14 | current | QUEBEC TRANS VAN INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-02-14 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1978-02-14 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epicerie Yves St Pierre Inc. | Rr 2, St Andre Avellin, QC J0V 1W0 | 1980-02-01 |
Les Immeubles C.f.c. Inc. | Rr 2, Cte Matane, St-ulric, QC | 1979-09-19 |
Montor Log Homes Ltd. | Rr 2, West-brome, QC J0E 2P0 | 1979-09-26 |
Accord Agricultural Equipment Limited | Rr 2, Waterville, NS B0P 1V0 | 1979-10-24 |
Bobkev Services Ltd. | Rr 2, Box 295, Navan, ON K0A 2S0 | 1979-10-25 |
La Ferme Du Bosquet Inc. | Rr 2, Wotton, QC | 1980-03-24 |
L. & G. Gauthier Slasher Ltd. | Rr 2, P.o.box 2, Hyden, QC | 1960-03-31 |
Fournitures De Bureau Promar Inc. | Rr 2, Aylmer, QC | 1976-10-21 |
Spica Translations Inc. | Rr 2, Carp, ON K0A 1L0 | 1976-09-24 |
Isocalor Inc. | Rr 2, C.p. 148, Arundel (comte Argenteuil, QC | 1977-02-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Techmaco Cnc Inc. | 3 Rue Jean Claude, Shefford, QC J2G 8C7 | 1997-06-12 |
Ozomax LtÉe | 332 Denison Est, Rr 2, Granby, QC J2G 8C7 | 1991-09-05 |
175646 Canada Inc. | 298 Rue Robitaille, Granby, QC J2G 8C7 | 1990-11-06 |
155394 Canada Inc. | 127 Rue Lemieux, Granby, QC J2G 8C7 | 1987-04-03 |
Les Gestions Marcel Quintal Inc. | 30 Rue Daudelin, Granby, QC J2G 8C7 | 1985-02-22 |
Site 1307 Inc. | 1307 Denison E., Granby, QC J2G 8C7 | 1985-02-20 |
Lucien Beaudry & AssociÉs Inc. | 332 Rue Drummond, Granby, QC J2G 8C7 | 1984-11-01 |
Gestion Creatik Inc. | 387 Rue De L'iris, Granby, QC J2G 8C7 | 1984-10-12 |
R.c. Electro-mar Ltee | 97 Saxby Sud, Granby, QC J2G 8C7 | 1984-06-06 |
Les Industries Andre Tetreault Ltee | 340 Rue Denison Est, Suite 403, Granby, QC J2G 8C7 | 1984-04-25 |
Find all corporations in postal code J2G8C7 |
Name | Address |
---|---|
GERMAIN TETREAULT | R.R. 2, GRANBY QC , Canada |
RITGA L. TETREAULT | R.R. 2, GRANBY QC , Canada |
Name | Director Name | Director Address |
---|---|---|
SITE 1307 INC. | GERMAIN TETREAULT | 1307 DENISON E., GRANBY QC J2G 8C7, Canada |
City | GRANBY |
Post Code | J2G8C7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trans-quebec Claims Adjusters Inc. | 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 | 1995-08-15 |
Revetements Trans Quebec Limitee | 3351 Belair, Montreal, QC H2A 2A5 | 1977-02-03 |
Trans-quebec Signs Inc. | 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9 | 1987-06-09 |
Trans-quebec Fasteners Inc. | 2950 Watt, Local 04, Ste-foy, QC G1X 4A8 | 1977-08-08 |
Gazoduc Trans Quebec & Maritimes Inc. | 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 | 1980-04-24 |
Service Commercial Trans-quebec Ltee | 1400 Ouest, Rue Sauve, Bureau 175, Montreal, QC H4N 1C5 | 1974-12-27 |
Trans-kÉbec DÉmÉnagement Inc. / Trans-kÉbec Moving Inc. | 4-2575, Rue Watt, Québec, QC G1P 3T2 | 2019-04-10 |
La Corporation Toiture Graves (quebec) | 6600 Trans Canada Highway, Suite 705, Pointe Claire, QC H9R 4S2 | 1988-10-31 |
Agence Artistique Trans-quebec Inc. | 142 Rue Bellerive, St-redempteur, QC | 1981-02-09 |
Trans-Écono Vt Inc. | 1060, Ave De La Montagne Ouest, QuÉbec, QC G3K 1V6 | 2006-07-03 |
Please provide details on QUEBEC TRANS VAN 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 |