SERVICES TECHNIQUES TRISPEC LTEE

Address:
4150 Ste-catherine West, Suite 525, Montreal, QC H3Z 2Y5

SERVICES TECHNIQUES TRISPEC LTEE is a business entity registered at Corporations Canada, with entity identifier is 2942089. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2942089
Business Number 136313079
Corporation Name SERVICES TECHNIQUES TRISPEC LTEE
TRISPEC TECHNICAL SERVICES LTD.
Registered Office Address 4150 Ste-catherine West
Suite 525
Montreal
QC H3Z 2Y5
Dissolution Date 2004-01-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL J DODD 167 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4J9, Canada
REJEAN J THIBAULT 8500 MACLEOD TRAIL SOUTH, SUITE 400, CALGARY AB T2N 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-07-31 1993-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-01 current 4150 Ste-catherine West, Suite 525, Montreal, QC H3Z 2Y5
Address 1993-08-01 2002-01-01 12738 Boul Industriel, Pointe-aux-trembles, QC H1A 3V2
Name 1993-08-01 current SERVICES TECHNIQUES TRISPEC LTEE
Name 1993-08-01 current TRISPEC TECHNICAL SERVICES LTD.
Status 2004-01-30 current Dissolved / Dissoute
Status 2003-08-21 2004-01-30 Active / Actif
Status 2003-07-22 2003-08-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-01 2003-07-22 Active / Actif

Activities

Date Activity Details
2004-01-30 Dissolution Section: 210
1993-08-01 Amalgamation / Fusion Amalgamating Corporation: 1805789.
1993-08-01 Amalgamation / Fusion Amalgamating Corporation: 2317362.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Services Techniques Trispec Ltee 5957 Chemin St-francois, St-laurent, QC H4S 1B6 1984-12-07

Office Location

Address 4150 STE-CATHERINE WEST
City MONTREAL
Province QC
Postal Code H3Z 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Castellum Development Corporation 4150 Ste-catherine West, Suite 525, Montreal, QC H3Z 2Y5 1996-03-08
Janory Capital Corporation 4150 Ste-catherine West, Suite 525, Montreal, QC H3Z 2Y5 2002-07-01
4158571 Canada Inc. 4150 Ste-catherine West, Suite 525, Montreal, QC H3Z 2Y5 2003-05-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Code Love Lingerie Inc. 4150 Sainte-catherine Ouest, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-18
Canada Love & Fortune Holding Inc. 4150 Rue Sainte-catherine, Suite 490, Room 205, Westmount, QC H3Z 2Y5 2020-06-09
Aof Alpha Omega Fortes Inc. 4150 Saint Catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 2020-05-15
11320017 Canada Inc. 200-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-26
11318497 Canada Inc. 200-4150, Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2019-03-25
Voria Management Ltd. 4150 Sainte-catherine Street W, Suite 490, Westmount, QC H3Z 2Y5 2017-07-01
Crypto 205 Inc. 600-4150, Rue Sainte-catherine Ouest, Westmount, QC H3Z 2Y5 2017-03-21
9926496 Canada Inc. 4148 St. Catherine St. West, Suite 104, Westmount, QC H3Z 2Y5 2016-09-29
Kworld Standard Corporation 4150 Ste Catherine, Suite 490, Westmount, QC H3Z 2Y5 2016-06-13
Automobilité Presstow Inc. 525-4150 Rue Sainte-catherine O, Westmount, QC H3Z 2Y5 2016-04-08
Find all corporations in postal code H3Z 2Y5

Corporation Directors

Name Address
MICHAEL J DODD 167 LAKESHORE ROAD, POINTE-CLAIRE QC H9S 4J9, Canada
REJEAN J THIBAULT 8500 MACLEOD TRAIL SOUTH, SUITE 400, CALGARY AB T2N 2N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 2Y5

Similar businesses

Corporation Name Office Address Incorporation
Trispec Technical Services 2003 Ltd 167 Chemin Lakeshore, Pointe-claire, QC H9S 4J9 2003-01-10
Les Communications Trispec Inc. 8500 Pascal-gagnon, St-leonard, QC H1P 1Y4 1983-05-13
Les Services Techniques Rmp Ltee 9 Pauline Julien, Notre-dame-de-l"ile-perrot, QC J7V 7P2 1983-07-08
Services Techniques De Tricot Ltee 5700 Rembrandt Avenue, Ph #1, Cote St-luc, QC H4W 3E6 1969-07-03
Services Techniques W.m.g. Ltee 800 Dorchester Boulevard West, Suite 2505, Montreal, QC 1978-05-03
Technical Services D.h.g. Ltd. 180 Brossard, Delson, QC J5B 1X1 1994-11-22
T.p.s. Techniques En Produits & Services Ltee 419 Lazard Avenue, Mont-royal, QC H3R 1P4 1983-08-16
Les Conseils Et Services Techniques Ar-can Ltee 1255 Laird Boulevard, Town of Mount Royal, QC 1977-05-27
General Corporation of L.g.m. Technical Services Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1966-01-12
Affiliated Technical Services of Canada Ltd. 1000, 10035-105 Street, Edmonton, AB T5J 3T2

Improve Information

Please provide details on SERVICES TECHNIQUES TRISPEC LTEE 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