ATKINSON-TREMBLAY MANAGEMENT INC.

Address:
1080 Beaver Hall Hill, Montreal, QC H2Z 1S8

ATKINSON-TREMBLAY MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 487813. The registration start date is March 26, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 487813
Business Number 885081489
Corporation Name ATKINSON-TREMBLAY MANAGEMENT INC.
GESTION ATKINSON-TREMBLAY INC.
Registered Office Address 1080 Beaver Hall Hill
Montreal
QC H2Z 1S8
Incorporation Date 1980-03-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
ROBERT ATKINSON R.R. 1, CLARENCEVILLE QC J0J 1B0, Canada
NORMAND TREMBLAY 42 PLACE CALEDONIE, CANDIAC QC J5R 4G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-25 1980-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-26 current 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8
Name 1981-09-21 current ATKINSON-TREMBLAY MANAGEMENT INC.
Name 1981-09-21 current GESTION ATKINSON-TREMBLAY INC.
Name 1980-03-26 1981-09-21 A.T.A. STRUCTURES APPROACHES & METHODOLOGIES INC.
Name 1980-03-26 1981-09-21 APPROCHES & METHODOLOGIES STRUCTUREES A.T.A. INC.
Name 1980-03-26 1981-09-21 A.T.A. STRUCTURES APPROACHES ; METHODOLOGIES INC.
Name 1980-03-26 1981-09-21 APPROCHES ; METHODOLOGIES STRUCTUREES A.T.A. INC.
Status 1991-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-03-26 1991-10-01 Active / Actif

Activities

Date Activity Details
1980-03-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
ROBERT ATKINSON R.R. 1, CLARENCEVILLE QC J0J 1B0, Canada
NORMAND TREMBLAY 42 PLACE CALEDONIE, CANDIAC QC J5R 4G8, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUITS VER-GLAS INC. NORMAND TREMBLAY 49, RUE DE ROCHEBONNE, BLAINVILLE QC J7B 1W9, Canada
Life Worth It Inc. Normand Tremblay 197, de l'Estran, Neuville QC G0A 2R0, Canada
LES BOUTEILLES RECYCLÉES DU QUÉBEC (B.R.Q.) INC. NORMAND TREMBLAY 49, rue de Rochebonne, Terrebonne QC J7B 1W9, Canada
Les Bouteilles Recyclées du Québec (B.R.Q.) inc. NORMAND TREMBLAY 49, ROCHEBONNE, BLAINVILLE QC J7B 1W9, Canada
LES PRODUITS NATURE-LAB INC. NORMAND TREMBLAY 49, RUE ROCHEBONNE, BLAINVILLE QC J7B 1W9, Canada
LES BOUTEILLES RECYCLEES DU QUEBEC (B.R.Q.) INC. NORMAND TREMBLAY 204 MONTAIGNE, STE-THERESE QC J7E 5J6, Canada
NOR-TREM LIMITEE NORMAND TREMBLAY 2027 AVENUE DUMOUCHEL, LAVAL QC H7S 2H4, Canada
NORMAND TREMBLAY, ARTISAN-JOALLIER LTEE NORMAND TREMBLAY 1105 RUE MELANCON, CHICOUTIMI QC G7H 1N8, Canada
6545921 CANADA INC. NORMAND TREMBLAY 49, RUE ROCHEBONNE, BLAINVILLE QC J7B 1W9, Canada
LES DISTRIBUTIONS VRAKO LTÉE NORMAND TREMBLAY 14 RUE BRASSARD, ST-ANDRE QC G0W 2K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Normand Tremblay Management Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1981-02-03
Les Investisseurs Fort Atkinson Inc. 4500 Bankers Hall East, Suite 855 2nd Street S, Calgary, AB T2P 4K7 1986-12-01
Don Atkinson Financial Services Inc. 1318 Des Cascades, Saint-lazare, QC J7T 2H6 2000-09-21
Les Placements Norman Atkinson Inc. 315 St Marie Avenue, Dorval, QC H9S 2G9 1988-11-10
Gestion Cherrier, Tremblay Et Tremblay Inc. 3333 Est, Rue Ontario, Montreal, QC H1W 1P8 1988-01-11
William A. Atkinson Consultants Inc. 412-300 Avenue Des Sommets, Montréal, QC H3E 2B7 1978-06-16
Gestion Lyse M. Tremblay Inc. 11 Chemin Halbert, Gore, QC J0V 1K0 2010-09-14
Gestion Robert Atkinson Ltee 2888 Post Road, Box 672, Hudson, QC J0P 1H0 1981-11-04
Richard-tremblay Holding Corporation 5345 Ferrier, Montreal, QC 1977-01-17
Fourrures Luc Tremblay Inc. 416 De Maisonneuve West, Suite 500, Montreal, QC H3A 1L2 1987-08-06

Improve Information

Please provide details on ATKINSON-TREMBLAY MANAGEMENT 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