TFI International Inc.

Address:
8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6

TFI International Inc. is a business entity registered at Corporations Canada, with entity identifier is 4470621. The registration start date is March 28, 2008. The current status is Active.

Corporation Overview

Corporation ID 4470621
Business Number 811505353
Corporation Name TFI International Inc.
Registered Office Address 8801 Trans-canada Hwy.
Suite 500
Saint-laurent
QC H4S 1Z6
Incorporation Date 2008-03-28
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
SCOTT C. ARVES 18922 EDGEWOOD LANE, PRIOR LAKE MN 55372, United States
NEIL DONALD MANNING 3160 RIPON ROAD, VICTORIA BC V8R 6G5, Canada
JOEY SAPUTO 1400 REDPATH CRESCENT, MONTRÉAL QC H3G 1A2, Canada
ALAIN BÉDARD 146 BEAR'S CLUB DRIVE, JUPITER FL 33477, United States
RICHARD GUAY 30 BIRCH HILL, BAIE D'URFÉ QC H9X 3H7, Canada
ANDRÉ BÉRARD 200 AVENUE DES SOMMETS, PH # 2-6, ÎLE-DES-SOEURS QC H3E 2B4, Canada
LUCIEN BOUCHARD 1025 BOULEVARD MONT-ROYAL, APP. 201, OUTREMONT QC H2V 2H4, Canada
DEBRA KELLY-ENNIS 6231 PGA BOULEVARD, SUITE 104, PALM BEACH FL 33418, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-11-01 current 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6
Address 2008-03-28 2010-11-01 8585 Route Transcanadienne, Suite 300, Saint-laurent, QC H4S 1Z6
Name 2016-12-23 current TFI International Inc.
Name 2008-03-28 2016-12-23 TransForce Inc.
Status 2008-03-28 current Active / Actif

Activities

Date Activity Details
2016-12-23 Amendment / Modification Name Changed.
Section: 178
2008-05-14 Arrangement
2008-03-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-21 Distributing corporation
Société ayant fait appel au public
2019 2019-04-23 Distributing corporation
Société ayant fait appel au public
2018 2018-04-25 Distributing corporation
Société ayant fait appel au public

Office Location

Address 8801 Trans-Canada Hwy.
City Saint-Laurent
Province QC
Postal Code H4S 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mirald Transport Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1991-02-26
Cr Transborder Services Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1992-02-28
Transport C.j.l.m. International Ltee 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1996-11-08
Malex Waste Systems Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1997-07-08
Transport Laval-chem Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1997-09-17
Routiers Experts (2000) Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1998-07-31
Canvec Logistique Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1998-07-29
D. Donnelly Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 1913-06-25
6422217 Canada Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 2005-07-22
6518729 Canada Inc. 8801 Trans-canada Hwy., Suite 500, Saint-laurent, QC H4S 1Z6 2006-02-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tf Tlh Canada Gp Inc. 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6 2020-06-25
Tfi Transport 11 Inc. 8801 Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6 2020-06-16
Human Research Standards Organization (hrso) 201-8555 Route Transcanadienne, Montreal, QC H4S 1Z6 2019-10-02
10555355 Canada Inc. 500-8801 Route Transcanadienne, Montréal, QC H4S 1Z6 2017-12-22
Trans2d Logistics Inc. 8801, Route Transcanadienne, Bureau 500, Saint-laurent, QC H4S 1Z6 2015-06-12
7775164 Canada Inc. 8801, Trans-canada Hwy, Suite 500, Saint-laurent, QC H4S 1Z6 2011-02-10
7135025 Canada Inc. 8555 Transcanada, St. Laurent, QC H4S 1Z6 2009-03-05
Transport Tfi 4 Inc. 8801 Trans-canada Highway, Suite 500, St-laurent, QC H4S 1Z6 2006-08-02
6360327 Canada Inc. 8585, Transcanada Highway Suite 300, St-laurent, QC H4S 1Z6 2005-03-09
4077253 Canada Inc. 8585 Route Transcanadienne Bureau 300, St-laurent, QC H4S 1Z6 2002-09-24
Find all corporations in postal code H4S 1Z6

Corporation Directors

Name Address
SCOTT C. ARVES 18922 EDGEWOOD LANE, PRIOR LAKE MN 55372, United States
NEIL DONALD MANNING 3160 RIPON ROAD, VICTORIA BC V8R 6G5, Canada
JOEY SAPUTO 1400 REDPATH CRESCENT, MONTRÉAL QC H3G 1A2, Canada
ALAIN BÉDARD 146 BEAR'S CLUB DRIVE, JUPITER FL 33477, United States
RICHARD GUAY 30 BIRCH HILL, BAIE D'URFÉ QC H9X 3H7, Canada
ANDRÉ BÉRARD 200 AVENUE DES SOMMETS, PH # 2-6, ÎLE-DES-SOEURS QC H3E 2B4, Canada
LUCIEN BOUCHARD 1025 BOULEVARD MONT-ROYAL, APP. 201, OUTREMONT QC H2V 2H4, Canada
DEBRA KELLY-ENNIS 6231 PGA BOULEVARD, SUITE 104, PALM BEACH FL 33418, United States

Entities with the same directors

Name Director Name Director Address
3721825 CANADA INC. ALAIN BÉDARD 433 - 11TH AVENUE S.E., #3301, CALGARY AB T2G 0C7, Canada
3956938 CANADA INC. ALAIN BÉDARD 579 DE MÉLILOT, VERDUN (ÎLE DES SOEURS) QC H3E 1S7, Canada
CANVEC LOGISTICS INC. ALAIN BÉDARD 433 - 11TH AVENUE S.E., #3301, CALGARY AB T2G 0C7, Canada
3619168 CANADA INC. ALAIN BÉDARD #110 - 7TH STREET S.W., CALGARY AB T2P 5M9, Canada
6240429 CANADA INC. ALAIN BÉDARD 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada
7882831 Canada Inc. Alain Bédard 1025 chemin du Carrefour, Val-des-Monts QC J8N 5C5, Canada
TRANSPORT SERGE LACASSE INC. ALAIN BÉDARD 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada
RETEX TRANSPORT LTEE ALAIN BÉDARD 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada
SERVICES TRANS-FRONTIERES CR INC. ALAIN BÉDARD 433 - 11TH AVENUE S.E., SUITE 3301, CALGARY AB T2G 0C7, Canada
2961458 CANADA INC. ALAIN BÉDARD 110, 7TH STREET S.W. #606, CALGARY AB T2P 5M9, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4S 1Z6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on TFI International 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