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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2004-12-13 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3G 1R8 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |