TCH TCH INC.

Address:
1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6

TCH TCH INC. is a business entity registered at Corporations Canada, with entity identifier is 3556131. The registration start date is November 17, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3556131
Corporation Name TCH TCH INC.
Registered Office Address 1170 Place Du Frere Andre
4th Floor
Montreal
QC H3B 3C6
Incorporation Date 1998-11-17
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
PATRICK TAMRAZ 11808 DE POUTRINCOURT, MONTREAL QC H3M 2A3, Canada
PHILIPPE GREISS 990 HILL, APT. 310, ST-LAURENT QC H4M 2V8, Canada
PHILIPPE GARGOUR 28 VALMOUNT, DOLLARD-DES-ORMEAUX QC H9B 2V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-11-16 1998-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-11-17 current 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6
Name 1998-11-17 current TCH TCH INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-11-17 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-11-17 Incorporation / Constitution en société

Office Location

Address 1170 PLACE DU FRERE ANDRE
City MONTREAL
Province QC
Postal Code H3B 3C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Biopharmascience Gestion De Déchets Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-15
2736403 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1991-07-19
2888378 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1993-01-15
Fabrique Cd-world Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-05
Technologies Advanced Bio-diagnostic Amerique Du Nord Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1996-04-30
3342387 Canada Inc. 1170 Place Du Frere Andre, Suite 400, Montreal, QC H3B 3C6 1997-01-31
Developpement Alterem Terra Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-01-29
3461131 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1998-01-29
3582442 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1999-02-01
Canatrad Metals Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1980-04-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
A.i.m.c.o. Amerique Inc. 1170 Du Frere Andre Place, 4th Floor, Montreal, QC H3B 3C6 1996-05-03
Controle Optique Et Mesure Instantanee Automatique (a.i.m.c.o.)a.n. Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-06
142830 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
104189 Canada Inc. 1170 Beaver Hall Square, Montreal, QC H3B 3C6 1981-02-17
3398811 Canada Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1997-08-06
Elandov Enterprises Ltd. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1975-03-26
142829 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
142824 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1985-05-15
142822 Canada Inc. 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1985-05-15
142819 Canada Inc. 1170 Place Frere Andre, 4e Etage, Montreal, QC H3B 3C6 1985-05-15
Find all corporations in postal code H3B3C6

Corporation Directors

Name Address
PATRICK TAMRAZ 11808 DE POUTRINCOURT, MONTREAL QC H3M 2A3, Canada
PHILIPPE GREISS 990 HILL, APT. 310, ST-LAURENT QC H4M 2V8, Canada
PHILIPPE GARGOUR 28 VALMOUNT, DOLLARD-DES-ORMEAUX QC H9B 2V6, Canada

Entities with the same directors

Name Director Name Director Address
6963803 CANADA INC. PATRICK TAMRAZ 11810 DE POUTRINCOURT, MONTREAL QC H3M 2A3, Canada
PHIMATA Inc. Patrick Tamraz 11810 De Poutrincourt, Montréal QC H3M 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3C6

Improve Information

Please provide details on TCH TCH 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