TRANSPAC IMPORTING LTD.

Address:
1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9

TRANSPAC IMPORTING LTD. is a business entity registered at Corporations Canada, with entity identifier is 619736. The registration start date is February 5, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 619736
Business Number 883193195
Corporation Name TRANSPAC IMPORTING LTD.
Registered Office Address 1 Westmount Square
Suite 1212
Montreal
QC H3Z 2P9
Incorporation Date 1973-02-05
Dissolution Date 1986-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
MARIAM STERN 6580 DEVIMY ST., MONTREAL QC , Canada
LOU STERN 6580 DEVIMY ST, MONTREAL QC , Canada
MARVIN TURNER 416 97TH AVE, CHOMEDEY, LAVAL QC , Canada
JOAN TIMMONS GOLBERG 30 STANTON, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-27 1978-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-02-05 1978-06-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-02-05 current 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9
Name 1973-02-05 current TRANSPAC IMPORTING LTD.
Status 1986-05-09 current Dissolved / Dissoute
Status 1985-10-31 1986-05-09 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1978-06-28 1985-10-31 Active / Actif

Activities

Date Activity Details
1986-05-09 Dissolution
1985-10-31 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1978-06-28 Continuance (Act) / Prorogation (Loi)
1973-02-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Photographiques Kostiner Inc. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC 1979-07-31
Creation Presence Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-08-23
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Gestions Avstei Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1979-09-14
La Corporation D'investissement Seg 1 Westmount Square, Westmount, QC 1979-09-26
Chatelaine Original Canada Ltee/ltd. 1 Westmount Square, Suite 1200, Westmount, Montreal, QC H3Z 2Z7 1979-10-22
Chauvin International Ltee 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2W7 1979-12-20
Le Restaurant Satellite Dorval Inc. 1 Westmount Square, Suite 1200, Westmount, QC H3Z 2Z7 1979-12-14
Les Meubles Karema Limitee 1 Westmount Square, Suite 1200, Montreal, QC H3Z 2Z7 1973-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Les Gestions Adral Inc. 1 Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1977-03-15
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
MARIAM STERN 6580 DEVIMY ST., MONTREAL QC , Canada
LOU STERN 6580 DEVIMY ST, MONTREAL QC , Canada
MARVIN TURNER 416 97TH AVE, CHOMEDEY, LAVAL QC , Canada
JOAN TIMMONS GOLBERG 30 STANTON, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
PERFECTION DEVELOPMENT LTD. MARVIN TURNER 416 97TH AVE, CHOMEDEY LAVAL QC , Canada
THE SOCK EXCHANGE INC. MARVIN TURNER 970 BEAUMONT, MONTREAL QC H3N 1V5, Canada
ACCESSOCRAFT INC. MARVIN TURNER 970 BEAUMONT, MONTREAL QC H3N 1V5, Canada
AUTOCHANGE LTEE MARVIN TURNER 5605 DE GASPE, ROOM 402, MONTREAL QC , Canada
WORLD CANCER FOUNDATION (DJT) \ · FONDATION MONDIALE POUR LE CANCER (DJT) MARVIN TURNER 3555 COTE DES NEIGES, MONTREAL QC H3H 1V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Importing V. Cimo Inc. 12446 12446 Rue Cousineau, Montreal, QC H4K 1R1 1983-01-07
Medex. Fish Importing & Exporting Co. Ltd. 2900, 10180 - 101 Street Nw, Edmonton, AB T5J 3V5
Appi's Importing Inc. Station B, P.o.box 2, Ottawa, ON 1977-06-03
Wolsirob-importing Inc. 452 St Paul Ave, Brantford, ON N3R 4N9 2009-07-09
H.f. Associates Importing Ltd. 160 St Viateur, Montreal, QC 1969-03-14
Mio Importing and Distributing Ltd. 654 Bow Valley Dr., Ottawa, ON K1V 2H1 2015-06-08
Dns Importing Ltd. 247 Laurentian Blvd., Vaughan, ON L6A 2V6 2010-08-05
Hbc Importing Inc. 16 Storica Drive, Woodbridge, ON L4H 0R8 2012-06-03
Langley Importing Co. Ltd. Phillips Sq, Suite 440, Montreal 111, QC 1965-09-10
Menco Canadian Importing Ltd. 23 Stoneman St, Kirkland, QC 1970-11-12

Improve Information

Please provide details on TRANSPAC IMPORTING LTD. 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