QUEBEC TRANS VAN INC.

Address:
Rr 2, Granby, QC J2G 8C7

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 Overview

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

Directors

Director Name Director Address
GERMAIN TETREAULT R.R. 2, GRANBY QC , Canada
RITGA L. TETREAULT R.R. 2, GRANBY QC , Canada

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1978-02-14 Incorporation / Constitution en société

Office Location

Address RR 2
City GRANBY
Province QC
Postal Code J2G 8C7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GERMAIN TETREAULT R.R. 2, GRANBY QC , Canada
RITGA L. TETREAULT R.R. 2, GRANBY QC , Canada

Entities with the same directors

Name Director Name Director Address
SITE 1307 INC. GERMAIN TETREAULT 1307 DENISON E., GRANBY QC J2G 8C7, Canada

Competitor

Search similar business entities

City GRANBY
Post Code J2G8C7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches