FINANCEMENT CORPORATIF STERLING TSS INC.

Address:
9812, Boul. Du Golf, Montreal, QC H1J 2Y7

FINANCEMENT CORPORATIF STERLING TSS INC. is a business entity registered at Corporations Canada, with entity identifier is 4399340. The registration start date is December 7, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 4399340
Business Number 831708524
Corporation Name FINANCEMENT CORPORATIF STERLING TSS INC.
Registered Office Address 9812, Boul. Du Golf
Montreal
QC H1J 2Y7
Incorporation Date 2006-12-07
Dissolution Date 2020-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LARRY SOLINAS 11, 816 PAUL EMILE LAMARCHE, MONTREAL QC H1E 7J2, Canada
FRANK SELLAN 451 DES VOSGES, VIMONT QC H7K 3H1, Canada
GILLES BEAUCHAMP 3972 ROUTE MARIE VICTORIN, VARENNES QC J3X 1P7, Canada
MICHEL BEAUCHAMP 146 BEAUCHEMIN, L'ILE BIZARD QC H9C 2X5, Canada
SYLVANA TIEPPO 2823 BOURGIE, MASCOUCHE QC J7K 3C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-18 current 9812, Boul. Du Golf, Montreal, QC H1J 2Y7
Address 2013-12-11 2019-06-18 9812 Du Gold Blvd., Montreal, QC H1J 2Y7
Address 2006-12-07 2013-12-11 8069 Henri Bourassa East, Suite 100, Montreal, QC H1E 2Z3
Name 2019-11-28 current FINANCEMENT CORPORATIF STERLING TSS INC.
Name 2019-10-31 2019-11-28 4399340 CANADA INC.
Name 2006-12-07 2019-10-31 FINANCEMENT CORPORATIF STERLING TSS INC.
Name 2006-12-07 2019-10-31 STERLING TSS CORPORATE FINANCING INC.
Status 2020-02-11 current Dissolved / Dissoute
Status 2019-12-31 2020-02-11 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2006-12-07 2019-12-31 Active / Actif

Activities

Date Activity Details
2020-02-11 Dissolution Section: 211
2019-12-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2019-11-28 Amendment / Modification Name Changed.
Section: 178
2019-10-31 Amendment / Modification Name Changed.
Section: 178
2006-12-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9812, boul. du Golf
City MONTREAL
Province QC
Postal Code H1J 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ava Travel Gear Inc. 9820 Boulevard Du Golf, Montréal, QC H1J 2Y7 2017-06-19
10109207 Canada Inc. 9884, Boulevard Du Golf, Anjou, QC H1J 2Y7 2017-02-17
9961780 Canada Inc. 9800 Boulevard Du Golf, Anjou, QC H1J 2Y7 2016-10-27
Division Capital Finance Inc. 9812, Boul. Du Golf, MontrÉal, QC H1J 2Y7 2014-11-12
Tountas Holdings Inc. 10800 Du Golf Blvd., Anjou, QC H1J 2Y7 2009-06-16
Fast Kitchen Hoods Inc. 10400 Boulevard Du Golf, Montréal, QC H1J 2Y7 2008-08-05
Gestion Nick Foisy Inc. 9600 Boul. Du Golf, MontrÉal, QC H1J 2Y7 2004-11-26
6299172 Canada Inc. 9900, Boulevard Du Golf, Anjou, QC H1J 2Y7 2004-10-20
Nal Path Assurance Inc. 9810 Boul. Du Golf, Anjou, QC H1J 2Y7 2002-04-18
Services Spec-com Inc. 9660 Boul Du Golf, Anjou, QC H1J 2Y7 2002-02-05
Find all corporations in postal code H1J 2Y7

Corporation Directors

Name Address
LARRY SOLINAS 11, 816 PAUL EMILE LAMARCHE, MONTREAL QC H1E 7J2, Canada
FRANK SELLAN 451 DES VOSGES, VIMONT QC H7K 3H1, Canada
GILLES BEAUCHAMP 3972 ROUTE MARIE VICTORIN, VARENNES QC J3X 1P7, Canada
MICHEL BEAUCHAMP 146 BEAUCHEMIN, L'ILE BIZARD QC H9C 2X5, Canada
SYLVANA TIEPPO 2823 BOURGIE, MASCOUCHE QC J7K 3C3, Canada

Entities with the same directors

Name Director Name Director Address
JEAN-PIERRE PELLETIER ET ASSOCIES INC. GILLES BEAUCHAMP 6842 RUE ST/DENIS, MONTREAL QC H2S 2S2, Canada
89313 CANADA LIMITEE GILLES BEAUCHAMP 851 MCEACHRAN, OUTREMONT QC H2Y 3C9, Canada
MAXACTION MARKETING INC. GILLES BEAUCHAMP 9070 OMEGA, BROSSARD QC J4Y 3A9, Canada
LES SYSTEMES INFORMATIQUES MEGABYTE LTEE. GILLES BEAUCHAMP 16 CICOT, BOUCHERVILLE QC J4B 2R8, Canada
164288 Canada Ltée. GILLES BEAUCHAMP 251 MARIE CLAUDE, C.P. 116, PLAISANCE QC J0V 1S0, Canada
4035062 CANADA INC. GILLES BEAUCHAMP 1762 MALONEY EST #6, GATINEAU QC J8R 1B5, Canada
Les systèmes de ventes Maxaction inc. GILLES BEAUCHAMP 8600 OUIMET, BROSSARD QC J4V 3A1, Canada
6704123 CANADA INC. GILLES BEAUCHAMP 421 CHEMIN DU POISSON BLANC, LAC-SAINTE-MARIE QC J0X 1Z0, Canada
150981 CANADA LTEE. · 150981 CANADA LTD. GILLES BEAUCHAMP 16 CICOT, BOUCHERVILLE QC J4B 2R8, Canada
GILLES (BEAUCHAMP) SERVICE STATION LTEE GILLES BEAUCHAMP 637 74IEME AVE, CHOMEDEY LAVAL QC H7V 2X9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1J 2Y7

Similar businesses

Corporation Name Office Address Incorporation
Financement Corporatif Sterling Tss (2020) Inc. 9812, Boul. Du Golf, Montréal, QC H1J 2Y7 2019-12-09
Bgk Corporate Finance Inc. 4150 Sainte-catherine Street West, Suite 600, Montreal, QC H3Z 2Y5 1999-02-11
Deloitte Corporate Finance Inc. 8 Adelaide St. W., Suite 200, Toronto, ON M5H 0A9 1999-01-18
Bdo Canada Corporate Finance Inc. 20 Wellington Street East, Suite 500, Toronto, ON M5E 1C5 1995-04-27
Whitehaven Corporate Finance Inc. 40 Wynford Drive, Suite 207a, North York, ON M3C 1J5 2020-07-09
Financement Corporatif Kpmg Inc. 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto, ON M5H 2S5 1996-04-25
Images Sterling Inc. 310 Victoria Avenue, Suite 408, Montreal, QC H3Z 2M9 1993-06-01
Dv Sterling Enterprises Inc. 6801 Louis Pasteur Road, Cote St. Luc, QC H4W 2X1 2010-09-02
Sterling-first Management Inc. 1395, Rue De L'Église, Saint-laurent, QC H4L 2H1 2002-12-17
Les Graphiques Sterling Inc. 15 Cartier Avenue, Pointe Claire, QC 1980-10-16

Improve Information

Please provide details on FINANCEMENT CORPORATIF STERLING TSS 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