TransForce Properties Inc.

Address:
391, Creditstone, Concord, ON L4K 1N8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2001-10-30 Amendment / Modification Name Changed.
2001-09-17 Incorporation / Constitution en société

Office Location

Address 391, CREDITSTONE
City CONCORD
Province ON
Postal Code L4K 1N8
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City CONCORD
Post Code L4K 1N8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches