TRANS-HERB E INC.

Address:
1090 Rue Parent, St0bruno De Montarville, QC J3V 6L8

TRANS-HERB E INC. is a business entity registered at Corporations Canada, with entity identifier is 2827930. The registration start date is June 4, 1992. The current status is Active.

Corporation Overview

Corporation ID 2827930
Business Number 132974346
Corporation Name TRANS-HERB E INC.
Registered Office Address 1090 Rue Parent
St0bruno De Montarville
QC J3V 6L8
Incorporation Date 1992-06-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHANNE DION 858 DES FAUVETTES, LONGUEUIL QC J4G 2L7, Canada
PAUL HIGGINS, JR. 1 FOX POINT ROAD, BOX 150, AURORA ON L4G 6W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-06-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-06-03 1992-06-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-05 current 1090 Rue Parent, St0bruno De Montarville, QC J3V 6L8
Address 1992-06-04 2001-04-05 2115 De La Province, Longueuil, QC J4G 1Y6
Name 1992-06-04 current TRANS-HERB E INC.
Status 2013-10-23 current Active / Actif
Status 2013-10-09 2013-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-06-04 2013-10-09 Active / Actif

Activities

Date Activity Details
2002-08-12 Amendment / Modification
1992-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1090 RUE PARENT
City ST0BRUNO DE MONTARVILLE
Province QC
Postal Code J3V 6L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Parent Residences Management Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-03-26
9699252 Canada Inc. 100-1100 Parent Street, Saint-bruno-de-montarville, QC J3V 6L8 2016-04-06
9335757 Canada Inc. 201-1060, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2015-06-16
7766483 Canada Inc. 1100 Parent Street, Saint-bruno, QC J3V 6L8 2011-02-01
Dr Charles Journet P.C. Inc. 201-1060 Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2003-06-23
Emca Graphix Inc. 1100 Rue Parent, St-bruno, QC J3V 6L8 1988-03-01
12151031 Canada Inc. 201-1060, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-06-23
Melka Properties Inc. 100-1100, Rue Parent, Saint-bruno-de-montarville, QC J3V 6L8 2020-08-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion M.s.j. Inc. 3217 Rue De L'hamamelis, St-bruno, QC J3V 0A3 2015-07-14
Tube4 Conveyor Inc. 3172 Rue Hamamelis, St-bruno De Montarville, QC J3V 0A3 2014-09-24
6363938 Canada Inc. 3162 Rue De L'hamamÈlis, St Bruno, QC J3V 0A3 2005-03-16
Les Placements Yves Baillargeon Ltee 3305, Rue De L'aronia, Saint-bruno-de-montarville, QC J3V 0A4 1980-05-12
Sokologistik Inc. 3010, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2013-08-28
Camapro Services Inc. 3141, Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2008-08-22
6798641 Canada Inc. 3081 Rue Du Gadelier, Saint-bruno, QC J3V 0A5 2007-06-29
Camapro Solutions Inc. 3141 Rue Du Gadelier, Saint Bruno, QC J3V 0A5 2006-11-30
Virtual Eye Care Md Inc. 3200 Blv. De Boucherville, St-bruno, QC J3V 0A5 2006-06-07
Virtual Eyes Md Inc. 3200 Blv. De Bourcheville, St. Bruno, QC J3V 0A5 2006-04-21
Find all corporations in postal code J3V

Corporation Directors

Name Address
JOHANNE DION 858 DES FAUVETTES, LONGUEUIL QC J4G 2L7, Canada
PAUL HIGGINS, JR. 1 FOX POINT ROAD, BOX 150, AURORA ON L4G 6W4, Canada

Entities with the same directors

Name Director Name Director Address
SOCIETE DE GESTION ET RECHERCHE (SOGER) INC. JOHANNE DION 1280 BERNARD, APP.18, OUTREMONT QC H2V 1V9, Canada
GESTES THEATRE MARIONNETTIQUE ET MUSICAL JOHANNE DION 81 RUE GÉRALD-DUBOIS, GATINEAU QC J9H 7C7, Canada
AGENCE TÉLÉMÉTRIC R.D. INC. JOHANNE DION 858 RUE DES FAUVETTES, LONGUEUIL QC J4G 2L7, Canada
COMMUNICATION F/X INC. JOHANNE DION 5674 RUE CLARK, MONTREAL QC H2T 2V4, Canada
Food Industry Association of Canada Paul Higgins, Jr. 2531 Stanfield Road, Mississauga ON L4Y 1S4, Canada

Competitor

Search similar business entities

City ST0BRUNO DE MONTARVILLE
Post Code J3V 6L8

Similar businesses

Corporation Name Office Address Incorporation
Gestions Bea-herb Inc. 71 Downshire Rd., Hampstead, QC H3X 1H4 1982-10-26
Les Entreprises Herb Liverman Inc. 5470 Pare, Montreal, QC H4P 2M1 1978-09-07
Service De Courrier Herb Trawick Ltee 4 Place Ville Marie, Room 10003, Montreal, QC H3V 2G6 1981-04-06
Consultants Herb Lukofsky Inc. 608 - 4444 Sherbrooke Street West, Westmount, QC H3Z 1E4 1984-10-09
Herb Hyman Borsuk Endodontic Services Inc. 4141 Sherbrooke Street West, Suite 525, Montreal, QC H3Z 1B8 1979-08-03
The Herb Cab Inc. 114 Twain Drive, Winnipeg, MB R3K 0R4 2018-06-07
Da Herb Spot Inc. 106 - 7633 50 St Nw, Edmonton, AB T6B 2W9 2017-01-25
The Herb Cafe Inc. 21 Spindlewood Dr., Toronto, ON M2J 2M7 2015-01-01
Herb's Best Nutrition Inc. 4719 17 Avenue Sw, Calgary, AB T3E 0E5 2011-01-01
Herb Fuzion Corp. 32, Davenport Rd, Toronto, ON M5R 0B5 2018-02-28

Improve Information

Please provide details on TRANS-HERB E 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