GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA NOUVELLE-ÉCOSSE INC.

Address:
1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2

GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA NOUVELLE-ÉCOSSE INC. is a business entity registered at Corporations Canada, with entity identifier is 4199227. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4199227
Business Number 893993410
Corporation Name GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA NOUVELLE-ÉCOSSE INC.
TRANSCONTINENTAL NOVA SCOTIA MEDIA GROUP INC.
Registered Office Address 1 Place Ville Marie
Suite 3315
Montreal
QC H3B 3N2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRANÇOIS OLIVIER 26 RUE AINSLIE, OUTREMONT QC H2V 2Y3, Canada
NELSON GENTILETTI 748 De Salaberry, Kirkland QC H9H 5H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-11-03 current 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Name 2003-11-03 current GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA NOUVELLE-ÉCOSSE INC.
Name 2003-11-03 current TRANSCONTINENTAL NOVA SCOTIA MEDIA GROUP INC.
Status 2012-10-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-03 2012-10-29 Active / Actif

Activities

Date Activity Details
2006-12-15 Amendment / Modification
2005-10-31 Amendment / Modification
2003-11-03 Amalgamation / Fusion Amalgamating Corporation: 4161394.
Section:
2003-11-03 Amalgamation / Fusion Amalgamating Corporation: 4196040.
Section:
2003-11-03 Amalgamation / Fusion Amalgamating Corporation: 4196058.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Groupe Des MÉdias Transcontinental De La Nouvelle-Écosse Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Groupe Des MÉdias Transcontinental De La Nouvelle-Écosse Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12266181 Canada Inc. 3301-1 Place Ville Marie, Montreal, QC H3B 3N2 2020-08-13
Cogeco Communications Gp II Inc. 1 Place Ville-marie, Suite 3301, Montreal, QC H3B 3N2 2017-10-04
9072748 Canada Inc. 3315-1 Place Ville-marie, Montréal, QC H3B 3N2 2014-11-04
Cogeco Force Radio Inc. 1 Place Ville Marie, Bureau 3301, Montreal, QC H3B 3N2 2007-05-08
Redux MÉdia Inc. 1 Place Ville Marie, Bureau 3315, Montréal, QC H3B 3N2 2005-06-09
4227247 Canada Inc. 1, Place Ville Marie, Bureau 3315, Montreal, QC H3B 3N2 2005-03-24
4109431 Canada Inc. 1, Place Ville Marie, Suite 3315, Montréal, QC H3B 3N2 2002-09-25
TÉlÉmÉdia Radio (quÉbec) Inc. 1 Place Ville- Marie, Bureau 3333, Montreal, QC H3B 3N2 2001-06-01
Les Productions Maison Direct Ltee 1 Place Ville-marie, Bureau 3315, Montreal, QC H3B 3N2 1992-03-27
Imprimerie Ross-ellis Inc. 1 Place Ville-marie #3315, Montreal, QC H3B 3N2
Find all corporations in postal code H3B 3N2

Corporation Directors

Name Address
FRANÇOIS OLIVIER 26 RUE AINSLIE, OUTREMONT QC H2V 2Y3, Canada
NELSON GENTILETTI 748 De Salaberry, Kirkland QC H9H 5H7, Canada

Entities with the same directors

Name Director Name Director Address
IMPRIMERIES TRANSCONTINENTAL 2007 INC. TRANSCONTINENTAL PRINTING 2007 INC. François Olivier 26 Avenue Ainslie, Outremont QC H2V 2Y3, Canada
TRANSCONTINENTAL INTERACTIVE INC. TRANSCONTINENTAL INTERACTIF INC. François Olivier 26 avenue Ainslie, Montréal QC H2V 2Y3, Canada
TC MÉDIA PRODUCTION INC. TC MEDIA PRODUCTION INC. François Olivier 26 Ainslie, Montréal QC H2V 2Y3, Canada
CAE INC. FRANÇOIS OLIVIER 26 Avenue Ainslie, Montréal QC H2V 2Y3, Canada
AERIC INC. François Olivier 3315 - 1 Place Ville Marie, Montreal QC H3B 3N2, Canada
8061033 CANADA INC. FRANÇOIS OLIVIER 26 AINSLIE, OUTREMONT QC H2V 2Y3, Canada
VORTXT INTERACTIVE INC. FRANÇOIS OLIVIER 26 AINSLIE, OUTREMONT QC H2V 2Y3, Canada
Groupe Modulo Inc. FRANÇOIS OLIVIER 26 AINSLIE, MONTRÉAL QC H2V 2Y3, Canada
9072748 CANADA INC. François Olivier 26 av. Ainslie, Montréal QC H2V 2Y3, Canada
LIPSO MÉDIA INC. François Olivier 26 Ainslie, Outremont QC H2V 2Y3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3N2

Similar businesses

Corporation Name Office Address Incorporation
Groupe Des MÉdias Transcontinental Des Provinces De L'atlantique Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Groupe Des MÉdias Transcontinental Des Provinces De L'atlantique Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Transcontinental Saskatchewan Media Group Inc. 1 Place Ville Marie, Suite 3240, Montréal, QC H3B 0G1
Groupe Des MÉdias Transcontinental De La Saskatchewan Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Transcontinental Media 2007 Inc. 1 Place Ville Marie, Suite 3315, Montreal, QC H3B 3N2
Expedia Nova Scotia Ltd. 410 Adelaide Street West, Suite 610, Toronto, ON M5V 3C9
Corporation Premiere Nouvelle-ecosse 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1990-01-19
Seafood Producers Association of Nova Scotia 45 Alderney Drive, Suite 1801, Dartmouth, NS B2Y 2N6 1981-03-16
Transcontinental Interactive Inc. 3240-1 Place Ville-marie, Montréal, QC H3B 0G1
Transcontinental Interactif Inc.- 1 Place Ville-marie, Bur.3315, Montreal, QC H3B 3N2 1997-05-09

Improve Information

Please provide details on GROUPE DES MÉDIAS TRANSCONTINENTAL DE LA NOUVELLE-ÉCOSSE 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