TRANSBORDEMENT ST-HYACINTHE INC.

Address:
7650 Rue Pion, Saint-hyacinthe, QC J2R 1R9

TRANSBORDEMENT ST-HYACINTHE INC. is a business entity registered at Corporations Canada, with entity identifier is 3166155. The registration start date is August 4, 1995. The current status is Active.

Corporation Overview

Corporation ID 3166155
Business Number 895299667
Corporation Name TRANSBORDEMENT ST-HYACINTHE INC.
TRANSSHIPMENT ST-HYACINTHE INC.
Registered Office Address 7650 Rue Pion
Saint-hyacinthe
QC J2R 1R9
Incorporation Date 1995-08-04
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Steve Dillaire 5100, av. de la Source, St-Hyacinthe QC J2R 1K2, Canada
JEAN FONTAINE 5210 AVENUE JEFO, SAINT-HYACINTHE QC J2R 2E7, Canada
Sébastien Léveillé 668, rue Chapleau, Mont St-Hilaire QC J3H 0A5, Canada
Simon Baillargeon 63, De Cherbourg, Candiac QC J5R 6S1, Canada
Gilles Beaupré 925, rue du Sacré Coeur Est, Saint-Hyacinthe QC J2S 7J6, Canada
Gaétan Desroches 1957, rue du Skieur, Sainte-Adèle QC J8B 2Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-03 1995-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-27 current 7650 Rue Pion, Saint-hyacinthe, QC J2R 1R9
Address 2001-05-01 2003-11-27 80 Jefo, C.p.404, Saint-hyacinthe, QC J2S 7B8
Address 2000-11-21 2001-05-01 80 Jefo, Saint-hyacinthe-le-confesseur, QC J2S 8B1
Address 1999-11-22 2000-11-21 125 Grand Rang St-francois, St-hyacinthe, QC J2S 7A9
Address 1995-08-04 1999-11-22 4253 Rockbank Place, West Vancouver, BC V7W 1A8
Name 2000-11-21 current TRANSBORDEMENT ST-HYACINTHE INC.
Name 2000-11-21 current TRANSSHIPMENT ST-HYACINTHE INC.
Name 1995-08-04 2000-11-21 ANIMAL BIOTECHNOLOGY & NUTRITION (ABN) CORPORATION
Name 1995-08-04 2000-11-21 ANIMAL BIOTECHNOLOGY ; NUTRITION (ABN) CORPORATION
Status 1995-08-04 current Active / Actif

Activities

Date Activity Details
2011-10-20 Amendment / Modification Section: 178
2000-11-21 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1999-11-22 Amendment / Modification RO Changed.
Directors Changed.
1995-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7650 RUE PION
City SAINT-HYACINTHE
Province QC
Postal Code J2R 1R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Écolocycle Inc. 7950 Ave Pion, St-hyacinthe, QC J2R 1R9 1988-04-14
Recyclage Yamaska Inc. 7950 Ave Pion, St-hyacinthe, QC J2R 1R9 1988-04-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Shamex Import/export Inc. 8650, Avenue Émilien-letarte, Saint-hyacinthe, QC J2R 0A3 2012-12-11
Transport Nalaco (1980) Ltee 8200 Avenue Emilien-letarte, St-hyacinthe, QC J2R 0A3 1980-10-03
Tgv1 Aluminium Inc. 8915 Av. Émilien-letarte, Saint-hyacinthe, QC J2R 0A4 2015-05-26
Tgv1 Composites Inc. 8915, Avenue Emilien-letarte, St-hyacinthe, QC J2R 0A4 2006-05-09
Tgv1 Composites Inc. 8915 Avenue Émilien Letarte, Saint-hyacinthe, QC J2R 0A4
3751279 Canada Inc. 207-13195 Av Edouard-bilodeau, St-hyacinthe, QC J2R 0A9 2000-04-25
Musichoose! Inc. 7285, Rue Du Crépuscule, Saint-hyacinthe, QC J2R 1A6 2010-02-25
8535485 Canada Inc. 6720 Rue Des Moissons, Saint-hyacinthe, QC J2R 1B3 2013-06-01
10409600 Canada Inc. 6720 Rue Des Moissons, Saint-hyacinthe, QC J2R 1B3 2017-09-18
Gestion Niala Inc. 6945, Rue Des Blés, Saint-hyacinthe, QC J2R 1B5 2002-05-09
Find all corporations in postal code J2R

