CONSTRUCTION TRANS-QUÉBEC INC.

Address:
181, Rue James-edgar-kingsland, Magog, QC J1X 7L3

CONSTRUCTION TRANS-QUÉBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 4093925. The registration start date is July 15, 2002. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 4093925
Business Number 860089465
Corporation Name CONSTRUCTION TRANS-QUÉBEC INC.
Registered Office Address 181, Rue James-edgar-kingsland
Magog
QC J1X 7L3
Incorporation Date 2002-07-15
Dissolution Date 2012-05-16
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 9

Directors

Director Name Director Address
M. JACQUES GAUDREAU 181, RUE JAMES-EDGAR-KINGSLAND, MAGOG QC J1X 7L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-14 current 181, Rue James-edgar-kingsland, Magog, QC J1X 7L3
Address 2007-04-07 2016-04-14 11 Place LafertÉ, Lorraine, QC J6Z 4N5
Address 2002-07-15 2007-04-07 11 Place LafertÉ, Lorraine, QC J2Z 4M5
Name 2002-07-15 current CONSTRUCTION TRANS-QUÉBEC INC.
Status 2019-12-21 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-06 2019-12-21 Active / Actif
Status 2012-05-16 2016-04-06 Dissolved / Dissoute
Status 2011-12-17 2012-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-02-10 2011-12-17 Active / Actif
Status 2008-12-18 2009-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-02-01 2008-12-18 Active / Actif
Status 2005-11-02 2006-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-15 2005-11-02 Active / Actif

Activities

Date Activity Details
2016-04-06 Revival / Reconstitution
2012-05-16 Dissolution Section: 212
2002-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2009-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2009-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2007-02-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181, RUE JAMES-EDGAR-KINGSLAND
City MAGOG
Province QC
Postal Code J1X 7L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
J & J Concept Interieur Inc. 288 Rue James-edgar-kingsland, Magog, QC J1X 7L3 2013-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
M. JACQUES GAUDREAU 181, RUE JAMES-EDGAR-KINGSLAND, MAGOG QC J1X 7L3, Canada

Competitor

Search similar business entities

City MAGOG
Post Code J1X 7L3
Category construction
Category + City construction + MAGOG

Similar businesses

Corporation Name Office Address Incorporation
Trans-quebec Claims Adjusters Inc. 6555, Boul. MÉtropolitain Est, Suite 503, Saint-lÉonard, QC H1P 3H3 1995-08-15
Revetements Trans Quebec Limitee 3351 Belair, Montreal, QC H2A 2A5 1977-02-03
Trans-quebec Signs Inc. 4659 Boul. Lavoisier, St-leonard, QC H1R 3B9 1987-06-09
Trans-quebec Fasteners Inc. 2950 Watt, Local 04, Ste-foy, QC G1X 4A8 1977-08-08
Gazoduc Trans Quebec & Maritimes Inc. 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7 1980-04-24
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Construction Premiere Quebec Inc. 2000 Mcgill College Ave, Suite 1701, Montreal, QC H3A 3H3 1985-05-15
Service Commercial Trans-quebec Ltee 1400 Ouest, Rue Sauve, Bureau 175, Montreal, QC H4N 1C5 1974-12-27
Construction Rosdev (quÉbec) Inc. 7077 Park Ave, Suite 600, Montreal, QC H3N 1X7 1995-11-08
Ellisdon Construction (québec) Inc. 2045 Oxford Street East, London, ON N5V 2Z7 2013-01-15

Improve Information

Please provide details on CONSTRUCTION TRANS-QUÉBEC 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