TRANS-ATLANTIC CONSULTANTS LIMITED

Address:
95 Gince St., St-laurent, QC H4N 1J7

TRANS-ATLANTIC CONSULTANTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 507628. The registration start date is July 15, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 507628
Business Number 876698358
Corporation Name TRANS-ATLANTIC CONSULTANTS LIMITED
Registered Office Address 95 Gince St.
St-laurent
QC H4N 1J7
Incorporation Date 1974-07-15
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
WILLIAM S ROBERTSON 103 CRESCENT RD, TORONTO ON M4W 1T7, Canada
DAVID S OWEN 50 BLUE RIDGE DR, WILLOWDALE ON M2K 1R9, Canada
JOHN D CRASHLEY 3 OLD GEORGE PLACE, TORONTO ON M4W 1X9, Canada
WOLFGANG LEY RABENKOPFSTRASSE 9A, MUNICH , Germany
CHRISTIAN WOLFFER 485 PARK AVE APT 9A, NEW YORK , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-15 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-07-15 current 95 Gince St., St-laurent, QC H4N 1J7
Name 1974-07-15 current TRANS-ATLANTIC CONSULTANTS LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-08 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-08 Continuance (Act) / Prorogation (Loi)
1974-07-15 Incorporation / Constitution en société

Office Location

Address 95 GINCE ST.
City ST-LAURENT
Province QC
Postal Code H4N 1J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Industries Silital Inc. 95 Gince St., St-laurent, QC H4N 1J7 1972-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises En Automobile H.n.n.p. Inc. 5600 Boulevard Salaberry, Montreal, QC H4N 1J7 1992-02-14
Hollywood Video Inc. 333 Benjamin Hudon, Montreal, QC H4N 1J7 1980-05-02
Les Investissements Pramc Ltee 335 Benjamin Hudon, St-laurent, QC H4N 1J7 1976-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N 1975-12-08
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-laurent, QC H4N 0A1 2017-09-21
9867325 Canada Inc. 709-990 Rue Jules-poitras, Saint-laurent, QC H4N 0A1 2016-08-12
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A2 2009-09-09
7191740 Canada Inc. 601-1300 Rue Alain-grandbois, Montreal, QC H4N 0A2 2009-06-16
Canatchad Business Inc. 950 Boulevard Lebeau, Suite 306, Montréal, QC H4N 0A4 2019-09-25
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-laurent, QC H4N 0A4 2018-06-21
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-laurent, QC H4N 0A4 2010-09-08
E2b Interface Solutions Inc. 950 Lebeau, Suite 103, Montreal, QC H4N 0A4 2010-03-02
Find all corporations in postal code H4N

Corporation Directors

Name Address
WILLIAM S ROBERTSON 103 CRESCENT RD, TORONTO ON M4W 1T7, Canada
DAVID S OWEN 50 BLUE RIDGE DR, WILLOWDALE ON M2K 1R9, Canada
JOHN D CRASHLEY 3 OLD GEORGE PLACE, TORONTO ON M4W 1X9, Canada
WOLFGANG LEY RABENKOPFSTRASSE 9A, MUNICH , Germany
CHRISTIAN WOLFFER 485 PARK AVE APT 9A, NEW YORK , United States

Entities with the same directors

Name Director Name Director Address
ESCADA INC. WOLFGANG LEY RABENKOPFSTRATTE 9A, MUNICH, WEST GERMANY , United States
148339 CANADA INC. WOLFGANG LEY RABENKOPFSTRASSE 9A, MUNICH, WEST GERMANY , United States
INTER-MODE FASHIONS LTD. - WOLFGANG LEY 8 MUNCHEN 90, RABENKOPFSTRASS , Germany

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4N1J7

Similar businesses

Corporation Name Office Address Incorporation
Trans Atlantic Adventure (taa) Tours Inc. 1405 Jules-poitras Street, Suite 208, Saint-laurent, QC H4N 1Y9 2000-02-01
Ventes Trans-atlantique Ltee. 5140 Macdonald Ave, Unit 1502, Montreal, QC H3X 3Z1 1973-05-11
Compass Atlantic Consultants Inc. 640 Sand Bay Road, Lansdowne, ON K0E 1L0 2008-09-05
Derbyshire Viceroy Consultants Atlantic Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-06-26
Atlantic Integrated Water Utility Consultants Limited 901-1505 Barrington St, Halifax, NS B3J 3K5 2018-10-29
Trans-max Consultants Canada Limited 10405 Jasper Avenue, Suite 1800, Edmonton, AB T5J 3N4 1982-07-07
Compagnie De Crevettes Atlantic Limitee 1170 Rue Peel, Montreal, QC H3B 4S8 1994-02-21
Trans Atlantic Packers Ltd. 56 Sparks St, Rm 418, Ottawa, ON 1963-01-23
Trans-atlantic Translations Inc. 255, Fifth Avenue #1, Ottawa, ON K1S 2N1 2006-07-28
Tjdp Trans World Consultants Inc. 7925-a Browning, Lasalle, QC H8N 2E9 1990-11-29

Improve Information

Please provide details on TRANS-ATLANTIC CONSULTANTS LIMITED 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