TRANS EXPRESS WAREHOUSING INC.

Address:
2200 B, 52e Avenue, Lachine, QC H8T 2Y8

TRANS EXPRESS WAREHOUSING INC. is a business entity registered at Corporations Canada, with entity identifier is 3800598. The registration start date is August 22, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3800598
Business Number 866913569
Corporation Name TRANS EXPRESS WAREHOUSING INC.
TRANS EXPRESS ENTREPOSAGE INC.
Registered Office Address 2200 B, 52e Avenue
Lachine
QC H8T 2Y8
Incorporation Date 2000-08-22
Dissolution Date 2005-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GENNARO FATO 85 RUE VIKING, DOLLARD-DES-ORMEAUX QC H9G 2M5, Canada
CARLOS YAZBECK 17 RUE HANS SEYLE, KIRKLAND QC H9J 3W3, Canada
DARREN WILDING 30 RUE MELBA, CHATEAUGUAY QC J9J 5Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-07 current 2200 B, 52e Avenue, Lachine, QC H8T 2Y8
Address 2001-04-12 2003-07-07 10525 Cote De Liesse, Suite 300, Dorval, QC H9P 1A7
Address 2000-08-22 2001-04-12 1615 55e Avenue, Dorval, QC H9P 2W3
Name 2003-07-07 current TRANS EXPRESS WAREHOUSING INC.
Name 2003-07-07 current TRANS EXPRESS ENTREPOSAGE INC.
Name 2000-08-22 2003-07-07 Trans Express Logistiques T.E.L. inc.
Name 2000-08-22 2003-07-07 Trans Express Logistics T.E.L. inc.
Status 2005-12-14 current Dissolved / Dissoute
Status 2005-07-06 2005-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-08-22 2005-07-06 Active / Actif

Activities

Date Activity Details
2005-12-14 Dissolution Section: 212
2003-07-07 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2000-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2200 B, 52E AVENUE
City LACHINE
Province QC
Postal Code H8T 2Y8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robot Group Inc. 750,32e #116, Lachine, QC H8T 0A2 2018-10-04
9349901 Canada Inc. 750 32e Avenue, Lachine, QC H8T 0A2 2015-06-28
Qc Groupe Inc. 750-116,32e Avenue, 750-116,32e Avenue, Lachine, QC H8T 0A2
F.p.d. East Inc. 2300, 23rd Avenue, Lachine, QC H8T 0A3 2001-03-02
3249026 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-04-12
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Abraxas Asset Management Inc. 2320, 23rd Avenue, Lachine, QC H8T 0A3
3271803 Canada Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 1996-06-21
142276 Canada Inc. 2360 23e Avenue, Lachine, QC H8T 0A3 1985-05-10
Axsera Inc. 2360, 23rd Avenue, Lachine, QC H8T 0A3 2003-10-24
Find all corporations in postal code H8T

Corporation Directors

Name Address
GENNARO FATO 85 RUE VIKING, DOLLARD-DES-ORMEAUX QC H9G 2M5, Canada
CARLOS YAZBECK 17 RUE HANS SEYLE, KIRKLAND QC H9J 3W3, Canada
DARREN WILDING 30 RUE MELBA, CHATEAUGUAY QC J9J 5Z5, Canada

Entities with the same directors

Name Director Name Director Address
7849389 CANADA INC. CARLOS YAZBECK 2015 DE LA MONTAGNE ST., SUITE 701, MONTREAL QC H3G 1Z9, Canada
Distribution Trans Express CAN-USA (K.V.N.) inc. CARLOS YAZBECK 150 BOUL MONTREAL-TORONTO, LACHINE QC H8S 4L8, Canada
LOGISTIQUE N.E.W.S. INC. CARLOS YAZBECK 17 HANS SELEY, KIRKLAND QC H9J 3W3, Canada
OCEAN DOCK CONSOLIDATORS LINES INC. CARLOS YAZBECK 86 WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
Courrier Trans Express World Wide (K.V.N.) inc. CARLOS YAZBECK 17 RUE HANS SELVE, KIRKLAND QC H9J 3W3, Canada
MER-SEA RESTAURANT INC. CARLOS YAZBECK 86 WILLIAM PAUL, ILE DES SOEURS, VERDUN QC H3E 1R6, Canada
11000438 CANADA INC. Darren Wilding 358 Rue Edouard-Laberge, Mercier QC J6R 0G7, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T 2Y8

Similar businesses

Corporation Name Office Address Incorporation
Distribution Trans Express K.v.n. Inc. 1925 Boul Hymus, Dorval, QC H9P 1J8 1992-04-23
Les Services Routiers Express Rout LtÉe 8801 Trans-canada Hwy., Suite 500, St-laurent, QC H4S 1Z6
Golden Movie Express Distribution Inc. 6500 Trans Canada Highway, Suite 210, Montreal, QC H4T 1X4 1999-06-11
Trans Nato Express Inc. 286 Victoria St, Mississauga, ON L5M 1J8 2019-10-21
Royal Trans-express Inc. 742 - 36th Avenue, Lachine, QC H8T 3L2 2008-01-16
Vista Trans Express Ltd. 6 Jill Cres, Toronto, ON M9B 6B3 2015-09-03
Bb Trans Express Ltd. 1785 Dondale Street, Ottawa, ON K1B 5H8 2019-07-16
Demenagement Et Entreposage Trans-canada Ltee 305 Albert Einstein, Chateauguay, QC J6J 4Z2 1980-03-28
Distribution Trans Express Can-usa (k.v.n.) Inc. 150 Boul. Montreal-toronto, Lachine, QC H8S 4L8 1995-11-15
Trans Bull Express Ltd. 3451 30 Street Northwest, Edmonton, AB T6T 1W6 2016-02-10

Improve Information

Please provide details on TRANS EXPRESS WAREHOUSING 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