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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H1J 2Y7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |