TransForce Properties Inc. is a business entity registered at Corporations Canada, with entity identifier is 3947084. The registration start date is September 17, 2001. The current status is Inactive - Amalgamated.
Corporation ID | 3947084 |
Business Number | 878177310 |
Corporation Name | TransForce Properties Inc. |
Registered Office Address |
391, Creditstone Concord ON L4K 1N8 |
Incorporation Date | 2001-09-17 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOSIANE MÉLANIE LANGLOIS | 121, RUE DE LA RENAISSANCE, BLAINVILLE QC J7B 1N5, Canada |
ALAIN BÉDARD | 579, RUE DE MÉLILOT, VERDUN (ÎLE DES SOEURS) QC H3E 1S7, Canada |
GILLES HARPIN | 7767 ALBERT LESAGE, CARTIERVILLE (MONTRÉAL) QC H4K 2E4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2001-09-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-09-17 | current | 391, Creditstone, Concord, ON L4K 1N8 |
Name | 2001-10-30 | current | TransForce Properties Inc. |
Name | 2001-09-17 | 2001-10-30 | 3947084 CANADA INC. |
Status | 2002-05-26 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2001-09-17 | 2002-05-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-10-30 | Amendment / Modification | Name Changed. |
2001-09-17 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Highlight Motor Freight Inc. | 391 Creditstone Rd., Concord, ON L4K 1N8 | 2007-03-30 |
Euroworld Transport System Canada Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | 2002-03-28 |
Calyx Transportation Group Inc. | 391 Creditstone Rd, Vaughan, ON L4K 1N8 | |
Calyx Transportation Group Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | |
Creditstone Container Services Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | |
Ets Bulk Division Ltd. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | |
Euroworld Transport System Canada Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | |
Indis Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | 2004-09-21 |
12082900 Canada Inc. | 391 Creditstone Road, Vaughan, ON L4K 1N8 | 2020-05-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gala Water Systems Inc. | #13- 20 Staffern Drive, Concorde, ON L4K 3H8 | 2003-02-03 |
Ana Koi Bridal Inc. | 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 | 2016-12-12 |
Grilato Flame Grilled Chicken Halal Incorporated | 3175 Rutherford Road # 9, Concord, ON L4K 0A3 | 2018-12-05 |
Multibid Inc. | 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 | 2020-07-29 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 | 2020-04-20 |
Selt Management & Consultancy Inc. | 1513-2916 Highway 7, Vaughan, ON L4K 0A4 | 2019-05-23 |
Cgsm Contracting Inc. | 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Islamic Society of Vaughan | 47-9100 Jane Street, Vaughan, ON L4K 0A4 | 2017-07-28 |
Wonderqueen Spa Inc. | 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2016-02-12 |
9246959 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2015-04-07 |
Find all corporations in postal code L4K |
Name | Address |
---|---|
JOSIANE MÉLANIE LANGLOIS | 121, RUE DE LA RENAISSANCE, BLAINVILLE QC J7B 1N5, Canada |
ALAIN BÉDARD | 579, RUE DE MÉLILOT, VERDUN (ÎLE DES SOEURS) QC H3E 1S7, Canada |
GILLES HARPIN | 7767 ALBERT LESAGE, CARTIERVILLE (MONTRÉAL) QC H4K 2E4, Canada |
Name | Director Name | Director Address |
---|---|---|
3721825 CANADA INC. | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., #3301, CALGARY AB T2G 0C7, Canada |
3956938 CANADA INC. | ALAIN BÉDARD | 579 DE MÉLILOT, VERDUN (ÎLE DES SOEURS) QC H3E 1S7, Canada |
CANVEC LOGISTICS INC. | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., #3301, CALGARY AB T2G 0C7, Canada |
TransForce Inc. | ALAIN BÉDARD | 146 BEAR'S CLUB DRIVE, JUPITER FL 33477, United States |
3619168 CANADA INC. | ALAIN BÉDARD | #110 - 7TH STREET S.W., CALGARY AB T2P 5M9, Canada |
6240429 CANADA INC. | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada |
7882831 Canada Inc. | Alain Bédard | 1025 chemin du Carrefour, Val-des-Monts QC J8N 5C5, Canada |
TRANSPORT SERGE LACASSE INC. | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada |
RETEX TRANSPORT LTEE | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada |
SERVICES TRANS-FRONTIERES CR INC. | ALAIN BÉDARD | 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada |
City | CONCORD |
Post Code | L4K 1N8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Locations Transforce Inc. | 6600 Chemin St-francois, Saint-laurent, QC H4S 1B7 | |
Transforce Administration Inc. | 8801, Route Transcanadienne, Suite 500, St-laurent, QC H4S 1Z6 | |
Transforce Administration Inc. | 8801 Trans-canada Hwy, Suite 500, St-laurent, QC H4S 1Z6 | 2002-06-13 |
Transforce Beltal Inc. | 2664 Rue Principale, Dunham, QC J0E 1M0 | |
Transforce Beltal Inc. | 2664 Rue Principale, Dunham, QC J0E 1M0 | 1983-02-02 |
Gestion Transforce Inc. | 6600 Chemin St-francois, St-laurent, QC H4S 1B7 | 1991-12-19 |
Transforce Acquisition No. 1 Inc. | 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 | |
Kab Properties Inc. | 1818 - 701 West Georgia Street, Vancouver, BC V7Y 1C6 | |
Btc Properties I Co. Ltd. | 800 - 885 West Georgia Street, Vancouver, BC V6C 3H1 | |
G.j. Vis Properties Inc. | 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 |
Please provide details on TransForce Properties 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |