Traduction Syntra Translation Inc.

Address:
30 Rue De La Chimère, Gatineau, QC J9A 3L2

Traduction Syntra Translation Inc. is a business entity registered at Corporations Canada, with entity identifier is 2791269. The registration start date is January 29, 1992. The current status is Active.

Corporation Overview

Corporation ID 2791269
Business Number 131509432
Corporation Name Traduction Syntra Translation Inc.
Registered Office Address 30 Rue De La Chimère
Gatineau
QC J9A 3L2
Incorporation Date 1992-01-29
Dissolution Date 2000-03-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
LYNE GAGNON 30 rue de la Chimère, Gatineau QC J9A 3L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-01-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-01-28 1992-01-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-23 current 30 Rue De La Chimère, Gatineau, QC J9A 3L2
Address 1992-01-29 2017-10-23 35 Stewart, Suite 2, Ottawa, ON K1N 6H7
Name 1992-01-29 current Traduction Syntra Translation Inc.
Status 2017-08-31 current Active / Actif
Status 2000-03-01 2017-08-31 Dissolved / Dissoute
Status 1994-05-01 2000-03-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-01-29 1994-05-01 Active / Actif

Activities

Date Activity Details
2017-10-23 Amendment / Modification RO Changed.
Section: 178
2017-08-31 Revival / Reconstitution
2000-03-01 Dissolution Section: 212
1992-01-29 Incorporation / Constitution en société

Office Location

Address 30 rue de la Chimère
City GATINEAU
Province QC
Postal Code J9A 3L2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just Capital Consulting Inc. 325 Blvd Des Grives Apt. 1, Gatineau, QC J9A 0A1 2019-08-22
12116502 Canada Inc. 388 Boulevard Des Grives, Apt 2, Gatineau, QC J9A 0A2 2020-06-23
Expertise, Vision & Innovation Poulin Inc. 3-355 Boulevard Des Grives, Gatineau, QC J9A 0A2 2007-03-13
Pharmacie Louise Grégoire Inc. 100-195, Rue De L'atmosphère, Gatineau, QC J9A 0A3 2014-05-23
Centre Dentaire Vadeboncoeur Et AssociÉs Inc. 195, Rue De L'atmosphère, Bureau 200, Gatineau, QC J9A 0A3 2011-04-12
Centre SantÉ Pour Femmes GaÏa Inc. 195 Rue Atmosphere, Bureau 106, Gatineau, QC J9A 0A3 2009-08-28
Centre De Soins Et De Prélèvements Itss Du Plateau Inc. 195 Rue De L'atmosphere, Suite 200, Gatineau, QC J9A 0A3 2009-05-19
Les Laboratoires D'alicaments Malo - Canada (llalicam-malo) Inc. 1-62 Rue Du Zenith, Gatineau, QC J9A 0A4 2014-10-27
8940037 Canada Inc. 48 Rue Du Zenith, Apartment 2, Gatineau, QC J9A 0A4 2014-06-30
Import Export Kekoura Incorporated 62 Zénith App#1, Gatineau, QC J9A 0A5 2013-08-14
Find all corporations in postal code J9A

Corporation Directors

Name Address
LYNE GAGNON 30 rue de la Chimère, Gatineau QC J9A 3L2, Canada

Entities with the same directors

Name Director Name Director Address
JARIPEL INFORMATIQUE INC. LYNE GAGNON 79 CHEMIN DE L'ILE, VILLE D'ILE CADIEUX QC J7V 8P3, Canada
INSTITUT CANADIEN DE CERTIFICATION ET DE RECHERCHE SUR LES ÉNERGIES RENOUVELABLES LYNE GAGNON 5082 CHEMIN LOST RIVER, HARRINGTON QC J8G 2T1, Canada
LES PROFESSIONNELS PARLEM INC. LYNE GAGNON 1865 BOULEVARD GAÉTAN-BOUCHER, SAINT-HUBERT QC J3Z 1C7, Canada
L'association D.E.A. Inc. LYNE GAGNON 2888 BOUL. PERROT, NOTRE DAME DE L'ISLE PERROT QC J7V 8P4, Canada
Lyne Gagnon Services d'Affaires et de Traduction Inc. LYNE GAGNON 2552 YEARLING DR., ST-LAZARE QC J0P 1V0, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J9A 3L2

Similar businesses

Corporation Name Office Address Incorporation
Gr Translation Inc. 155, Av. J.-j.-joubert, App. 706, Laval, QC H7G 4T8 1996-11-07
Traduction Adelaide Translation Inc. 642, Rue Principale, St-siméon, QC G0T 1X0 2011-09-20
Traduction Zénith Translation Inc. 33 Rue Gendron, Gatineau, QC J9A 1B7 2011-02-25
Traduction Jazz Translation, Inc. 153 Des Orioles, Pincourt, QC J7W 0C1 2015-01-30
Traduction Equivalent Inc. Translation 280 Rue Albert, 6e Etage, Ottawa, ON K1P 5G6 1985-03-11
Traduction Stephen Amnotte Translation Inc. 3573 Avenue Benny, Montreal, QC H4B 2S1 1995-08-15
Traduction Ellypsis Translation Inc. 1806-55 East Liberty Street, Toronto, ON M6K 3P9 2010-06-01
Traduction/translation 2000 Inc. 51 King Street East, Suite 6-5, Brockville, ON K6V 1A8 1983-09-19
Traduction Sans FrontiÈres Inc. 303-4480 Cote-de-liesse, Mont-royal, QC H4N 2R1 1998-09-08
Maple Leaf Translation Ltd. 125 Empress, Ottawa, QC K1R 7G3 1974-09-23

Improve Information

Please provide details on Traduction Syntra Translation 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