TRANS CANADERM INC.

Address:
6635 Henri Bourassa Blvd W, St-laurent, QC H4R 1E1

TRANS CANADERM INC. is a business entity registered at Corporations Canada, with entity identifier is 615366. The registration start date is October 30, 1963. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 615366
Business Number 105346167
Corporation Name TRANS CANADERM INC.
Registered Office Address 6635 Henri Bourassa Blvd W
St-laurent
QC H4R 1E1
Incorporation Date 1963-10-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 11

Directors

Director Name Director Address
PATRICK MCGRADE 3 GOSWELL ROAD, ETOBICOKE ON M9A 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-10-30 1980-09-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1986-08-28 current 6635 Henri Bourassa Blvd W, St-laurent, QC H4R 1E1
Name 1996-06-14 current TRANS CANADERM INC.
Name 1996-05-31 1996-05-31 Trans CanaDerm Inc.
Name 1986-08-28 1986-08-28 TRANS-CANADA DERMAPEUTICS LTD./LTEE
Name 1963-10-30 1996-06-14 T C D INC.
Status 2012-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-02-05 2012-01-01 Active / Actif
Status 1998-01-01 1998-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-09-30 Continuance (Act) / Prorogation (Loi)
1963-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6635 HENRI BOURASSA BLVD W
City ST-LAURENT
Province QC
Postal Code H4R 1E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3145581 Canada Inc. 6655 Boul Henri-bourassa Ouest, Ville St-laurent, QC H4R 1E1 1995-05-09
2998521 Canada Inc. 6565 Henri Bourassa Blvd West, Montreal, QC H4R 1E1 1994-02-02
2927195 Canada Inc. 6869 Henri-bourassa West, Montreal, QC H4R 1E1 1993-06-03
Imprimerie Mikan Inc. 6565 Henri-bourassa West, Montreal, QC H4R 1E1 1985-12-27
Les Modes Depart Inc. 6869 Henri-bourassa Blvd. East, St-laurent, QC H4R 1E1 1985-05-28
Les Industries Peter Mikan Inc. 6565 Henri Bourassa West, Montreal, QC H4R 1E1 1979-12-12
Laboratoires Stiefel (canada) Ltee. 6635 Henri Bourassa West, Montreal, QC H4R 1E1 1976-03-26
Stiefel Ltd. 6635 Henri Bourassa Boul W, Saint Laurent, QC H4R 1E1 1955-12-28
Stiefel Canada Inc. 6635 Henri Bourassa Blvd West, St. Laurent, QC H4R 1E1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
PATRICK MCGRADE 3 GOSWELL ROAD, ETOBICOKE ON M9A 1G2, Canada

Entities with the same directors

Name Director Name Director Address
DIALAB CONSULTANTS EN SERVICES DIAGNOSTIQUES INC. PATRICK MCGRADE 3 GOSWELL ROAD, TORONTO ON M9A 1G2, Canada
4530012 Canada Inc. PATRICK MCGRADE 3 GOSWELL ROAD, ETOBICOKE ON M9A 1G2, Canada
4530039 Canada Inc. PATRICK MCGRADE 3 GOSWELL ROAD, ETOBICOKE QC M9A 1G2, Canada
STIEFEL CANADA INC. PATRICK MCGRADE 3 GOSWELL ROAD, ETIBICOKE QC M9A 1G2, Canada
DIVERSIFIED PHARMACEUTICAL SERVICES CANADA INC. PATRICK MCGRADE 3 GOSWELL ROAD, TORONTO ON M9A 1Q2, Canada
Stiefel Canada Inc. PATRICK MCGRADE 3 GOSWELL ROAD, ETOBICOKE ON M9A 1G2, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1E1

Similar businesses

Corporation Name Office Address Incorporation
Jet De Sable Trans-canada Ltee 465 Place Trans-canada, Longueuil, QC J4G 1N8 1974-07-05
Trans-plus Logistics Inc. 2400 Halpern Street, Saint-laurent, QC H4S 1S8 1998-12-14
Logistique Internationale Trans-u.s.a. Inc. 321 Bertrand "d", Legardeur, QC J5Z 4V9 1998-12-15
Emo Trans Logistics Ltd. 100 Alexis Nihon, Suite 930, St. Laurent, QC H4M 2P5 2007-03-19
Echange Trans Orb Inc. 597 Rue Notre Dame, St-lambert, QC J4P 2K8 1991-07-26
Trans-bio Genetics Inc. 2145 Rang St-edouard, St-liboire, QC J0H 1R0 2000-01-24
Les Tissus Trans-tex Ltee 1305 Mazurette, Suite 02, Montreal, QC H4N 1G8 1982-02-25
Systemes As-trans Ltee 1950 Notre-dame Street, Lachine, QC 1976-09-29
Trans-north Bus Line Ltd. 625 Rue Dubois, St-eustache, QC J7P 3W1 1976-11-22
Trans-am Helicopters Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1982-11-12

Improve Information

Please provide details on TRANS CANADERM 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