Transport McGill (1999) Ltée

Address:
6600 Chemin Saint-francois, Saint-laurent, QC H4S 1B7

Transport McGill (1999) Ltée is a business entity registered at Corporations Canada, with entity identifier is 3659143. The registration start date is September 3, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3659143
Business Number 869661942
Corporation Name Transport McGill (1999) Ltée
McGill Transport (1999) Ltd.
Registered Office Address 6600 Chemin Saint-francois
Saint-laurent
QC H4S 1B7
Incorporation Date 1999-09-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES HARPIN 6869 BOUL. METROPOLITAIN EST, SAINT-LEONARD QC H1P 1X8, Canada
ALAIN BEDARD 678 MARIE-LEBER, VERDUN QC H3E 1T3, Canada
JOSIANE MÉLANIE LANGLOIS 121 RUE DE LA RENAISSANCE, BLAINVILLE QC J7B 1N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-05 current 6600 Chemin Saint-francois, Saint-laurent, QC H4S 1B7
Address 1999-09-03 1999-10-05 400 Avenue Michel Jasmin, Dorval, QC H9P 1C1
Name 1999-09-03 current Transport McGill (1999) Ltée
Name 1999-09-03 current McGill Transport (1999) Ltd.
Status 2002-05-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-09-03 2002-05-26 Active / Actif

Activities

Date Activity Details
1999-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6600 CHEMIN SAINT-FRANCOIS
City SAINT-LAURENT
Province QC
Postal Code H4S 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Services Manutex Inc. 6600 Chemin Saint-francois, Saint-laurent, QC H4S 1B7 1997-12-31
3474275 Canada Inc. 6600 Chemin Saint-franÇois, Saint-laurent, QC H4S 1B7 1998-03-19
Oplogistik Inc. 6600 Chemin Saint-francois, Saint-laurent, QC H4S 1B7 1999-06-02
Transport Nordique Inc. 6600 Chemin Saint-franÇois, Saint-laurent, QC H4S 1B7 1983-05-20
Thompson's Transfer Company Limited 6600 Chemin Saint-franÇois, Saint-laurent, QC H4S 1B7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spicer Solution Providers (2sp) Inc. 5825 Chemin St François, Montréal, QC H4S 1B7 2018-01-12
7153422 Canada Inc. 7200 Chemin St-françois, Saint-laurent, QC H4S 1B7 2009-04-07
Ocean Depot Inc. 5860 St Francois, Ville St Laurent, QC H4S 1B7 2009-02-01
Ocean's Best Gourmet Cuisine Inc. 5860 St-francois Road, Ville St Laurent, QC H4S 1B7 2006-05-06
4210191 Canada Inc. 6000 Chemin St-franÇois, Ville St. Laurent, QC H4S 1B7 2004-04-16
Daily Transport Inc. 6600, Chemin Saint-franÇois, Saint-laurent, QC H4S 1B7 2001-10-11
3562590 Canada Inc. 7044 Ch. Saint-francois, Montreal, QC H4S 1B7 1999-11-19
Mccavour, Sarty & Sons Inc. 7200 St-francois, Villest-laurent, QC H4S 1B7 1988-03-08
153891 Canada Inc. 6000 St-francois, St-laurent, QC H4S 1B7 1987-01-09
127601 Canada Inc. 6000 Chemin St. François, Montreal (st. Laurent), QC H4S 1B7 1983-10-25
Find all corporations in postal code H4S 1B7

Corporation Directors

Name Address
GILLES HARPIN 6869 BOUL. METROPOLITAIN EST, SAINT-LEONARD QC H1P 1X8, Canada
ALAIN BEDARD 678 MARIE-LEBER, VERDUN QC H3E 1T3, Canada
JOSIANE MÉLANIE LANGLOIS 121 RUE DE LA RENAISSANCE, BLAINVILLE QC J7B 1N5, Canada

Entities with the same directors

Name Director Name Director Address
RBA POWER PRODUCTS INC. · PRODUITS DE PUISSANCE RBA INC. ALAIN BEDARD 1239 RUE DE LA COLLINE, GRANBY QC J1G 8C8, Canada
INFORMATION COMMUNICATION SERVICES (ICS) INC. ALAIN BEDARD 110 LA CAILLE PARKE PLACE, 7TH ST .SW, CALGARY AB T2P 5M9, Canada
Les Services ManutEx Inc. ALAIN BEDARD 678 MARIE-LEBER, ILE DES SOEURS QC H3E 1T3, Canada
EXPLORATION SENTIERS SAUVAGES CANADA INC. ALAIN BEDARD 14 RUE FABRE, VALLEYFIELDS QC J6S 4J9, Canada
LOCATIONS CABANO KINGSWAY INC. ALAIN BEDARD 678 MARIE-LEBER, ILE DES SOEURS, VERDUN QC H3E 1T3, Canada
TRANSPORT PAPINEAU INTERNATIONAL INC. ALAIN BEDARD 678 MARIE-LEBER, VERDUN QC H3E 1T3, Canada
TRANSPORT CABANO (INTERNATIONAL) INC. ALAIN BEDARD 678 MARIE-LEBER, ILE DES SOEURS QC H3E 1T3, Canada
3275931 CANADA INC. ALAIN BEDARD 160 BERLIOZ, ILE DES SOEURS QC H3E 1K6, Canada
EXPÉDITEX INC. ALAIN BEDARD 678 MARIE-LEBER, ILE DES SOEURS QC H3E 1T3, Canada
135613 CANADA INC. ALAIN BEDARD 579 MELILOT, ILE DES SOEURS, VERDUN QC H3A 1S7, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4S 1B7
Category transport
Category + City transport + SAINT-LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Agence Maritime S/s (1999) Ltée 360 St-jacques St West, Suite 900, Montreal, QC H2Y 1P5 1999-01-29
Autocars Dupont (1999) Inc. 420 Mcgill, 2e Etage, Montreal, QC H2Y 2G1 1998-11-17
Gestion Bim (1999) Inc. 203-585 16th Street, West Vancouver, BC V7V 3K2 1994-01-31
Cellular Warehouse 1999 Inc. 11275 Cote De Liesse, Montreal, QC H9P 1B1 1999-03-02
David Perlman Holdings 1999 Ltd. 6785 Korczak Crescent, App.403, Cote St.luc, QC H4W 2W6 1999-10-22
Marine Surveyors of Canada (1999) Inc. 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 1999-09-03
Association Québécoise Du Lymphoedème (1999) 6565 Rue Saint-hubert, MontrÉal, QC H2S 2M5 1999-12-10
Les Importations Et Exportations Canicom (1999) Inc. 6458 Beaubien Est, Montreal, QC H1M 1A9 1999-05-05
Gestion Redhill (1999) Inc. 1775 Montee CÔte Rouge, Mirabel, QC J7N 2R3 1999-11-04
Les Produits Fins Carezma (1999) Inc. 1080 St-mathieu, App. 306, Montreal, QC H3H 2S8 1998-05-25

Improve Information

Please provide details on Transport McGill (1999) Ltée 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