TRANSPORT TRIAX CANADA LTEE.

Address:
666 Sherbrooke Street West, Suite 1206, Montreal, QC H3A 1E7

TRANSPORT TRIAX CANADA LTEE. is a business entity registered at Corporations Canada, with entity identifier is 3158381. The registration start date is June 21, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3158381
Corporation Name TRANSPORT TRIAX CANADA LTEE.
TRIAX FORWARDING CANADA LTD.
Registered Office Address 666 Sherbrooke Street West
Suite 1206
Montreal
QC H3A 1E7
Incorporation Date 1995-06-21
Dissolution Date 1996-03-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
NOCOLAAS ZUIDEMA 2220 SHEVCHENKO, LASALLE QC H8N 2Y8, Canada
MARTA BRAUN 2220 SHEVCHENKO, LASALLE QC H8N 2Y8, Canada
JOHN KANTOR 4250 VERDUN AVE, VERDUN QC H4G 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-20 1995-06-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-06-21 current 666 Sherbrooke Street West, Suite 1206, Montreal, QC H3A 1E7
Name 1995-10-06 current TRANSPORT TRIAX CANADA LTEE.
Name 1995-10-06 current TRIAX FORWARDING CANADA LTD.
Name 1995-06-21 1995-10-06 CONWAY MULTI-MODAL CONTAINER OPERATION INC.
Status 1996-03-07 current Dissolved / Dissoute
Status 1995-06-21 1996-03-07 Active / Actif

Activities

Date Activity Details
1996-03-07 Dissolution
1995-06-21 Incorporation / Constitution en société

Office Location

Address 666 SHERBROOKE STREET WEST
City MONTREAL
Province QC
Postal Code H3A 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94925 Canada Ltee Ltd. 666 Sherbrooke Street West, Suite 307, Montreal, QC H3A 1E7 1979-10-30
Emballage Strap-on Packaging Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1976-09-23
Thermax Systemes D'energie Ltee 666 Sherbrooke Street West, Suite 1501, Montreal, QC 1976-12-21
Bellevue Investments Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-06-20
Kronos Business and Accounting Services Ltd. 666 Sherbrooke Street West, Suite 2001, Montreal, QC 1977-10-17
Usp Media Corporation 666 Sherbrooke Street West, Suite 906, Montreal, QC 1977-12-19
You Ought To Be In Pictures Inc. 666 Sherbrooke Street West, Suite 906, Montreal, QC H3A 1E7 1977-12-29
2686635 Canada Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1991-02-01
3363961 Canada Inc. 666 Sherbrooke Street West, Suite 1200, Montreal, QC H3A 1E7 1997-04-11
Tidan Inc. 666 Sherbrooke Street West, Suite 2300, Montreal, QC H3A 1E7 1998-11-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3415830 Canada Inc. 666 Shrerbrooke St West, Suite 2300, MontrÉal, QC H3A 1E7 1997-12-09
Concept Camitel Inc. 666 Sherbroke Ouest, Suite 309, Montreal, QC H3A 1E7 1995-09-06
2901919 Canada Inc. 666 Sherbrooke St W, Suite G100, Montreal, QC H3A 1E7 1993-03-08
2896851 Canada Inc. 666 Sherbrooke St. W., Suite 1100, Montreal, QC H3A 1E7 1993-02-18
2874521 Canada Inc. 666 Sherbrooke St.w ., Suite 2300, Montreal, QC H3A 1E7 1992-12-04
Centre De Devises J.r. Ltee. 666 Sherbrooke O, Suite 1500, Montreal, QC H3A 1E7 1992-06-19
Services En Diagnostique Pour Ordinateurs Beaumont Inc. 665 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 1989-09-15
164567 Canada Inc. 5192 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 1989-01-16
164560 Canada Inc. 666 Sherbrooke Street W., Suite 988, Montreal, QC H3A 1E7 1989-01-10
Groupe Financier Cofo Inc. 674 Sherbrooke Street West, Montreal, QC H3A 1E7 1987-06-05
Find all corporations in postal code H3A1E7

Corporation Directors

Name Address
NOCOLAAS ZUIDEMA 2220 SHEVCHENKO, LASALLE QC H8N 2Y8, Canada
MARTA BRAUN 2220 SHEVCHENKO, LASALLE QC H8N 2Y8, Canada
JOHN KANTOR 4250 VERDUN AVE, VERDUN QC H4G 1L4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1E7
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Triax Pharmaceuticals Canada, Inc. 1155 René-lévesque Blvd. W., 40th Floor, Montréal, QC H3B 3V2 2009-05-15
Triax Technologies De L'information Inc. 3036, Rue Bolduc, Montréal, QC H1L 4H6 2006-05-12
Triax Growth Fund Inc. 70 York Street, Suite 1400, Toronto, ON M5J 1S9 1995-11-21
Chr Global Forwarding Canada, Ltd. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 2015-11-20
Ssf Special Service Forwarding & Transport Inc. 123 Boulevard Churchill, Greenfield, QC J4V 2M1 2001-06-08
Roleco Trading and Forwarding Inc. 560 Ste-croix Suite 101, Saint-laurent, QC H4L 3X5 1991-12-03
G.l.y.d.e. Forwarding Ltd. 360 Rue Du Navarre, Charlesbourg, QC G1G 2M8 1980-09-11
Les Transitaires Msl Ltee 388 St-james Street, Suite 503, Montreal, QC 1977-07-13
Transport Maritime Nunavik N.m.f.i. Inc. 248 Cedar, Rosemere, QC J7A 2H1 1992-02-10
Transport D.l.b. LtÉe 2713, Avenue Notre-dame, Québec, QC G2G 0C3

Improve Information

Please provide details on TRANSPORT TRIAX CANADA 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