TMS BROSSARD INC.

Address:
1010, De La Gauchetière Ouest, Bureau 600, Montréal, QC H3B 2N2

TMS BROSSARD INC. is a business entity registered at Corporations Canada, with entity identifier is 4330650. The registration start date is December 31, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 4330650
Business Number 813848348
Corporation Name TMS BROSSARD INC.
Registered Office Address 1010, De La Gauchetière Ouest
Bureau 600
Montréal
QC H3B 2N2
Incorporation Date 2005-12-31
Dissolution Date 2013-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARTIN GALARNEAU 716, AV. BLOOMFIELD, MONTRÉAL QC H2V 3S3, Canada
GUY TRUDEAU 2, 34E AVENUE, MONTRÉAL QC H1A 4M2, Canada
MARIO MESSIER 1956 ALFRED-PELLAN, LONGUEUIL QC J4N 1P6, Canada
BERNARD THIBAULT 1425 AVENUE DU DOCTEUR-PENFIELD, APP. PH-1, MONTRÉAL QC H3G 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-23 current 1010, De La Gauchetière Ouest, Bureau 600, Montréal, QC H3B 2N2
Address 2005-12-31 2006-01-23 1080 Beaver Hall Hill, Suite 1717, Montréal, QC H2Z 1S8
Name 2006-02-06 current TMS BROSSARD INC.
Name 2005-12-31 2006-02-06 4330650 CANADA INC.
Status 2013-12-12 current Dissolved / Dissoute
Status 2005-12-31 2013-12-12 Active / Actif

Activities

Date Activity Details
2013-12-12 Dissolution Section: 210(2)
2006-02-06 Amendment / Modification Name Changed.
2005-12-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010, de la Gauchetière Ouest
City Montréal
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Boutique Animex Mlt. Inc. 1010, De La Gauchetiere Ouest, Bureau 950, MontrÉal, QC H3B 2M2 1992-09-25
Les Developpements Natco Ltee 1010, De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2
Les Systemes Interactifs Nextel Inc. 1010, De La GauchetiÈre Ouest, Suite 1020, MontrÉal, QC H3B 2N2 1989-12-08
Novipro Inc. 1010, De La GauchetiÈre Ouest, Bureau 1900, Montreal, QC H3A 1V4 1993-08-18
Les DÉveloppements Tmsa 2011 Inc. 1010, De La GauchetiÈre Ouest, Bureau 600, MontrÉal, QC H3B 2N2 2003-04-02
Liveroot Corporation 1010, De La Gauchetière Ouest, Bureau 1230, Montréal, QC H3B 2N2 2006-01-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La Gauchetière West, Montréal, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La Gauchetière Ouest, Montréal, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La Gauchetière Street West, Montréal, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La Gauchetière O, Montréal, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La Gauchetière St W., Montréal, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La Gauchetière Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La Gauchetière W, Suite 1230, Montréal, QC H3B 2N2 2014-10-24
8791732 Canada Inc. 1010 De La Gauchetiere Street West, 1020, Montreal, QC H3B 2N2 2014-06-04
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
MARTIN GALARNEAU 716, AV. BLOOMFIELD, MONTRÉAL QC H2V 3S3, Canada
GUY TRUDEAU 2, 34E AVENUE, MONTRÉAL QC H1A 4M2, Canada
MARIO MESSIER 1956 ALFRED-PELLAN, LONGUEUIL QC J4N 1P6, Canada
BERNARD THIBAULT 1425 AVENUE DU DOCTEUR-PENFIELD, APP. PH-1, MONTRÉAL QC H3G 2V1, Canada

Entities with the same directors

Name Director Name Director Address
12361396 Canada Inc. Bernard Thibault PH1-1425, avenue du Docteur-Penfield, Montréal QC H3G 2V1, Canada
TGTA INC. BERNARD THIBAULT 1425 Docteur-Penfield, app. PH1, Montréal QC H3G 2V1, Canada
PROJET TMS EDGE WP INC. Bernard Thibault 1425 avenue du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
THIBAULT, MESSIER, SAVARD ET ASSOCIÉS INC. BERNARD THIBAULT PH1-1425, avenue du Docteur-Penfield, Montréal QC H3G 2V1, Canada
TMS QUARTIER DU PARC II INC. Bernard Thibault 1425 Avenue Dr. Penfield, App. PH 1, Montréal QC H3G 2V1, Canada
125544 CANADA INC. BERNARD THIBAULT 1291 RUE DES HIRONDELLES, LONGUEUIL QC J4G 1W8, Canada
8317763 CANADA INC. Bernard Thibault 1425 du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
8842124 CANADA INC. Bernard Thibault 1425 av. du Docteur-Penfield, PH1, Montréal QC H3G 2V1, Canada
ACCOMODATION BERNARD THIBAULT LTEE BERNARD THIBAULT 1128 CHEMIN DU VILLAGE, COATICOOK QC J1A 2S5, Canada
143156 CANADA INC. BERNARD THIBAULT 1425, AV. DR. PENFIELD APP. PH1, MONTRÉAL QC H3G 2V1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Immobiliers Clearwater (brossard) Ltee 8200 Taschereau, Bureau 1260, Brossard, QC J4X 2S6 1989-09-27
Brossard Hotel Inc. 7365, Boul. Marie-victorin, Brossard, QC J4W 1A6 2005-10-13
Brossard Pool Centre 1981 Inc. 2125 Place Nobel, Apt. 2, Brossard, QC 1981-11-16
Centre De Physiotherapie Brossard Inc. 6955 Boul Taschereau, Suite 103, Brossard, QC J4Z 1A7 1983-08-02
Saturn Saab De Brossard LtÉe 5950 Boul. Marie-victorin, Brossard, QC J4W 1A4
Kinatex Sports Physio Brossard Inc. 8200 Boul.tachereau, Local 4, Brossard, QC J4X 2S6 2001-03-22
Kinatex Sports Physio Brossard Inc. 9090 Boul. Leduc, Local 340, Brossard, QC J4Y 0E2
Saturn Saab De Brossard LtÉe 5950 Boul Marie Victorin, Brossard, QC J4W 1A4 1996-02-26
Les Sols Brossard Ltee 2970 Boul. Des Prairies, Brossard, QC J4Y 2Y7 1981-06-16
Centre De Piscines De Brossard Inc. 1670e Boul. Provencher, Brossard, QC J4W 2Z6 1980-01-15

Improve Information

Please provide details on TMS BROSSARD 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