I.T.O. - GARES MARITIMES INTERNATIONALES LTEE

Address:
360 Rue St-jacques, Etage 15, Montreal, QC H2Y 1P5

I.T.O. - GARES MARITIMES INTERNATIONALES LTEE is a business entity registered at Corporations Canada, with entity identifier is 460362. The registration start date is May 17, 1968. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 460362
Business Number 880597083
Corporation Name I.T.O. - GARES MARITIMES INTERNATIONALES LTEE
I.T.O. - INTERNATIONAL TERMINAL OPERATORS LTD.
Registered Office Address 360 Rue St-jacques
Etage 15
Montreal
QC H2Y 1P5
Incorporation Date 1968-05-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
JEAN LEGENTIL 4 JARDIN MERICI APT. 802, QUEBEC QC G1S 4M4, Canada
ROGER PAQUIN 3501 REDPATH, MONTREAL QC , Canada
GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-26 1980-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-05-17 1980-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-05-17 current 360 Rue St-jacques, Etage 15, Montreal, QC H2Y 1P5
Name 1968-05-17 current I.T.O. - GARES MARITIMES INTERNATIONALES LTEE
Name 1968-05-17 current I.T.O. - INTERNATIONAL TERMINAL OPERATORS LTD.
Status 1983-12-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-27 1983-12-30 Active / Actif

Activities

Date Activity Details
1980-11-27 Continuance (Act) / Prorogation (Loi)
1968-05-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 RUE ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pegicor Enterprises Limited 360 Rue St-jacques, Montreal, QC 1977-05-18
Simulations Devonyx Inc. 360 Rue St-jacques, Bureau 800, Montreal, QC H2Y 1P5 1998-05-27
J.c. Malone & Compagnie Limitée 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1976-09-13
Printaid Services Ltd. 360 Rue St-jacques, Suite 1425, Montreal, QC 1976-09-30
La Corporation Steveco Marine 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1977-09-02
Aquatrans Ltee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1969-04-18
Canadian Lake Carriers Association 360 Rue St-jacques, Suite 1217, Montreal, QC H2Y 1P5 1966-06-22
La Societe D'arrimage Cullen Ltee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1955-02-01
La Societe Maritime March Limitee 360 Rue St-jacques, 15e Etage, Montreal, QC H2Y 1P5 1968-03-26
Les Operateurs De Terminus Steveco Limitee 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1969-08-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
B & K Tankers Inc. 360 St. Jacques Street, Suite 411, Montreal, QC H2Y 1P5 1997-11-14
Mcn Publishing Inc. 360 St-jacques Street, Suite 111, Montreal, QC H2Y 1P5 1997-06-13
Talbot Hunter Engineering (1996) Inc. 360 St-jacques St West, Suite 610, Montreal, QC H2Y 1P5 1996-06-28
Aztech Material Handling Equipment Inc. 360 St Jacques, Suite 610, Montreal, QC H2Y 1P5 1995-03-13
3118711 Canada Inc. 360 St-jacques O, Bur 610, Montreal, QC H2Y 1P5 1995-02-15
Soil and Water - Mesar Consultants Inc. 360 Rue St Jacques, Bureau 800, Montreal, QC H2Y 1P5 1992-12-23
117959 Canada Ltee 360 Ouest St-jacques, Bur 1220, Montreal, QC H2Y 1P5 1982-10-14
Voyages Renaissance (1981) Inc. 360 St. Jacques, Suite 400, Montreal, QC H2Y 1P5 1981-09-22
Produits Papcan Inc. 360 Rue St.jacques Ouest, Suite 725, Montreal, QC H2Y 1P5 1981-04-13
Knock-out Apparel Corporation 360 St-james Street, Suite 725, Montreal, QC H2Y 1P5 1980-09-26
Find all corporations in postal code H2Y1P5

Corporation Directors

Name Address
JEAN LEGENTIL 4 JARDIN MERICI APT. 802, QUEBEC QC G1S 4M4, Canada
ROGER PAQUIN 3501 REDPATH, MONTREAL QC , Canada
GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada

Entities with the same directors

Name Director Name Director Address
MARCH SHIPPING LIMITED LA SOCIETE MARITIME MARCH LIMITEE GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
J. C. MALONE & COMPANY (1959) LIMITED GUY LEQUIENT 323 ST-THOMAS, ST-LAMBERT QC J4R 1Y2, Canada
TECHNITRANSPORT INTERNATIONAL INC. GUY LEQUIENT 323 ST-HOMAS, ST-LAMBERT QC J4R 1Y2, Canada
CULLEN TERMINALS LTD.- GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
ALBERT G. BAKER LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC , Canada
BROWN & RYAN LIMITED - GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
BULK MAR CANADA INC. GUY LEQUIENT 695 PLACE VILLARS, BROS. QC J4W 1W3, Canada
MARCH SHIPPING LIMITED GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
WOLFE STEVEDORES LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada
BROWN & RYAN TERMINALS LTD. GUY LEQUIENT 695 PLACE VILLARS, BROSSARD QC J4W 1W3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1P5

Similar businesses

Corporation Name Office Address Incorporation
Les Gares Maritimes Reliance Limitee 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1968-04-13
Canadian Overseas Terminal Operators Ltd. 740 Notre-dame Street West, 12th Floor, Montreal, QC H3C 3X6 1969-12-10
Les Operateurs De Terminus Steveco Limitee 360 Rue St-jacques, Suite 1500, Montreal, QC H2Y 1P5 1969-08-20
It TÉlÉcom International Maritimes Inc. 16743 Hymus Blvd, Kirkland, QC H9H 3L4 1998-12-23
Atlantic Maritimes Reseller Ltd. 3353 New Brunswick 535, Cocagne, NB E4R 2N9 2020-08-20
The International Bridge and Terminal Company Inc. 500-111 Robert-bourassa Blvd., Montréal, QC H3C 2M1 1977-05-13
The Co-operators Group Limited Priory Square, Guelph, ON N1H 6P8 1975-08-20
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1981-01-19
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1983-10-07
La Compagnie D'assurance Generale Co-operators Priory Square, Guelph, ON N1H 6P8 1983-10-07

Improve Information

Please provide details on I.T.O. - GARES MARITIMES INTERNATIONALES LTEE 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