Corporation Directors

Name Address
Steve Dillaire 5100, av. de la Source, St-Hyacinthe QC J2R 1K2, Canada
JEAN FONTAINE 5210 AVENUE JEFO, SAINT-HYACINTHE QC J2R 2E7, Canada
Sébastien Léveillé 668, rue Chapleau, Mont St-Hilaire QC J3H 0A5, Canada
Simon Baillargeon 63, De Cherbourg, Candiac QC J5R 6S1, Canada
Gilles Beaupré 925, rue du Sacré Coeur Est, Saint-Hyacinthe QC J2S 7J6, Canada
Gaétan Desroches 1957, rue du Skieur, Sainte-Adèle QC J8B 2Y9, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE PETROLIER NORCAN INC. GAÉTAN DESROCHES 1025, RUE BROMONT, LONGUEUIL QC J4M 2P6, Canada
LES INVESTISSEMENTS PETROLIERS NORCAN INC. GAÉTAN DESROCHES 1025, RUE BROMONT, LONGUEUIL QC J4M 2P6, Canada
TERMINAL NORCAN INC. GAÉTAN DESROCHES 1025, RUE BROMONT, LONGUEUIL QC J4M 2P6, Canada
TRANSPORT NALACO (1980) LTEE Gaétan Desroches 1957, rue du Skieur, Sainte-Adèle QC J8B 2Y9, Canada
9122109 CANADA INC. Gaétan Desroches 1957 rue du Skieur, Sainte-Adèle QC J8B 2Y9, Canada
NORCAN PETROLEUM INC. GAÉTAN DESROCHES 1025, RUE BROMONT, LONGUEUIL QC J4M 2P6, Canada
JEFO GRAIN & PROTEIN CO LTD. Gilles Beaupré 925, rue du Sacré-Coeur Est, Saint-Hyacinthe QC J2S 7J6, Canada
VALOREX NUTRITION INC. GILLES BEAUPRÉ 925 RUE SACRÉ-COEUR EST, SAINT-HYACINTHE QC J2S 7J6, Canada
TRANSPORT NALACO (1980) LTEE Gilles Beaupré 925, rue du Sacré Coeur Est, Saint-Hyacinthe QC J2S 7J6, Canada
TRANSPORT JEFO LTEE JEAN FONTAINE 5210 AVENUE JEFO C.P. 325, ST-HYACINTHE QC J2S 7B6, Canada

Competitor

Search similar business entities

City SAINT-HYACINTHE
Post Code J2R 1R9

Similar businesses

Corporation Name Office Address Incorporation
St. Hyacinthe Seafoods Inc. 1225 Boul. Casavant, App 4, St-hyacinthe, QC J2S 7J4 1982-11-30
Laboratoire Designer Foods St-hyacinthe Inc. 1600 Girouard West, St-hyacinthe, QC J2S 2Z8 1989-08-10
Voyages Transatlantiques St-hyacinthe Inc. 2095 Rue Girouard Ouest, Saint-hyacinthe, QC J2S 3A7 1985-12-01
Ecole De Musique Galipeau St-hyacinthe Inc. 3200 Rue Laframboise, St-hyacinthe, QC J2S 4Z5 1979-07-31
Ecole De Musique Galipeau St-hyacinthe Inc. 3200 Laframboise, St-hyacinthe, QC J2S 4Z5
Automobiles 116 St-hyacinthe Inc. 5720, Boulevard Laurier Ouest, Saint-hyacinthe, QC J2S 3V8 2007-04-25
Les Maitres Du Service Rapide St-hyacinthe Inc. 1000 Des Cascades, St-hyacinthe, QC J2S 3G6 1984-05-14
Centre Physio-magnetique St-hyacinthe Ltee 1050 Boul. Casavan, St-hyacinthe, QC J2S 8B9 1984-01-30
Les Rebuts De Metaux St. Hyacinthe Inc. 5731 Wildwood Avenue, Cote St-luc, QC H4W 1W8 1980-08-29
Bio-vet Laboratories St-hyacinthe Ltd. St-joseph, St-damase, QC 1981-03-27

Improve Information

Please provide details on TRANSBORDEMENT ST-HYACINTHE 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