Touram General Partner Inc.

Address:
1440 St. Catherine Street West, Suite 600, Montreal, QC H3G 1R8

Touram General Partner Inc. is a business entity registered at Corporations Canada, with entity identifier is 4276272. The registration start date is December 13, 2004. The current status is Active.

Corporation Overview

Corporation ID 4276272
Business Number 859491979
Corporation Name Touram General Partner Inc.
Commandité Touram inc.
Registered Office Address 1440 St. Catherine Street West
Suite 600
Montreal
QC H3G 1R8
Incorporation Date 2004-12-13
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
CRAIG LANDRY 1440 Saint Catherine St. West, Suite 600, Montreal QC H3G 1R8, Canada
MICHAEL ROUSSEAU 7373 Cote Vertu Blvd. West, 7th Floor, Saint Laurent QC H4S 1Z3, Canada
LUCIE GUILLEMETTE 7373 Cote Vertu Blvd. West,, 4th floor, Saint-Laurent QC H4S 1Z3, Canada
BENJAMIN SMITH 7373 Cote Vertu Blvd. West, 4th Floor, Saint Laurent QC H4S 1Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-04-21 current 1440 St. Catherine Street West, Suite 600, Montreal, QC H3G 1R8
Address 2004-12-13 2011-04-21 1440 St. Catherine Street West, Suite 800, Montreal, QC H3G 1R8
Name 2004-12-13 current Touram General Partner Inc.
Name 2004-12-13 current Commandité Touram inc.
Status 2004-12-13 current Active / Actif

Activities

Date Activity Details
2004-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2014-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1440 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Calaren Holding Inc. 1440 Saint Catherine St W #502, Montreal, QC H3G 1R8 2020-03-18
9971726 Canada Inc. 1440 St-catherine Street W., Suite 730, Montreal, QC H3G 1R8 2016-11-03
Les Produits Kool Pavé Inc. 220-1440 Rue Sainte-catherine O, Montréal, QC H3G 1R8 2016-02-02
Sh Media Inc. 1440 St-catherine, Montreal, QC H3G 1R8 2016-01-14
Crow & Barker Digital Inc. 1440, Sainte-catherine West, Suite 1100, Montreal, QC H3G 1R8 2015-10-26
Groupe Sanoa Finance Inc. 1440, Rue Sainte-catherine Ouest, Bureau 205, Montréal, QC H3G 1R8 2015-10-07
8920877 Canada Inc. 210-1440 Rue Sainte-catherine O, Montréal, QC H3G 1R8 2014-06-11
8741654 Canada Inc. 714-1440, Rue Sainte-catherine Ouest, Montréal, QC H3G 1R8 2013-12-27
8141703 Canada Inc. 201-1440 Sainte-catherine Street West, Montreal, QC H3G 1R8 2012-03-15
7999704 Canada Inc. 1440 Sainte-catherine Street West, Suite 220, Montreal, QC H3G 1R8 2011-10-17
Find all corporations in postal code H3G 1R8

Corporation Directors

Name Address
CRAIG LANDRY 1440 Saint Catherine St. West, Suite 600, Montreal QC H3G 1R8, Canada
MICHAEL ROUSSEAU 7373 Cote Vertu Blvd. West, 7th Floor, Saint Laurent QC H4S 1Z3, Canada
LUCIE GUILLEMETTE 7373 Cote Vertu Blvd. West,, 4th floor, Saint-Laurent QC H4S 1Z3, Canada
BENJAMIN SMITH 7373 Cote Vertu Blvd. West, 4th Floor, Saint Laurent QC H4S 1Z3, Canada

Entities with the same directors

Name Director Name Director Address
Air Canada rouge General Partner Inc. BENJAMIN SMITH 7373 DE LA CÔTE VERTU BLVD. WEST, SAINT LAURENT QC H4S 1Z3, Canada
J.R. WILLIAMS AGENCIES LIMITED BENJAMIN SMITH 19 NOTTINGHAM AVENUE, CHARLOTTETOWN PE C1A 8T4, Canada
TALLEY JEANS INC. Benjamin Smith 1007 Manhattan Avenue, 3rd, Brooklyn NY 11222, United States
8048886 Canada Inc. Lucie Guillemette 1547 Avenue des Nenuphars, Laval QC H7Y 2H4, Canada
DIRECT WATERHEATER RENTALS INC. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
ENERCARE INC. Michael Rousseau 18 RUE DE PROVENCE, ST-LAMBERT QC J4S 1B2, Canada
KSAGE MRO Holdings Inc. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
4113152 CANADA LIMITED MICHAEL ROUSSEAU 18 RUE DE PROVENCE, ST-LAMBERT QC J4S 1B2, Canada
DIRECT WATERHEATER RENTALS INC. MICHAEL ROUSSEAU 1049 LINBROOK ROAD, OAKVILLE ON L6J 2L2, Canada
ENERCARE SOLUTIONS INC. Michael Rousseau 2765 NOTRE DAME STREET, CONDO 201, LACHINE QC H8S 2H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G 1R8

Similar businesses

Corporation Name Office Address Incorporation
Touram Inc. 1440 St. Catherine West, Suite 800, Montreal, QC H3G 1R8 1972-12-01
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Ypg General Partner Inc. / Commandité Ypg Inc. 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 2002-08-27
CommanditÉ Cge I Inc. 52 Boulevard Hymus, Bureau 207, Pointe-claire, QC H9R 1C9 2009-11-06
B.o.l.d. CommanditÉ Inc. 4300 - 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-11-05
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Cti General Partner II Inc. 1 Place Ville-marie, Suite 1050, Montréal, QC H3B 4S6 2013-12-13
Cti General Partner Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 2006-06-09
Btb CommanditÉ Immobilier Inc. 1411, Rue Crescent, Bureau 300, Montréal, QC H3G 2B3 2014-04-24
Fa Mgt General Partner Inc. 2020 Robert-bourassa Boulevard, Suite 2500, Montreal, QC H3A 2A5 2014-12-19

Improve Information

Please provide details on Touram General Partner 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